4 Effingham Street started in year 2014 as Private Limited Company with registration number 08880949. The 4 Effingham Street company has been functioning successfully for ten years now and its status is active. The firm's office is based in Harrow at Lynwood House. Postal code: HA1 2AW.
The firm has 2 directors, namely Mike D., Jayne D.. Of them, Mike D., Jayne D. have been with the company the longest, being appointed on 7 February 2014. As of 29 March 2024, our data shows no information about any ex officers on these positions.
Office Address | Lynwood House |
Office Address2 | 373/375 Station Road |
Town | Harrow |
Post code | HA1 2AW |
Country of origin | United Kingdom |
Registration Number | 08880949 |
Date of Incorporation | Fri, 7th Feb 2014 |
Industry | Residents property management |
End of financial Year | 28th February |
Company age | 10 years old |
Account next due date | Thu, 30th Nov 2023 (120 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Wed, 21st Feb 2024 (2024-02-21) |
Last confirmation statement dated | Tue, 7th Feb 2023 |
The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Jayne D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mike D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mike & Jayne Dyer, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a joint holder", 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.
Jayne D.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mike D.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mike & Jayne Dyer
Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW, England
Legal authority | United Kingdom |
Legal form | Joint Holder |
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mike D.
Notified on | 6 April 2016 |
Ceased on | 6 April 2016 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-02-28 | 2016-02-28 | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Net Worth | 3 | 3 | |||||||
Balance Sheet | |||||||||
Current Assets | 3 | 3 | 3 | 3 | 3 | ||||
Debtors | 3 | 3 | 3 | 3 | 3 | ||||
Other Debtors | 3 | 3 | 3 | 3 | 3 | ||||
Reserves/Capital | |||||||||
Called Up Share Capital | 3 | 3 | |||||||
Shareholder Funds | 3 | 3 | |||||||
Other | |||||||||
Net Current Assets Liabilities | 3 | 3 | 3 | 3 | 3 | 3 | |||
Number Shares Allotted | 3 | 3 | |||||||
Par Value Share | 1 | 1 | |||||||
Share Capital Allotted Called Up Paid | 3 | 3 | |||||||
Total Assets Less Current Liabilities | 3 | 3 |
Type | Category | Free download | |
---|---|---|---|
AA |
Dormant company accounts reported for the period up to 2023/02/28 filed on: 15th, November 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy