Condell Limited LONDON


Condell started in year 2006 as Private Limited Company with registration number 05701638. The Condell company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Unit 1 Radford Industrial Estate. Postal code: NW10 6UA.

The firm has 4 directors, namely Christopher D., James H. and Shanker P. and others. Of them, James M. has been with the company the longest, being appointed on 1 June 2006 and Christopher D. and James H. and Shanker P. have been with the company for the least time - from 6 April 2021. 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.

This company operates within the SM3 9RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1093107 . It is located at Unit 9, Sandiford Road, Sutton with a total of 7 cars.

Condell Limited Address / Contact

Office Address Unit 1 Radford Industrial Estate
Office Address2 Goodhall Street
Town London
Post code NW10 6UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05701638
Date of Incorporation Tue, 7th Feb 2006
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Christopher D.

Position: Director

Appointed: 06 April 2021

James H.

Position: Director

Appointed: 06 April 2021

Shanker P.

Position: Director

Appointed: 06 April 2021

James M.

Position: Director

Appointed: 01 June 2006

Timothy H.

Position: Director

Appointed: 06 April 2021

Resigned: 01 October 2022

Rajen P.

Position: Secretary

Appointed: 06 April 2021

Resigned: 24 June 2021

Ruth C.

Position: Director

Appointed: 07 February 2006

Resigned: 06 April 2021

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 07 February 2006

Resigned: 07 February 2006

Jennifer C.

Position: Secretary

Appointed: 07 February 2006

Resigned: 19 January 2017

Dmcs Directors Limited

Position: Corporate Director

Appointed: 07 February 2006

Resigned: 07 February 2006

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Carboclass Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is James M. This PSC owns 50,01-75% shares. Then there is Ruth C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Carboclass Limited

Unit 1 Radford Industrial Estate, Goodhall Street, London, NW10 6UA, United Kingdom

Legal authority Companies Act 2006, Laws Of England & Wales
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 01906203
Notified on 6 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control: 50,01-75% shares

Ruth C.

Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-28
Net Worth135 412148 801
Balance Sheet
Cash Bank In Hand95 4087 331
Current Assets702 335713 713
Debtors350 976389 380
Net Assets Liabilities Including Pension Asset Liability135 412148 801
Stocks Inventory255 951317 002
Tangible Fixed Assets551 292637 122
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve135 31269 201
Shareholder Funds135 412148 801
Other
Creditors Due After One Year340 627310 824
Creditors Due Within One Year777 588876 599
Fixed Assets551 292637 122
Instalment Debts Due After5 Years169 949156 512
Net Current Assets Liabilities-75 253-162 886
Number Shares Allotted 100
Par Value Share 1
Provisions For Liabilities Charges 14 611
Revaluation Reserve 79 500
Secured Debts278 343264 906
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 85 000
Tangible Fixed Assets Cost Or Valuation618 391755 006
Tangible Fixed Assets Depreciation67 099117 884
Tangible Fixed Assets Depreciation Charged In Period 61 910
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 125
Tangible Fixed Assets Disposals 27 885
Tangible Fixed Assets Increase Decrease From Revaluations 79 500
Total Assets Less Current Liabilities476 039474 236

Transport Operator Data

Unit 9
Address Sandiford Road
City Sutton
Post code SM3 9RN
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, September 2023
Free Download (136 pages)

Company search