Founded in 2015, 17 Newburgh Road, classified under reg no. 09763865 is an active company. Currently registered at 17 Newburgh Road W3 6DQ, Acton the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-23.
The company has 5 directors, namely Chloe D., Ross M. and Hanny H. and others. Of them, Christopher B., Elizabeth J. have been with the company the longest, being appointed on 22 September 2015 and Chloe D. and Ross M. have been with the company for the least time - from 8 May 2022. As of 23 April 2024, there were 6 ex directors - Chloe D., Patrick B. and others listed below. There were no ex secretaries.
Office Address | 17 Newburgh Road |
Town | Acton |
Post code | W3 6DQ |
Country of origin | United Kingdom |
Registration Number | 09763865 |
Date of Incorporation | Sat, 5th Sep 2015 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th September |
Company age | 9 years old |
Account next due date | Sun, 30th Jun 2024 (68 days left) |
Account last made up date | Fri, 23rd Sep 2022 |
Next confirmation statement due date | Wed, 18th Sep 2024 (2024-09-18) |
Last confirmation statement dated | Mon, 4th Sep 2023 |
The list of persons with significant control who own or have control over the company is made up of 7 names. As BizStats found, there is Patrick B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Hanny H. This PSC . Moving on, there is Christopher M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Patrick B.
Notified on | 2 April 2019 |
Nature of control: |
significiant influence or control |
Hanny H.
Notified on | 1 December 2021 |
Nature of control: |
right to appoint and remove directors |
Christopher M.
Notified on | 30 June 2016 |
Ceased on | 11 July 2022 |
Nature of control: |
significiant influence or control |
Chrisopher B.
Notified on | 30 June 2016 |
Ceased on | 1 June 2022 |
Nature of control: |
significiant influence or control |
Mohanie B.
Notified on | 30 June 2016 |
Ceased on | 1 June 2022 |
Nature of control: |
significiant influence or control |
Romany H.
Notified on | 30 June 2016 |
Ceased on | 21 June 2021 |
Nature of control: |
significiant influence or control |
Ingeborg B.
Notified on | 30 June 2016 |
Ceased on | 27 April 2019 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-09-30 | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2020-10-01 | 2021-09-30 | 2022-09-23 |
Net Worth | 14 500 | 5 | ||||||
Balance Sheet | ||||||||
Cash Bank On Hand | 1 | 1 | 1 | 1 | 1 | |||
Net Assets Liabilities | 5 | 5 | 1 | 1 | 1 | 1 | 1 | |
Cash Bank In Hand | 5 | 5 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 5 | 5 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 14 500 | |||||||
Shareholder Funds | 14 500 | 5 | ||||||
Other | ||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 5 | 5 | ||||||
Number Shares Allotted | 5 | 5 | 5 | 5 | 5 | 5 | ||
Par Value Share | 2 900 | 1 | 1 | 0 | 0 | 0 | ||
Fixed Assets | 14 500 | |||||||
Share Capital Allotted Called Up Paid | 5 | 5 | ||||||
Total Assets Less Current Liabilities | 14 500 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: 2023-10-15 filed on: 31st, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy