Cardinbrook Limited LONDON


Founded in 1973, Cardinbrook, classified under reg no. 01111202 is an active company. Currently registered at 21 Dalling Road W6 0JD, London the company has been in the business for fifty one years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Thu, 30th Mar 2023.

The firm has 5 directors, namely Christine D., David M. and Brian C. and others. Of them, Rosemary W. has been with the company the longest, being appointed on 19 September 2019 and Christine D. has been with the company for the least time - from 2 November 2022. At present 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.

Cardinbrook Limited Address / Contact

Office Address 21 Dalling Road
Town London
Post code W6 0JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01111202
Date of Incorporation Tue, 1st May 1973
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th March
Company age 51 years old
Account next due date Mon, 30th Dec 2024 (254 days left)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Christine D.

Position: Director

Appointed: 02 November 2022

David M.

Position: Director

Appointed: 06 February 2022

Brian C.

Position: Director

Appointed: 06 February 2022

Andrew C.

Position: Director

Appointed: 23 June 2021

Rosemary W.

Position: Director

Appointed: 19 September 2019

Michael E.

Position: Director

Appointed: 11 November 2016

Resigned: 01 August 2019

Paula L.

Position: Director

Appointed: 23 January 2014

Resigned: 12 November 2021

John D.

Position: Director

Appointed: 01 November 2011

Resigned: 04 February 2022

James R.

Position: Director

Appointed: 26 October 2010

Resigned: 23 January 2014

Rosemary W.

Position: Director

Appointed: 26 October 2010

Resigned: 01 November 2011

David E.

Position: Director

Appointed: 26 October 2010

Resigned: 04 February 2022

Lorna V.

Position: Director

Appointed: 06 November 2009

Resigned: 23 January 2014

Mark D.

Position: Director

Appointed: 06 October 2009

Resigned: 01 November 2011

Cameron S.

Position: Director

Appointed: 06 October 2009

Resigned: 26 October 2010

Ian P.

Position: Director

Appointed: 21 February 2007

Resigned: 26 October 2010

Christine D.

Position: Director

Appointed: 21 February 2007

Resigned: 11 November 2016

Nicholas B.

Position: Director

Appointed: 21 February 2007

Resigned: 20 September 2007

Timothy G.

Position: Director

Appointed: 31 March 2006

Resigned: 07 October 2008

Simon C.

Position: Director

Appointed: 31 March 2006

Resigned: 06 November 2009

Mahmoud S.

Position: Secretary

Appointed: 27 March 1998

Resigned: 11 November 2016

Warwick P.

Position: Director

Appointed: 31 December 1992

Resigned: 31 March 2006

David M.

Position: Secretary

Appointed: 31 December 1992

Resigned: 27 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Current Assets18 1729 0286 9949 658
Net Assets Liabilities-67 879-76 892-75 292-55 103
Other
Average Number Employees During Period3333
Creditors2 3861 2962 055838
Fixed Assets3 8352 8762 7692 077
Net Current Assets Liabilities15 7867 7324 9398 820
Total Assets Less Current Liabilities19 62110 6087 70810 897

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 20th, October 2023
Free Download (2 pages)

Company search