You are here: bizstats.co.uk > a-z index > 7 list > 78 list

78 Fleet Road Limited LONDON


Founded in 2016, 78 Fleet Road, classified under reg no. 10221098 is an active company. Currently registered at 78 Fleet Road NW3 2QT, London the company has been in the business for 8 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Alain P., Sangeetha I. and Jagdish S.. Of them, Alain P., Sangeetha I., Jagdish S. have been with the company the longest, being appointed on 8 June 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

78 Fleet Road Limited Address / Contact

Office Address 78 Fleet Road
Town London
Post code NW3 2QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10221098
Date of Incorporation Wed, 8th Jun 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Alain P.

Position: Director

Appointed: 08 June 2016

Sangeetha I.

Position: Director

Appointed: 08 June 2016

Jagdish S.

Position: Director

Appointed: 08 June 2016

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Alain P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jagdish S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sangeetha I., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alain P.

Notified on 8 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jagdish S.

Notified on 8 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sangeetha I.

Notified on 8 June 2016
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 2018-06-302019-06-30
Balance Sheet
Debtors112121
Net Assets Liabilities-765-1 081
Other
Accrued Liabilities1 477817
Creditors15 99216 317
Investment Property15 11515 115
Investment Property Fair Value Model15 115 
Net Current Assets Liabilities-15 880-16 196
Number Shares Issued Fully Paid33
Other Creditors14 51515 500
Par Value Share 0
Prepayments112121

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on June 30, 2023
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements