You are here: bizstats.co.uk > a-z index > 1 list > 13 list

138 Kingsland Road Limited BOREHAMWOOD


138 Kingsland Road started in year 2000 as Private Limited Company with registration number 03907036. The 138 Kingsland Road company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Borehamwood at 5 Elstree Gate. Postal code: WD6 1JD. Since 2000-08-04 138 Kingsland Road Limited is no longer carrying the name Erindome.

At the moment there are 6 directors in the the company, namely Carolyn C., Georgia H. and Paul C. and others. In addition one secretary - Janice E. - is with the firm. Currenlty, the company lists one former director, whose name is James L. and who left the the company on 4 September 2003. In addition, there is one former secretary - Ian H. who worked with the the company until 30 August 2018.

138 Kingsland Road Limited Address / Contact

Office Address 5 Elstree Gate
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03907036
Date of Incorporation Fri, 14th Jan 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (251 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Carolyn C.

Position: Director

Appointed: 11 November 2024

Georgia H.

Position: Director

Appointed: 03 April 2019

Janice E.

Position: Secretary

Appointed: 30 August 2018

Paul C.

Position: Director

Appointed: 12 October 2015

Maurice C.

Position: Director

Appointed: 23 March 2000

Ellis E.

Position: Director

Appointed: 23 March 2000

Ian H.

Position: Director

Appointed: 23 March 2000

Ian H.

Position: Secretary

Appointed: 23 March 2000

Resigned: 30 August 2018

Retander Services Limited

Position: Corporate Secretary

Appointed: 21 January 2000

Resigned: 23 March 2000

James L.

Position: Director

Appointed: 21 January 2000

Resigned: 04 September 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2000

Resigned: 21 January 2000

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 January 2000

Resigned: 21 January 2000

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Sopher Trustees Limited from Borehamwood, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Grunberg & Co Ltd that entered Colindale, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sopher Trustees Limited

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, 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 14917304
Notified on 29 August 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Grunberg & Co Ltd

5 Technology Park Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

Legal authority Companies Act
Legal form Ltd
Country registered England
Place registered England & Wales
Registration number 07213677
Notified on 6 April 2016
Ceased on 29 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Erindome August 4, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth4 325 2014 747 3445 157 756      
Balance Sheet
Cash Bank On Hand  268 915343 809377 919513 058742 367683 724621 209
Current Assets268 784318 450297 950387 558400 988563 092784 060729 042684 278
Debtors24 53233 78629 03543 74923 06950 03441 69345 31863 069
Net Assets Liabilities  4 443 3936 839 6778 836 6409 263 1419 870 83610 198 49110 570 693
Other Debtors    1001001003 36514 892
Property Plant Equipment  1 5941 9262 1032 4331 8251 3691 026
Cash Bank In Hand244 252284 664268 915      
Net Assets Liabilities Including Pension Asset Liability4 325 2014 747 3445 157 756      
Tangible Fixed Assets2 4511 6241 594      
Reserves/Capital
Called Up Share Capital969696      
Profit Loss Account Reserve1 626 8172 048 9602 459 372      
Shareholder Funds4 325 2014 747 3445 157 756      
Other
Accrued Liabilities Deferred Income  715 278681 944648 611615 278581 944548 611515 278
Accumulated Depreciation Impairment Property Plant Equipment  13 89414 53715 23716 04916 65717 11317 456
Average Number Employees During Period  1144555
Bank Borrowings Overdrafts  248 694251 731254 915256 907181 768183 652124 299
Corporation Tax Payable  84 24382 17788 56292 232134 89369 24479 672
Creditors  2 073 6381 791 9651 506 5001 215 3031 003 578857 719639 577
Fixed Assets8 478 5798 477 7528 477 72210 924 75412 809 10212 809 43212 808 82412 808 36812 808 025
Increase From Depreciation Charge For Year Property Plant Equipment   643700812608456343
Investment Property  8 476 12810 922 82812 806 99912 806 99912 806 99912 806 99912 806 999
Investment Property Fair Value Model  8 476 12810 922 82812 806 99912 806 99912 806 99912 806 999 
Net Current Assets Liabilities-1 864 130-1 769 162-1 635 620-1 563 738-1 442 339-1 307 352-910 889-728 675-574 337
Other Taxation Social Security Payable  14 63316 41915 86327 56228 26018 75126 777
Prepayments Accrued Income  13 02113 29911 74814 71213 99514 29815 316
Property Plant Equipment Gross Cost  15 48816 46317 34018 48218 48218 482 
Provisions For Liabilities Balance Sheet Subtotal  325 071729 3741 023 6231 023 6361 023 5211 023 4831 023 418
Total Assets Less Current Liabilities6 614 4496 708 5906 790 4359 361 01611 366 76311 502 08011 897 93512 079 69312 233 688
Trade Creditors Trade Payables  7 61713 3642 94923 799 20 34419 151
Trade Debtors Trade Receivables  16 01430 45011 22135 22227 59827 65532 861
Bank Borrowings  1 604 3591 359 2961 110 297856 932603 402492 760 
Creditors Due After One Year2 288 9141 960 9211 632 360      
Creditors Due Within One Year2 132 9142 087 6121 985 237      
Number Shares Allotted 96       
Other Creditors  137 928107 876127 598153 833161 729181 897 
Par Value Share 1       
Profit Loss   2 396 2841 996 963426 501607 695327 655 
Provisions   729 3741 023 6231 023 636   
Provisions For Liabilities Charges334325319      
Revaluation Reserve2 698 2882 698 2882 698 288      
Secured Debts2 085 9111 845 9101 604 359      
Share Capital Allotted Called Up Paid9696       
Tangible Fixed Assets Additions  500      
Tangible Fixed Assets Cost Or Valuation18 78814 98815 488      
Tangible Fixed Assets Depreciation16 33713 36413 894      
Tangible Fixed Assets Depreciation Charged In Period 613530      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 586       
Tangible Fixed Assets Disposals 3 800       
Total Additions Including From Business Combinations Property Plant Equipment   9758771 142   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2024-01-31
filed on: 7th, August 2024
Free Download (12 pages)

Company search