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

E. Souris & Sons Limited LONDON


Founded in 1987, E. Souris & Sons, classified under reg no. 02142657 is an active company. Currently registered at 1 Queens Parade N11 2DN, London the company has been in the business for 37 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

There is a single director in the company at the moment - John S., appointed on 21 January 1994. In addition, a secretary was appointed - John S., appointed on 15 February 2010. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dionysia S. who worked with the the company until 15 February 2010.

E. Souris & Sons Limited Address / Contact

Office Address 1 Queens Parade
Office Address2 Brownlow Rd
Town London
Post code N11 2DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02142657
Date of Incorporation Fri, 26th Jun 1987
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (42 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

John S.

Position: Secretary

Appointed: 15 February 2010

John S.

Position: Director

Appointed: 21 January 1994

Dionysia S.

Position: Director

Appointed: 06 May 2003

Resigned: 15 February 2010

George S.

Position: Director

Appointed: 21 January 1994

Resigned: 11 January 2024

Dionysia S.

Position: Secretary

Appointed: 02 November 1991

Resigned: 15 February 2010

Emmanuel S.

Position: Director

Appointed: 02 November 1991

Resigned: 15 February 2010

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we found, there is Souris Properties Limited from Leicester, England. The abovementioned PSC is classified 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 persons with significant control register is Souris Holdings Limited that entered Leicester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Souris Properties Limited

First Floor Colton Square, Leicester, LE1 1QH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15233637
Notified on 11 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Souris Holdings Limited

Floor 1 1 Colton Square, Leicester, LE1 1QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House For England And Wales
Registration number 15233595
Notified on 20 November 2023
Ceased on 11 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control: 25-50% shares

George S.

Notified on 6 April 2016
Ceased on 20 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-01-10
Net Worth1 993 6262 191 0372 443 1282 700 3782 854 332        
Balance Sheet
Cash Bank On Hand    74 162303 610541 261305 919584 665777 564974 8841 046 477995 729
Current Assets138 725131 953250 801504 79096 582352 230566 152348 548636 613840 3541 026 0411 101 9181 303 420
Debtors10 05519 530111 393105 07022 42048 62024 89142 62951 94862 79051 15755 441307 691
Net Assets Liabilities    2 854 33210 286 42710 568 66310 903 01511 225 34311 427 64911 663 36210 043 00410 211 755
Other Debtors    2 377        
Property Plant Equipment    35 11029 57624 71618 87114 69115 57511 7278 5907 210
Cash Bank In Hand128 670112 423139 408399 72074 162        
Tangible Fixed Assets2 146 6232 159 9752 288 5482 296 8532 942 904        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve1 993 5262 190 9372 443 0282 700 2782 854 232        
Shareholder Funds1 993 6262 191 0372 443 1282 700 3782 854 332        
Other
Accrued Liabilities Deferred Income    11 16040 49012 77812 40112 39312 39813 93013 12319 813
Accumulated Depreciation Impairment Property Plant Equipment    119 102125 423131 906138 203143 008148 02334 23337 98039 360
Average Number Employees During Period       333333
Corporation Tax Payable    69 25198 007114 060116 812127 623120 442119 751113 070177 732
Corporation Tax Recoverable    15 56 366     
Creditors    178 410194 030184 733187 781202 880203 078199 707254 722285 556
Disposals Investment Property Fair Value Model       50 000     
Fixed Assets    2 942 90411 814 57611 872 70912 396 59712 447 37112 448 25512 495 86411 008 59011 007 210
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model           -1 484 137 
Increase From Depreciation Charge For Year Property Plant Equipment     6 3216 4836 5274 8055 015 3 7471 380
Investment Property    2 907 79411 785 00011 847 99312 377 72612 432 68012 432 68012 484 13711 000 00011 000 000
Investment Property Fair Value Model      11 847 99312 377 72612 432 680 12 484 13711 000 000 
Net Current Assets Liabilities17 47435 624160 254410 066-81 828158 200381 419160 767433 733637 276826 334847 1961 017 864
Number Shares Issued Fully Paid     100100100100100 100100
Other Creditors     55 530       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       230     
Other Disposals Property Plant Equipment       576     
Par Value Share 111111111 11
Property Plant Equipment Gross Cost    154 212154 999156 622157 074157 699163 59845 96046 570 
Provisions    6 7441 686 3491 685 4651 654 3491 655 7611 657 8821 658 8361 812 7821 813 319
Provisions For Liabilities Balance Sheet Subtotal    6 7441 686 3491 685 4651 654 3491 655 7611 657 8821 658 8361 812 7821 813 319
Taxation Including Deferred Taxation Balance Sheet Subtotal    6 7445 4044 520      
Total Additions Including From Business Combinations Property Plant Equipment     7871 6231 0286255 899 610 
Total Assets Less Current Liabilities2 129 1492 195 5992 448 8022 706 9192 861 07611 972 77612 254 12812 557 36412 881 10413 085 53113 322 19811 855 78612 025 074
Trade Creditors Trade Payables    63 82036336398701 0742 06111 9834 001
Trade Debtors Trade Receivables    20 02817 78622 65332 65344 87650 55844 52549 21242 541
Creditors Due After One Year129 677            
Creditors Due Within One Year156 19996 32990 54794 724178 410        
Number Shares Allotted 100100100100        
Provisions For Liabilities Charges5 8464 5625 6746 5416 744        
Share Capital Allotted Called Up Paid100100100100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Current accounting period shortened from 2025-01-10 to 2024-10-31
filed on: 26th, April 2024
Free Download (1 page)

Company search

Advertisements