You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59 Edgware Road Ltd LONDON


59 Edgware Road Ltd is a private limited company registered at 59 Edgware Road, London W2 2HZ. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-01-05, this 7-year-old company is run by 1 director.
Director Layla M., appointed on 01 November 2020.
The company is officially categorised as "licensed restaurants" (Standard Industrial Classification: 56101), "unlicensed restaurants and cafes" (Standard Industrial Classification code: 56102).
The last confirmation statement was sent on 2022-11-17 and the deadline for the following filing is 2023-12-01. Likewise, the statutory accounts were filed on 01 February 2022 and the next filing is due on 01 February 2024.

59 Edgware Road Ltd Address / Contact

Office Address 59 Edgware Road
Town London
Post code W2 2HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11134247
Date of Incorporation Fri, 5th Jan 2018
Industry Licensed restaurants
Industry Unlicensed restaurants and cafes
End of financial Year 1st February
Company age 7 years old
Account next due date Thu, 1st Feb 2024 (524 days after)
Account last made up date Tue, 1st Feb 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Layla M.

Position: Director

Appointed: 01 November 2020

Ahmad K.

Position: Director

Appointed: 03 August 2018

Resigned: 06 December 2018

Javad S.

Position: Director

Appointed: 05 January 2018

Resigned: 01 November 2020

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Layla M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Javad S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Layla M.

Notified on 1 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Javad S.

Notified on 5 January 2018
Ceased on 1 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-02-012023-01-312024-01-31
Balance Sheet
Cash Bank On Hand111111
Current Assets111135 14035 140
Debtors    35 13935 139
Net Assets Liabilities1-16 078-11 550-11 550-14 592-30 616
Other Debtors    35 139 
Property Plant Equipment  8 6188 6185 5254 420
Other
Version Production Software     2 025
Accumulated Depreciation Impairment Property Plant Equipment  2 1543 8665 2476 352
Bank Borrowings Overdrafts 430 000430 000534 101548 749 
Comprehensive Income Expense -16 0794 528-45 81342 771 
Creditors 430 00084 86184 8611 2002 400
Depreciation Rate Used For Property Plant Equipment  202020 
Equity Securities Held    494 692494 692
Fixed Assets 413 921503 310503 310500 217499 112
Increase From Depreciation Charge For Year Property Plant Equipment  2 154 1 3811 105
Investments 413 921494 692494 692494 692494 692
Investments Fixed Assets 413 921494 692494 692494 692 
Net Current Assets Liabilities11-84 860-84 86033 94032 740
Other Creditors 430 00077 54317 5431 2002 400
Other Investments Other Than Loans 413 921494 692494 692494 692 
Profit Loss -16 0794 528-45 81342 771 
Property Plant Equipment Gross Cost  10 77210 77210 77210 772
Total Additions Including From Business Combinations Property Plant Equipment  10 772   
Total Assets Less Current Liabilities1413 922418 450476 738534 157531 852
Trade Creditors Trade Payables  7 3187 318  
Trade Debtors Trade Receivables    35 13935 139
Additions Other Than Through Business Combinations Investment Property Fair Value Model 413 921    
Investment Property 413 921    
Investment Property Fair Value Model 413 921    
Number Shares Issued Fully Paid 1    
Par Value Share 1    

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 7th, June 2025
Free Download (1 page)

Company search

Advertisements