49 North End Road Limited LONDON


Founded in 2002, 49 North End Road, classified under reg no. 04556458 is an active company. Currently registered at 49 North End Road NW11 7RL, London the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Joanne C. and Gabriel K.. In addition one secretary - Clyde S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Vishal P. who worked with the the company until 22 October 2007.

49 North End Road Limited Address / Contact

Office Address 49 North End Road
Office Address2 Golders Green
Town London
Post code NW11 7RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04556458
Date of Incorporation Tue, 8th Oct 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (280 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Joanne C.

Position: Director

Appointed: 09 August 2024

Gabriel K.

Position: Director

Appointed: 09 August 2024

Clyde S.

Position: Secretary

Appointed: 20 December 2007

Aaron E.

Position: Director

Appointed: 13 October 2020

Resigned: 09 August 2024

Anna C.

Position: Director

Appointed: 20 December 2007

Resigned: 13 October 2020

Vishal P.

Position: Secretary

Appointed: 08 October 2002

Resigned: 22 October 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 October 2002

Resigned: 08 October 2002

Tim S.

Position: Director

Appointed: 08 October 2002

Resigned: 10 May 2023

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2002

Resigned: 08 October 2002

Paul B.

Position: Director

Appointed: 08 October 2002

Resigned: 19 February 2007

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats found, there is Gabriel K. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Joanne C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Clyde S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Gabriel K.

Notified on 9 August 2024
Nature of control: 25-50% shares

Joanne C.

Notified on 10 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Clyde S.

Notified on 1 October 2016
Nature of control: 25-50% shares

Aaron E.

Notified on 13 October 2020
Ceased on 9 August 2024
Nature of control: 25-50% shares

Tim S.

Notified on 1 October 2016
Ceased on 10 May 2023
Nature of control: 25-50% shares

Anna C.

Notified on 1 October 2016
Ceased on 13 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors6096376749229601 035750846 
Net Assets Liabilities5 2833873946326516723774332 353
Property Plant Equipment4 9494 9494 9494 9494 9494 9494 9494 949 
Current Assets       846 
Other
Creditors2752502802903093633734134 949
Net Current Assets Liabilities3343873946326516723774332 353
Other Creditors275250280290309363373413 
Profit Loss 537      
Property Plant Equipment Gross Cost4 9494 9494 9494 9494 9494 9494 949  
Total Assets Less Current Liabilities 5 3365 3435 5815 6005 6215 3265 3827 302
Trade Debtors Trade Receivables6096376749229601 035750846 
Fixed Assets       4 9494 949
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        2 353

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-12-31
filed on: 29th, September 2024
Free Download (3 pages)

Company search

Advertisements