You are here: bizstats.co.uk > a-z index > 6 list

67 Cadogan Square Company Limited LONDON


67 Cadogan Square Company started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02062172. The 67 Cadogan Square Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW.

The firm has 2 directors, namely John W., Sophie V.. Of them, Sophie V. has been with the company the longest, being appointed on 7 February 1992 and John W. has been with the company for the least time - from 5 July 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

67 Cadogan Square Company Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02062172
Date of Incorporation Tue, 7th Oct 1986
Industry Residents property management
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

John W.

Position: Director

Appointed: 05 July 2016

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 19 November 2010

Sophie V.

Position: Director

Appointed: 07 February 1992

Hugh S.

Position: Director

Appointed: 20 July 2011

Resigned: 14 September 2015

Ian S.

Position: Secretary

Appointed: 04 September 2009

Resigned: 19 November 2010

John B.

Position: Director

Appointed: 18 May 2004

Resigned: 17 July 2006

Graham C.

Position: Director

Appointed: 20 September 2002

Resigned: 01 July 2011

The Eggar Forrester Group Limited

Position: Corporate Secretary

Appointed: 21 November 2001

Resigned: 02 October 2009

Anne H.

Position: Director

Appointed: 16 October 2000

Resigned: 28 February 2002

Chung T.

Position: Director

Appointed: 21 December 1999

Resigned: 10 November 2003

John M.

Position: Director

Appointed: 10 October 1999

Resigned: 28 February 2002

Anthony T.

Position: Director

Appointed: 07 July 1997

Resigned: 16 October 2000

Sarah G.

Position: Secretary

Appointed: 12 September 1995

Resigned: 28 February 2001

Diane W.

Position: Director

Appointed: 07 February 1992

Resigned: 06 July 1997

John C.

Position: Secretary

Appointed: 07 February 1992

Resigned: 12 September 1995

Laura B.

Position: Director

Appointed: 07 February 1992

Resigned: 01 April 1999

Dominique D.

Position: Director

Appointed: 07 February 1992

Resigned: 01 July 2011

Claudio S.

Position: Director

Appointed: 07 February 1992

Resigned: 19 December 1999

Mariam T.

Position: Director

Appointed: 07 February 1992

Resigned: 17 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets35 25540 44735 13137 501
Net Assets Liabilities100100100100
Other
Creditors35 15540 34735 03137 401
Net Current Assets Liabilities100100100100
Total Assets Less Current Liabilities100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 27th, June 2023
Free Download (3 pages)

Company search