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

Cdg Leisure Limited LONDON


Cdg Leisure started in year 2010 as Private Limited Company with registration number 07128833. The Cdg Leisure company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 30 Berwick Street. Postal code: W1F 8RH.

The firm has 2 directors, namely Shmuel W., Morris G.. Of them, Morris G. has been with the company the longest, being appointed on 7 April 2010 and Shmuel W. has been with the company for the least time - from 16 April 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David A. who worked with the the firm until 17 October 2023.

Cdg Leisure Limited Address / Contact

Office Address 30 Berwick Street
Office Address2 Soho
Town London
Post code W1F 8RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07128833
Date of Incorporation Tue, 19th Jan 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Shmuel W.

Position: Director

Appointed: 16 April 2019

Morris G.

Position: Director

Appointed: 07 April 2010

David A.

Position: Secretary

Appointed: 16 April 2019

Resigned: 17 October 2023

Melvyn C.

Position: Director

Appointed: 01 February 2014

Resigned: 31 March 2016

David A.

Position: Director

Appointed: 19 January 2010

Resigned: 16 April 2019

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Gabrielle G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Morris G. This PSC owns 25-50% shares and has 25-50% voting rights.

Gabrielle G.

Notified on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Morris G.

Notified on 16 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand547 605509 761398 377703 770634 486526 280
Current Assets760 179934 262598 615832 071708 341778 353
Debtors212 574424 501200 238128 30173 855252 073
Net Assets Liabilities404 675463 824183 515184 011189 782121 408
Other Debtors71 28543 761   7 000
Property Plant Equipment10 4431 8764 3818 00610 0085 369
Other
Accumulated Depreciation Impairment Property Plant Equipment67 21477 22781 35587 37992 66997 690
Additions Other Than Through Business Combinations Property Plant Equipment 1 4466 6339 6497 292382
Amounts Owed To Group Undertakings Participating Interests5 0005 2885 2885 2885 288 
Average Number Employees During Period161313131311
Bank Borrowings  30 917281 000171 229170 332
Bank Overdrafts1 224194 07881 69716668 65169 699
Corporation Tax Payable40 97023 90941 52053 14250 40635 628
Creditors365 947472 314388 564375 066357 338491 982
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  770   
Increase From Depreciation Charge For Year Property Plant Equipment 10 0134 1286 0245 2905 021
Net Current Assets Liabilities394 232461 948210 051457 005351 003286 371
Other Creditors148 058135 944189 131260 541193 069337 689
Other Taxation Social Security Payable72 081107 93268 56755 23132 92933 314
Property Plant Equipment Gross Cost77 65779 10385 73695 385102 677103 059
Total Assets Less Current Liabilities 463 824214 432465 011361 011291 740
Trade Creditors Trade Payables72 7525 1632 3616986 99515 652
Trade Debtors Trade Receivables141 289166 55071 45428 240 34 600

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, December 2023
Free Download (9 pages)

Company search