Founded in 2012, 7 Windmill Road (london), classified under reg no. 08188366 is an active company. Currently registered at Flat 1, 7 SW18 2EU, London the company has been in the business for 12 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.
The company has 3 directors, namely Imogen T., Oliver W. and Claire M.. Of them, Claire M. has been with the company the longest, being appointed on 2 May 2019 and Imogen T. has been with the company for the least time - from 21 August 2021. As of 10 June 2024, there were 8 ex directors - Kristopher K., Richard N. and others listed below. There were no ex secretaries.
Office Address | Flat 1, 7 |
Office Address2 | Windmill Road |
Town | London |
Post code | SW18 2EU |
Country of origin | United Kingdom |
Registration Number | 08188366 |
Date of Incorporation | Wed, 22nd Aug 2012 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st August |
Company age | 12 years old |
Account next due date | Fri, 31st May 2024 (10 days after) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Wed, 4th Sep 2024 (2024-09-04) |
Last confirmation statement dated | Mon, 21st Aug 2023 |
The register of persons with significant control that own or have control over the company consists of 8 names. As BizStats established, there is Claire M. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Imogen T. This PSC and has 25-50% voting rights. Then there is Oliver W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.
Claire M.
Notified on | 2 May 2019 |
Nature of control: |
25-50% shares |
Imogen T.
Notified on | 21 August 2021 |
Nature of control: |
25-50% voting rights |
Oliver W.
Notified on | 29 May 2019 |
Nature of control: |
25-50% shares |
Louise H.
Notified on | 22 August 2016 |
Ceased on | 30 June 2021 |
Nature of control: |
25-50% voting rights significiant influence or control 25-50% shares |
Richard N.
Notified on | 16 February 2017 |
Ceased on | 29 May 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Kristopher K.
Notified on | 3 April 2017 |
Ceased on | 2 May 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andrew L.
Notified on | 22 August 2016 |
Ceased on | 3 April 2017 |
Nature of control: |
25-50% voting rights significiant influence or control 25-50% shares |
Sebastian N.
Notified on | 22 August 2016 |
Ceased on | 15 February 2017 |
Nature of control: |
25-50% voting rights significiant influence or control 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2014-08-31 | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 |
Balance Sheet | ||||||
Current Assets | 943 | 2 895 | 1 551 | |||
Debtors | 943 | 2 895 | 1 551 | |||
Net Assets Liabilities | 1 551 | 1 714 | -1 649 | -1 816 | ||
Other Debtors | 2 895 | 1 551 | ||||
Other | ||||||
Creditors | 2 895 | 1 551 | 1 714 | 1 649 | 1 816 | |
Net Current Assets Liabilities | 1 551 | 1 714 | -1 649 | -1 816 | ||
Other Creditors | 2 895 | 1 551 | ||||
Total Assets Less Current Liabilities | 1 551 | 1 714 | -1 649 | -1 816 | ||
Creditors Due Within One Year | 943 | 2 895 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-08-21 filed on: 5th, September 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy