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

K & Z Wallington Limited LONDON


K & Z Wallington started in year 2010 as Private Limited Company with registration number 07297455. The K & Z Wallington company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at Kalamu House. Postal code: EC1R 5HL. Since Tuesday 1st February 2011 K & Z Wallington Limited is no longer carrying the name Essien.

The company has 4 directors, namely Nasir H., Nazmina H. and Shahaz N. and others. Of them, Nasir H., Nazmina H., Shahaz N., Shakil U. have been with the company the longest, being appointed on 28 June 2010. As of 26 April 2024, our data shows no information about any ex officers on these positions.

K & Z Wallington Limited Address / Contact

Office Address Kalamu House
Office Address2 11 Coldbath Square
Town London
Post code EC1R 5HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07297455
Date of Incorporation Mon, 28th Jun 2010
Industry Licensed restaurants
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Nasir H.

Position: Director

Appointed: 28 June 2010

Nazmina H.

Position: Director

Appointed: 28 June 2010

Shahaz N.

Position: Director

Appointed: 28 June 2010

Shakil U.

Position: Director

Appointed: 28 June 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Shahaz N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shakil U. This PSC owns 25-50% shares and has 25-50% voting rights.

Shahaz N.

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

Shakil U.

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

Company previous names

Essien February 1, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth155 431216 276297 808   
Balance Sheet
Cash Bank On Hand  236 943161 913195 966182 615
Current Assets335 013407 650411 459434 275387 802387 745
Debtors91 00578 329167 748262 374187 357197 450
Net Assets Liabilities  297 810373 296306 433302 306
Other Debtors  167 747261 444180 272181 315
Property Plant Equipment  179 788167 003148 009126 771
Total Inventories  6 7689 9884 4797 680
Cash Bank In Hand238 068322 051236 943   
Stocks Inventory5 9407 2706 768   
Tangible Fixed Assets258 056194 010179 788   
Reserves/Capital
Called Up Share Capital3 0003 0003 000   
Profit Loss Account Reserve152 431213 276294 808   
Shareholder Funds155 431216 276297 808   
Other
Accumulated Depreciation Impairment Property Plant Equipment  242 213271 606297 296318 534
Corporation Tax Payable  21 22723 58714 7073 853
Creditors  73 500224 985226 948211 063
Dividends Paid   15 00015 0006 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases    335 693308 000
Increase From Depreciation Charge For Year Property Plant Equipment   29 39325 68921 238
Net Current Assets Liabilities102 634173 194193 518209 290160 854176 682
Number Shares Issued Fully Paid    3 000 
Other Creditors  73 500224 985171 057100 901
Other Taxation Social Security Payable  25 13627 92933 10837 312
Par Value Share 11 1 
Profit Loss   90 486-51 8631 873
Property Plant Equipment Gross Cost  422 001438 609445 305 
Provisions For Liabilities Balance Sheet Subtotal  1 9982 9972 4301 147
Total Additions Including From Business Combinations Property Plant Equipment   16 6086 697 
Total Assets Less Current Liabilities360 690367 204373 306376 293308 863303 453
Trade Creditors Trade Payables  17 8257 0008 07668 997
Trade Debtors Trade Receivables   9307 08516 135
Creditors Due After One Year202 500150 00073 500   
Creditors Due Within One Year232 379234 456217 941   
Number Shares Allotted 3 0003 000   
Provisions For Liabilities Charges2 7599281 998   
Share Capital Allotted Called Up Paid3 0003 0003 000   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, November 2023
Free Download (12 pages)

Company search