109 Shirland Road started in year 2013 as Private Limited Company with registration number 08820271. The 109 Shirland Road company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Hyde House. Postal code: NW9 6LH.
The firm has 3 directors, namely Maneka G., Rolf D. and Karen B.. Of them, Karen B. has been with the company the longest, being appointed on 19 December 2013 and Maneka G. and Rolf D. have been with the company for the least time - from 15 January 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Karen B. who worked with the the firm until 1 November 2014.
Office Address | Hyde House |
Office Address2 | The Hyde |
Town | London |
Post code | NW9 6LH |
Country of origin | United Kingdom |
Registration Number | 08820271 |
Date of Incorporation | Thu, 19th Dec 2013 |
Industry | Residents property management |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Tue, 2nd Jan 2024 (2024-01-02) |
Last confirmation statement dated | Mon, 19th Dec 2022 |
The register of PSCs who own or control the company includes 4 names. As we researched, there is Nicholas F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Karen B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rolf D., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Nicholas F.
Notified on | 19 December 2016 |
Ceased on | 30 December 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Karen B.
Notified on | 19 December 2016 |
Ceased on | 30 December 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Rolf D.
Notified on | 19 December 2016 |
Ceased on | 30 December 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Meneka G.
Notified on | 19 December 2016 |
Ceased on | 30 December 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 11 787 | ||||||
Balance Sheet | |||||||
Cash Bank On Hand | 68 | 68 | 68 | 68 | 68 | 69 | |
Property Plant Equipment | 11 783 | 11 783 | 11 783 | 11 783 | 11 783 | 11 783 | |
Cash Bank In Hand | 493 | ||||||
Current Assets | 493 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 11 787 | ||||||
Tangible Fixed Assets | 11 783 | ||||||
Reserves/Capital | |||||||
Called Up Share Capital | 4 | ||||||
Shareholder Funds | 11 787 | ||||||
Other | |||||||
Creditors | 69 | 69 | 69 | 69 | 69 | 70 | |
Net Current Assets Liabilities | 4 | -1 | -1 | -1 | -1 | -1 | -1 |
Other Creditors | 69 | 69 | 69 | 69 | 69 | 70 | |
Property Plant Equipment Gross Cost | 11 783 | 11 783 | 11 783 | 11 783 | 11 783 | ||
Total Assets Less Current Liabilities | 11 787 | 11 782 | 11 782 | 11 782 | 11 782 | 11 782 | 11 782 |
Creditors Due Within One Year | 489 | ||||||
Fixed Assets | 11 783 | ||||||
Number Shares Allotted | 4 | ||||||
Par Value Share | 1 | ||||||
Share Capital Allotted Called Up Paid | 4 | ||||||
Share Premium Account | 11 783 | ||||||
Tangible Fixed Assets Additions | 11 783 | ||||||
Tangible Fixed Assets Cost Or Valuation | 11 783 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 19th December 2023 filed on: 16th, January 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy