Cannondale Limited LONDON


Founded in 1991, Cannondale, classified under reg no. 02598530 is an active company. Currently registered at 59 Chelsham Road SW4 6NN, London the company has been in the business for thirty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely William H. and Gareth W.. In addition one secretary - Gareth W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cannondale Limited Address / Contact

Office Address 59 Chelsham Road
Office Address2 Clapham
Town London
Post code SW4 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02598530
Date of Incorporation Fri, 5th Apr 1991
Industry Residents property management
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

William H.

Position: Director

Appointed: 12 October 2021

Gareth W.

Position: Secretary

Appointed: 03 May 2013

Gareth W.

Position: Director

Appointed: 01 November 2009

Dominic C.

Position: Director

Appointed: 05 January 2017

Resigned: 15 September 2021

Kathryn L.

Position: Secretary

Appointed: 01 October 2007

Resigned: 03 May 2013

Kathryn L.

Position: Director

Appointed: 31 January 2006

Resigned: 03 May 2013

Andrew S.

Position: Director

Appointed: 31 January 2006

Resigned: 31 January 2009

Malcolm S.

Position: Director

Appointed: 31 January 2006

Resigned: 31 January 2009

Timothy G.

Position: Secretary

Appointed: 03 November 2005

Resigned: 31 July 2007

Timothy G.

Position: Director

Appointed: 26 October 2001

Resigned: 31 July 2007

David M.

Position: Secretary

Appointed: 26 October 2001

Resigned: 03 November 2005

Nicola B.

Position: Secretary

Appointed: 02 June 2000

Resigned: 26 October 2001

Andrew S.

Position: Director

Appointed: 11 May 2000

Resigned: 31 March 2016

Nicola B.

Position: Director

Appointed: 29 October 1999

Resigned: 26 October 2001

David M.

Position: Director

Appointed: 31 May 1999

Resigned: 03 November 2005

Wenda G.

Position: Secretary

Appointed: 14 March 1998

Resigned: 02 June 2000

Stefanie B.

Position: Director

Appointed: 07 February 1998

Resigned: 30 May 1999

Sally G.

Position: Director

Appointed: 07 July 1995

Resigned: 06 February 1998

Alice C.

Position: Director

Appointed: 15 May 1995

Resigned: 28 October 1999

Wenda G.

Position: Director

Appointed: 01 October 1993

Resigned: 02 June 2000

Kevin M.

Position: Director

Appointed: 05 April 1993

Resigned: 11 March 1995

Brian H.

Position: Director

Appointed: 05 April 1993

Resigned: 01 October 1993

Susan W.

Position: Director

Appointed: 05 April 1993

Resigned: 31 January 2006

Alice C.

Position: Secretary

Appointed: 05 April 1993

Resigned: 04 March 1998

Michael G.

Position: Director

Appointed: 05 April 1993

Resigned: 01 July 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Gareth W. This PSC and has 25-50% shares.

Gareth W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 8858935082751 3581 9502 5053 217
Current Assets4 4891 2931 4431 3592 4803 1393 7964 508
Debtors6044009351 0841 1221 1891 2911 291
Other Debtors204 9351 0841 1221 1891 2911 291
Property Plant Equipment2 3802 3802 3802 3802 3802 3802 380 
Other
Average Number Employees During Period 2 22222
Creditors6 8653 6693 8193 7354 8565 5156 1726 884
Net Current Assets Liabilities-2 376-2 376-2 376-2 376-2 376-2 376-2 376-2 376
Number Shares Issued Fully Paid 4444444
Other Creditors6 8653 6693 8193 7354 8565 5156 1726 884
Par Value Share 1111111
Property Plant Equipment Gross Cost2 3802 3802 3802 3802 3802 3802 380 
Total Assets Less Current Liabilities44444444
Trade Debtors Trade Receivables400400      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, January 2024
Free Download (6 pages)

Company search

Advertisements