Cadogan Square Small Garden Limited


Founded in 2006, Cadogan Square Small Garden, classified under reg no. 05990071 is an active company. Currently registered at 63 Cadogan Square SW1X 0DY, the company has been in the business for 18 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has one director. Reza E., appointed on 9 January 2007. There are currently no secretaries appointed. At the moment 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.

Cadogan Square Small Garden Limited Address / Contact

Office Address 63 Cadogan Square
Office Address2 London
Town
Post code SW1X 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05990071
Date of Incorporation Mon, 6th Nov 2006
Industry Residents property management
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (133 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Reza E.

Position: Director

Appointed: 09 January 2007

Eisler Capital (services) Ltd

Position: Corporate Director

Appointed: 06 May 2022

Resigned: 17 January 2024

Ivor B.

Position: Director

Appointed: 09 January 2007

Resigned: 04 May 2022

Ivor B.

Position: Secretary

Appointed: 09 January 2007

Resigned: 04 May 2022

Pont Street Nominees Limited

Position: Director

Appointed: 06 November 2006

Resigned: 09 January 2007

Pg Secretarial Services Limited

Position: Secretary

Appointed: 06 November 2006

Resigned: 09 January 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Nearfine Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nearfine Limited

Flat 6 64 Cadogan Square, London, SW1X 0EA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England Companies Registry
Registration number 01693028
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth-83 857-103 933-124 009-144 085     
Balance Sheet
Current Assets   1411411411411415
Net Assets Liabilities   -144 085-164 161-184 237-204 312-224 386-229 215
Debtors141141141141     
Net Assets Liabilities Including Pension Asset Liability-83 857-103 933-124 009-144 085     
Other Debtors141141       
Tangible Fixed Assets146 103126 027105 95185 875     
Reserves/Capital
Called Up Share Capital5555     
Profit Loss Account Reserve-83 862-103 938-124 014-144 090     
Shareholder Funds-83 857-103 933-124 009-144 085     
Other
Creditors   230 101230 101230 101230 101230 101230 101
Fixed Assets 126 027105 95185 87565 79945 72325 6485 574881
Net Current Assets Liabilities-229 960-229 960-229 960-229 960-229 960-229 960-229 960-229 960-230 096
Administrative Expenses20 20620 076       
Creditors Due Within One Year230 101230 101230 101230 101     
Number Shares Allotted5555     
Other Creditors Due Within One Year230 101230 101       
Par Value Share 111     
Profit Loss For Period-20 206-20 076       
Profit Loss On Ordinary Activities Before Tax-20 206-20 076       
Tangible Fixed Assets Cost Or Valuation200 755        
Tangible Fixed Assets Depreciation54 65274 728       
Tangible Fixed Assets Depreciation Charged In Period 20 076       
Value Shares Allotted5555     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
17th January 2024 - the day director's appointment was terminated
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements