House Of Tuesday Ltd ROMFORD


House Of Tuesday started in year 2014 as Private Limited Company with registration number 09361736. The House Of Tuesday company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Romford at 10 Durham Avenue. Postal code: RM2 6JS. Since 2019/01/10 House Of Tuesday Ltd is no longer carrying the name Beadnell Mews Property Company.

The firm has 2 directors, namely Ashok P., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 18 December 2014 and Ashok P. has been with the company for the least time - from 15 December 2022. As of 30 April 2024, there was 1 ex director - Aprajay P.. There were no ex secretaries.

House Of Tuesday Ltd Address / Contact

Office Address 10 Durham Avenue
Office Address2 Gidea Park
Town Romford
Post code RM2 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09361736
Date of Incorporation Thu, 18th Dec 2014
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Ashok P.

Position: Director

Appointed: 15 December 2022

Robert B.

Position: Director

Appointed: 18 December 2014

Aprajay P.

Position: Director

Appointed: 18 December 2014

Resigned: 15 December 2022

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Robert B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ashok P. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ashok P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Beadnell Mews Property Company January 10, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand55 17228 6585 3202 1895 78013 6897 4368 331
Current Assets91 87933 37127 245104 453125 416111 2131 552 2981 750 701
Debtors36 7074 71321 92553 83193 73766 2251 540 9121 731 220
Net Assets Liabilities-3 110-6 473-159 637-369 94015 03462 93380 738496 155
Other Debtors36 7074 71320 95353 43161 79552 52614 19314 566
Property Plant Equipment1 481 7221 554 869      
Total Inventories   48 43325 89931 2993 95011 150
Cash Bank In Hand55 172       
Net Assets Liabilities Including Pension Asset Liability-3 110       
Tangible Fixed Assets1 481 722       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-3 210       
Other
Additions Other Than Through Business Combinations Property Plant Equipment 73 147      
Amounts Owed By Group Undertakings Participating Interests     11 0991 521 5961 705 815
Bank Borrowings  1 165 824 3 700 0003 745 2773 736 8533 726 984
Bank Overdrafts   3 346 264 4 7239 6269 870
Capital Commitments61 76518 60118 601     
Creditors76 81118 07432 2503 402 402131 72836 17139 63888 103
Investments Fixed Assets 1 554 8692 751 6714 704 4886 159 1566 237 0015 525 0026 000 002
Investments In Group Undertakings   11222
Net Current Assets Liabilities15 06815 297-5 005-3 297 949-6 31275 0421 512 6601 662 598
Other Creditors3 0003 1753 0013 00173 80718 62919 11169 180
Other Investments Other Than Loans 1 554 8692 751 6714 704 4876 159 1556 236 9995 525 0006 000 000
Property Plant Equipment Gross Cost1 481 7221 554 869      
Provisions For Liabilities Balance Sheet Subtotal    127 184134 457109 005199 254
Taxation Social Security Payable   200  4 912 
Total Assets Less Current Liabilities1 496 7901 570 1662 746 6661 406 5396 152 8446 312 0437 037 6627 662 600
Trade Creditors Trade Payables73 81114 89929 24952 93757 92112 8195 9899 053
Trade Debtors Trade Receivables  97240031 9422 6005 12310 839
Capital Employed-3 110       
Creditors Due After One Year1 499 900       
Creditors Due Within One Year76 811       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 481 722       
Tangible Fixed Assets Cost Or Valuation1 481 722       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023/12/18
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements