You are here: bizstats.co.uk > a-z index > 5 list > 50 list

500 Degrees Herne Hill Ltd LONDON


Founded in 2016, 500 Degrees Herne Hill, classified under reg no. 10272134 is an active company. Currently registered at 153 Dulwich Road SE24 0NG, London the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Satmir S., appointed on 21 July 2016. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Antonio P.. There were no ex secretaries.

500 Degrees Herne Hill Ltd Address / Contact

Office Address 153 Dulwich Road
Office Address2 Herne Hill
Town London
Post code SE24 0NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10272134
Date of Incorporation Mon, 11th Jul 2016
Industry Licensed restaurants
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (33 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Satmir S.

Position: Director

Appointed: 21 July 2016

Antonio P.

Position: Director

Appointed: 11 July 2016

Resigned: 21 July 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats identified, there is Satmir S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mirjana M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Antonio P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Satmir S.

Notified on 25 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mirjana M.

Notified on 22 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Antonio P.

Notified on 11 July 2016
Ceased on 21 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Satmir S.

Notified on 21 July 2016
Ceased on 21 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-31
Balance Sheet
Cash Bank On Hand13 8337 73010 599
Current Assets19 93049 76651 171
Debtors84737 53637 072
Net Assets Liabilities96028315
Other Debtors84735 62135 995
Total Inventories5 2504 5003 500
Other
Version Production Software  2 021
Accumulated Amortisation Impairment Intangible Assets5331 066 
Average Number Employees During Period121412
Creditors26 43756 41751 156
Disposals Decrease In Amortisation Impairment Intangible Assets  1 066
Disposals Intangible Assets  8 000
Increase From Amortisation Charge For Year Intangible Assets533533 
Intangible Assets7 4676 934 
Intangible Assets Gross Cost8 0008 000 
Loans From Directors1 700  
Net Current Assets Liabilities-6 507-6 65215
Other Creditors 8 990418
Raw Materials Consumables5 2504 5003 500
Taxation Social Security Payable11 50840 55841 613
Total Additions Including From Business Combinations Intangible Assets8 000  
Trade Creditors Trade Payables13 2296 8699 125
Trade Debtors Trade Receivables 1 9141 077

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Saturday 25th November 2023
filed on: 27th, November 2023
Free Download (3 pages)

Company search

Advertisements