11 Wellington Road Ltd HARROW


11 Wellington Road started in year 2015 as Private Limited Company with registration number 09423910. The 11 Wellington Road company has been functioning successfully for ten years now and its status is active. The firm's office is based in Harrow at 505 Pinner Road. Postal code: HA2 6EH.

The firm has 2 directors, namely Kanta B., Sona S.. Of them, Sona S. has been with the company the longest, being appointed on 23 September 2015 and Kanta B. has been with the company for the least time - from 26 September 2022. As of 15 July 2025, there were 4 ex directors - Amil S., Mitin P. and others listed below. There were no ex secretaries.

11 Wellington Road Ltd Address / Contact

Office Address 505 Pinner Road
Town Harrow
Post code HA2 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09423910
Date of Incorporation Thu, 5th Feb 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Kanta B.

Position: Director

Appointed: 26 September 2022

Sona S.

Position: Director

Appointed: 23 September 2015

Amil S.

Position: Director

Appointed: 11 February 2015

Resigned: 11 December 2017

Mitin P.

Position: Director

Appointed: 11 February 2015

Resigned: 22 September 2015

Sanjay S.

Position: Director

Appointed: 11 February 2015

Resigned: 22 September 2015

Ashok B.

Position: Director

Appointed: 05 February 2015

Resigned: 05 February 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Sona S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Amil S. This PSC has significiant influence or control over the company,.

Sona S.

Notified on 26 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amil S.

Notified on 5 February 2017
Ceased on 18 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth-59 009        
Balance Sheet
Cash Bank On Hand      17 003226 267197 552
Current Assets 79647 00827 43165 31670 47660 600304 596200 122
Debtors      43 59778 3292 570
Net Assets Liabilities    -120 695-121 690-131 8973 454 4863 404 077
Property Plant Equipment       5 6054 204
Net Assets Liabilities Including Pension Asset Liability-59 009        
Tangible Fixed Assets614 203        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-59 109        
Shareholder Funds-59 009        
Other
Accrued Liabilities      2 33211 7614 500
Accumulated Depreciation Impairment Property Plant Equipment      24 01825 88627 287
Additions Other Than Through Business Combinations Investment Property Fair Value Model       5 147 900 
Amounts Owed By Group Undertakings      42 00027 000 
Amounts Owed To Group Undertakings      80 00080 000 
Average Number Employees During Period  1111111
Bank Borrowings      698 1369 7339 979
Bank Borrowings Overdrafts      688 6432 424 4892 720 595
Corporation Tax Payable      1 8137 514 
Creditors673 2121 013 8701 125 3151 061 112676 245707 323688 6432 424 4892 720 595
Fixed Assets614 203847 877887 303865 954846 080827 313809 3776 048 6026 047 201
Increase From Depreciation Charge For Year Property Plant Equipment       1 8681 401
Investment Property      895 0976 042 9976 042 997
Investment Property Fair Value Model      895 0976 042 997 
Net Current Assets Liabilities-673 212-1 013 074-1 078 307-1 033 681-966 775-241 680-252 631-169 62777 471
Nominal Value Shares Issued Specific Share Issue       1 
Number Shares Issued Fully Paid       100100
Other Creditors      8295 7483 139
Par Value Share       11
Prepayments      1 59049 616173
Prepayments Accrued Income       645 
Profit Loss       31 190-50 409
Property Plant Equipment Gross Cost      31 49131 491 
Total Assets Less Current Liabilities-59 009-165 197-191 004-167 727555 550585 633556 7465 878 9756 124 672
Trade Debtors Trade Receivables      71 0682 397
Creditors Due Within One Year673 212        
Tangible Fixed Assets Additions614 203        
Tangible Fixed Assets Cost Or Valuation614 203        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 10th, December 2024
Free Download (11 pages)

Company search

Advertisements