Playgate (chertsey) Limited LONDON


Playgate (chertsey) started in year 2012 as Private Limited Company with registration number 08310156. The Playgate (chertsey) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The firm has 2 directors, namely Aron T., Stewart W.. Of them, Aron T., Stewart W. have been with the company the longest, being appointed on 27 November 2012. As of 5 May 2024, there were 2 ex directors - Heidi B., Jeremy T. and others listed below. There were no ex secretaries.

Playgate (chertsey) Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08310156
Date of Incorporation Tue, 27th Nov 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 28th December
Company age 12 years old
Account next due date Thu, 21st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Aron T.

Position: Director

Appointed: 27 November 2012

Stewart W.

Position: Director

Appointed: 27 November 2012

Heidi B.

Position: Director

Appointed: 16 December 2016

Resigned: 09 December 2020

International Registrars Limited

Position: Corporate Secretary

Appointed: 27 November 2012

Resigned: 18 May 2021

Jeremy T.

Position: Director

Appointed: 27 November 2012

Resigned: 16 December 2016

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats found, there is David T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Alan S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Aron T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David T.

Notified on 17 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Alan S.

Notified on 17 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Aron T.

Notified on 17 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

The Health Club Collection Limited

Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09549018
Notified on 6 April 2016
Ceased on 17 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 24340 267270 63412 52229 5173 386105 791
Current Assets131 720134 811328 792260 119440 87118 758129 784
Debtors116 47792 74256 196245 512411 35414 38222 243
Net Assets Liabilities181 170226 512229 117361 77063 740-595 299-964 043
Other Debtors46 40343 64246 13645 5036 50614 38222 243
Property Plant Equipment561 030582 986542 894477 695424 876370 536322 704
Total Inventories 1 8021 9622 085 990 
Other
Accrued Liabilities Deferred Income 159 397158 729155 980302 245366 811314 673
Accumulated Amortisation Impairment Intangible Assets79 043100 122105 392  105 392 
Accumulated Depreciation Impairment Property Plant Equipment200 284302 893413 598522 225539 176608 147669 705
Amounts Owed By Related Parties66 05136 590 200 009404 848  
Amounts Owed To Group Undertakings235 559153 997260 422    
Average Number Employees During Period  5047474648
Bank Borrowings Overdrafts    175 000128 342274 537
Corporation Tax Payable10 029      
Corporation Tax Recoverable 10 06010 060    
Creditors499 981451 330610 04410 568195 153232 245649 773
Dividends Paid On Shares 5 271     
Finance Lease Liabilities Present Value Total 9 0015 84710 60714 62717 2175 270
Fixed Assets 588 257542 894    
Increase From Amortisation Charge For Year Intangible Assets 21 0785 270    
Increase From Depreciation Charge For Year Property Plant Equipment 102 609110 705108 62782 87868 97161 549
Intangible Assets26 3495 271     
Intangible Assets Gross Cost105 392105 392105 392  105 392 
Net Current Assets Liabilities-368 261-316 519-281 252-81 914-147 607-724 720-636 390
Other Creditors142 431170 8795 08710 56820 153103 903375 236
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    65 927  
Other Disposals Property Plant Equipment    80 693  
Other Taxation Social Security Payable54 13559 13151 62857 680192 733220 479235 922
Property Plant Equipment Gross Cost761 314885 879956 492999 920964 052978 683992 409
Provisions For Liabilities Balance Sheet Subtotal37 94845 22632 52523 44318 3768 870584
Taxation Including Deferred Taxation Balance Sheet Subtotal37 94845 226     
Total Additions Including From Business Combinations Property Plant Equipment 124 56570 61343 42844 82514 63113 726
Total Assets Less Current Liabilities219 118271 738261 642395 781277 269-354 184-313 686
Trade Creditors Trade Payables57 82767 323128 331113 18937 99664 56791 238
Trade Debtors Trade Receivables4 0232 450     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 2022/12/27
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements