Llama Bars Limited BARNET


Llama Bars started in year 2009 as Private Limited Company with registration number 06913331. The Llama Bars company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Barnet at Raydean House Western Parade, Great North Road. Postal code: EN5 1AH.

The firm has 3 directors, namely Simon W., James B. and Benito P.. Of them, Benito P. has been with the company the longest, being appointed on 19 April 2013 and Simon W. has been with the company for the least time - from 31 August 2023. As of 9 June 2024, there were 2 ex directors - Elizabeth D., Tyrus B. and others listed below. There were no ex secretaries.

Llama Bars Limited Address / Contact

Office Address Raydean House Western Parade, Great North Road
Office Address2 New Barnet
Town Barnet
Post code EN5 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06913331
Date of Incorporation Thu, 21st May 2009
Industry Public houses and bars
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Simon W.

Position: Director

Appointed: 31 August 2023

James B.

Position: Director

Appointed: 01 July 2023

Benito P.

Position: Director

Appointed: 19 April 2013

Elizabeth D.

Position: Director

Appointed: 21 May 2009

Resigned: 21 May 2009

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 21 May 2009

Resigned: 21 May 2009

Tyrus B.

Position: Director

Appointed: 21 May 2009

Resigned: 19 April 2013

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is James B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Simon W. This PSC owns 25-50% shares and has 25-50% voting rights.

James B.

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

Simon W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 12416 643      
Balance Sheet
Cash Bank On Hand  46 79751 96163 43153 56291 44089 101
Current Assets46 34854 693265 487301 753328 389368 520411 313408 359
Debtors10 59020 030215 690247 192264 458314 458316 573314 458
Net Assets Liabilities  146 697196 667216 630225 100279 366292 369
Property Plant Equipment  7 0335 5166 5705 7264 29512 861
Total Inventories  3 0002 6005005003 3004 800
Cash Bank In Hand30 77828 423      
Net Assets Liabilities Including Pension Asset Liability12 12416 643      
Stocks Inventory4 9806 240      
Tangible Fixed Assets3 7534 490      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve12 02416 543      
Shareholder Funds12 12416 643      
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 81814 65616 84518 75320 18524 472
Average Number Employees During Period  181716141617
Comprehensive Income Expense  41 05749 97024 01310 77060 26619 003
Creditors  125 823110 602118 329149 146136 24296 590
Dividends Paid  4 000 4 0502 3006 0006 000
Fixed Assets3 7534 4907 0335 5166 5705 7264 29512 861
Income Expense Recognised Directly In Equity  -4 000 -4 050-2 300-6 000-6 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 8382 1891 9081 4324 287
Net Current Assets Liabilities46 34854 693139 664191 151210 060219 374275 071311 769
Profit Loss  41 05749 97024 01310 77060 26619 003
Property Plant Equipment Gross Cost  19 85220 17223 41524 47924 48037 333
Total Additions Including From Business Combinations Property Plant Equipment    3 2431 065 12 853
Total Assets Less Current Liabilities50 10159 183146 697196 667216 630225 100318 254324 630
Advances Credits Directors  3 6503 6503 6503 6195 6195 619
Advances Credits Made In Period Directors      2 000 
Advances Credits Repaid In Period Directors  2 100     
Creditors Due After One Year37 97742 540      
Tangible Fixed Assets Additions 2 083      
Tangible Fixed Assets Cost Or Valuation9 35211 435      
Tangible Fixed Assets Depreciation5 5996 945      
Tangible Fixed Assets Depreciation Charged In Period 1 346      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 31st August 2023
filed on: 31st, August 2023
Free Download (2 pages)

Company search

Advertisements