Lella & Bros. (dresses) Limited LONDON


Founded in 1973, Lella & Bros. (dresses), classified under reg no. 01099145 is an active company. Currently registered at Unit 20-22 The High Cross Centre N15 4QN, London the company has been in the business for 51 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Andrea T., appointed on 10 February 2024. There are currently no secretaries appointed. Currently 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.

Lella & Bros. (dresses) Limited Address / Contact

Office Address Unit 20-22 The High Cross Centre
Office Address2 Fountayne Road
Town London
Post code N15 4QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01099145
Date of Incorporation Wed, 28th Feb 1973
Industry Manufacture of other women's outerwear
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Andrea T.

Position: Director

Appointed: 10 February 2024

Joanna T.

Position: Director

Appointed: 23 February 2021

Resigned: 10 February 2024

George C.

Position: Secretary

Appointed: 10 August 2007

Resigned: 23 February 2021

George C.

Position: Director

Appointed: 01 July 2004

Resigned: 23 February 2021

Andrew K.

Position: Secretary

Appointed: 29 March 2001

Resigned: 10 August 2007

Andrew K.

Position: Director

Appointed: 19 March 2001

Resigned: 10 August 2007

Terry T.

Position: Director

Appointed: 19 March 2001

Resigned: 10 February 2024

Kleanthis T.

Position: Director

Appointed: 17 October 1991

Resigned: 29 March 2001

Lambros T.

Position: Director

Appointed: 17 October 1991

Resigned: 29 March 2001

Helen C.

Position: Director

Appointed: 17 October 1991

Resigned: 29 March 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Chapter 2 Inc. Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Terry T. This PSC owns 25-50% shares. Then there is George C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Chapter 2 Inc. Ltd

Solar House 282 Chase Road, London, N14 6NZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 14929555
Notified on 10 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry T.

Notified on 6 April 2016
Ceased on 10 February 2024
Nature of control: 25-50% shares

George C.

Notified on 6 April 2016
Ceased on 23 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand6 034 5634 618 696
Current Assets9 948 2656 922 294
Debtors3 053 5961 615 074
Net Assets Liabilities9 290 1616 527 916
Other Debtors17 9852 302
Property Plant Equipment155 676140 163
Total Inventories860 106688 524
Other
Accrued Liabilities Deferred Income64 54969 503
Accumulated Depreciation Impairment Property Plant Equipment188 195206 478
Amounts Owed By Other Related Parties Other Than Directors1 138 212414 246
Average Number Employees During Period2824
Corporation Tax Payable 4 216
Creditors791 096511 857
Finished Goods275 480230 242
Increase From Depreciation Charge For Year Property Plant Equipment 18 283
Loans From Directors183183
Net Current Assets Liabilities9 157 1696 410 437
Number Shares Issued Fully Paid 251
Other Creditors1 284992
Other Taxation Social Security Payable23 895 
Par Value Share 1
Prepayments Accrued Income506 26450 594
Property Plant Equipment Gross Cost343 871346 641
Provisions For Liabilities Balance Sheet Subtotal22 68422 684
Raw Materials140 96355 531
Total Additions Including From Business Combinations Property Plant Equipment 2 770
Total Assets Less Current Liabilities9 312 8456 550 600
Trade Creditors Trade Payables669 902403 043
Trade Debtors Trade Receivables1 271 2881 029 042
Value-added Tax Payable31 28333 920
Work In Progress443 663402 751

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 15th, February 2024
Free Download (10 pages)

Company search

Advertisements