Condale Limited LONDON


Founded in 2016, Condale, classified under reg no. 10257745 is an active company. Currently registered at Hallswelle House NW11 0DH, London the company has been in the business for eight years. Its financial year was closed on Sat, 6th Jul and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Joseph F. and Shulom F.. In addition one secretary - Joseph F. - is with the firm. As of 30 April 2024, there were 2 ex directors - Dwora F., Barbara K. and others listed below. There were no ex secretaries.

Condale Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10257745
Date of Incorporation Wed, 29th Jun 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 6th July
Company age 8 years old
Account next due date Sat, 6th Apr 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Joseph F.

Position: Director

Appointed: 01 March 2023

Shulom F.

Position: Director

Appointed: 01 July 2021

Joseph F.

Position: Secretary

Appointed: 01 July 2021

Dwora F.

Position: Director

Appointed: 29 June 2016

Resigned: 01 July 2021

Barbara K.

Position: Director

Appointed: 29 June 2016

Resigned: 18 July 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Joseph F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dwora F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph F.

Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dwora F.

Notified on 29 June 2016
Ceased on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand 39 53539 84910 6675 01512 907
Current Assets  39 84973 66735 98559 578
Debtors   63 00030 97046 671
Net Assets Liabilities    -2 87515 688
Other Debtors   63 00030 97045 470
Property Plant Equipment341 044341 814341 814341 814395 814395 814
Other
Additions Other Than Through Business Combinations Property Plant Equipment341 044770  54 000 
Administrative Expenses1 232     
Amounts Owed To Group Undertakings Participating Interests341 044381 814341 814416 814431 764431 764
Amounts Owed To Other Related Parties Other Than Directors  42 0031 9402 9102 910
Comprehensive Income Expense-1 232     
Corporation Tax Payable     3 690
Creditors342 275385 066383 817418 754434 674439 704
Income Expense Recognised Directly In Equity1     
Issue Equity Instruments1     
Net Current Assets Liabilities-342 275-345 531-343 968-345 087-398 689-380 126
Operating Profit Loss-1 232     
Other Creditors     1 340
Profit Loss-1 232     
Profit Loss On Ordinary Activities Before Tax-1 232     
Property Plant Equipment Gross Cost341 044341 814341 814341 814395 814395 814
Total Assets Less Current Liabilities-1 231-3 717-2 154-3 273-2 87515 688
Trade Debtors Trade Receivables     1 201

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, February 2024
Free Download (7 pages)

Company search

Advertisements