You are here: bizstats.co.uk > a-z index > 4 list > 49 list

499 London Road Limited WATFORD


499 London Road started in year 2015 as Private Limited Company with registration number 09384834. The 499 London Road company has been functioning successfully for 10 years now and its status is active - proposal to strike off. The firm's office is based in Watford at G P F Lewis House Olds Approach. Postal code: WD18 9AB.

499 London Road Limited Address / Contact

Office Address G P F Lewis House Olds Approach
Office Address2 Tolpits Lane
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09384834
Date of Incorporation Mon, 12th Jan 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 December
Company age 10 years old
Account next due date Mon, 30th Sep 2019 (2107 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Wed, 20th Nov 2019 (2019-11-20)
Last confirmation statement dated Tue, 6th Nov 2018

Company staff

Shamir B.

Position: Director

Appointed: 21 May 2018

Resigned: 18 October 2019

Shamir B.

Position: Director

Appointed: 01 November 2016

Resigned: 01 November 2017

Shamir B.

Position: Director

Appointed: 12 January 2015

Resigned: 03 May 2016

Amarjit H.

Position: Director

Appointed: 12 January 2015

Resigned: 20 August 2018

Joshy M.

Position: Director

Appointed: 12 January 2015

Resigned: 02 November 2018

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Kalpna B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Shamir B. This PSC owns 25-50% shares and has 25-50% voting rights.

Kalpna B.

Notified on 14 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shamir B.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Net Worth-3 587  
Balance Sheet
Cash Bank In Hand4 112  
Cash Bank On Hand4 1129485 168
Current Assets350 074799 0994 208 908
Debtors129 074415 199407 458
Net Assets Liabilities -3 824-19 122
Other Debtors123 000405 546177 027
Stocks Inventory216 888  
Total Inventories216 888382 9523 796 282
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve-3 687  
Shareholder Funds-3 587  
Other
Accrued Liabilities2 5207 45515 567
Bank Borrowings  3 757 643
Bank Borrowings Overdrafts  3 757 643
Capital Commitments2 550 0002 550 000 
Creditors353 661802 9233 757 643
Creditors Due Within One Year353 661  
Net Current Assets Liabilities-3 587-3 8243 738 521
Number Shares Allotted100  
Number Shares Issued Fully Paid 100100
Other Creditors186 329602 064 
Par Value Share111
Prepayments  214 186
Profit Loss -237-15 298
Recoverable Value-added Tax6 0749 65316 245
Share Capital Allotted Called Up Paid100  
Total Assets Less Current Liabilities-3 587-3 8243 738 521
Trade Creditors Trade Payables164 812193 404442 491
Work In Progress216 888382 9523 796 282

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2024
Free Download (1 page)

Company search