You are here: bizstats.co.uk > a-z index > 1 list > 10 list

104/110 Charing Cross Road (holdings) Limited LONDON


104/110 Charing Cross Road (holdings) Limited is a private limited company located at 10 Perrins Lane, Hampstead, London NW3 1QY. Its total net worth is valued to be 100 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2002-02-11, this 22-year-old company is run by 2 directors and 1 secretary.
Director Allan C., appointed on 21 March 2005. Director Howard M., appointed on 11 February 2002.
Changing the topic to secretaries, we can mention: Howard M., appointed on 11 February 2002.
The company is officially categorised as "activities of head offices" (SIC code: 70100).
The latest confirmation statement was sent on 2023-02-01 and the due date for the following filing is 2024-02-15. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

104/110 Charing Cross Road (holdings) Limited Address / Contact

Office Address 10 Perrins Lane
Office Address2 Hampstead
Town London
Post code NW3 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04371213
Date of Incorporation Mon, 11th Feb 2002
Industry Activities of head offices
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Allan C.

Position: Director

Appointed: 21 March 2005

Howard M.

Position: Secretary

Appointed: 11 February 2002

Howard M.

Position: Director

Appointed: 11 February 2002

Samuel M.

Position: Director

Appointed: 11 February 2002

Resigned: 19 November 2013

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2002

Resigned: 11 February 2002

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 February 2002

Resigned: 11 February 2002

Michael B.

Position: Director

Appointed: 11 February 2002

Resigned: 21 March 2005

Alexander M.

Position: Director

Appointed: 11 February 2002

Resigned: 19 November 2013

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Allan C. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Howard M. This PSC has significiant influence or control over the company,.

Allan C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Howard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100100100       
Balance Sheet
Cash Bank On Hand    1111111100
Current Assets11111 11111100
Net Assets Liabilities      100100100100100100
Cash Bank In Hand11111       
Net Assets Liabilities Including Pension Asset Liability100100100100100       
Reserves/Capital
Called Up Share Capital100100100100100       
Shareholder Funds100100100100100       
Other
Average Number Employees During Period      222222
Creditors     877 765877 765877 765877 765877 765877 765877 864
Fixed Assets877 864877 864877 864877 864877 864 877 864877 864877 864877 864877 864877 864
Investments Fixed Assets877 864877 864877 864877 864877 864877 864877 864877 864877 864877 864877 864877 864
Net Current Assets Liabilities-877 764-877 764-877 764-877 764-877 764 -877 764-877 764-877 764-877 764-877 764-877 764
Total Assets Less Current Liabilities100100100100100100100100100100100100
Number Shares Allotted 100100100100100100     
Par Value Share 111111     
Creditors Due Within One Year877 765877 765877 765877 765877 765       
Share Capital Allotted Called Up Paid100100100100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, September 2018
Free Download (6 pages)

Company search

Advertisements