You are here: bizstats.co.uk > a-z index > 9 list > 91 list

91 Villiers Road Limited LONDON


Founded in 2016, 91 Villiers Road, classified under reg no. 10095682 is an active company. Currently registered at 91 Villiers Road NW2 5QB, London the company has been in the business for eight years. Its financial year was closed on March 30 and its latest financial statement was filed on 30th March 2022.

At the moment there are 4 directors in the the firm, namely Ashwin V., Neha K. and Mitesh K. and others. In addition one secretary - Bronwyn C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bronwyn C. who worked with the the firm until 9 August 2016.

91 Villiers Road Limited Address / Contact

Office Address 91 Villiers Road
Town London
Post code NW2 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10095682
Date of Incorporation Thu, 31st Mar 2016
Industry Buying and selling of own real estate
End of financial Year 30th March
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Ashwin V.

Position: Director

Appointed: 04 April 2021

Neha K.

Position: Director

Appointed: 03 April 2019

Mitesh K.

Position: Director

Appointed: 03 April 2019

Bronwyn C.

Position: Secretary

Appointed: 17 September 2017

Alexis C.

Position: Director

Appointed: 31 March 2016

Carole C.

Position: Director

Appointed: 25 April 2018

Resigned: 03 April 2019

Oliver M.

Position: Director

Appointed: 17 September 2017

Resigned: 04 April 2021

Bronwyn C.

Position: Secretary

Appointed: 31 March 2016

Resigned: 09 August 2016

Elisabetta Z.

Position: Director

Appointed: 31 March 2016

Resigned: 17 September 2017

Bronwyn C.

Position: Director

Appointed: 31 March 2016

Resigned: 15 July 2016

Robert C.

Position: Director

Appointed: 31 March 2016

Resigned: 03 April 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Bronwyn C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Elisabetta Z. This PSC owns 25-50% shares and has 25-50% voting rights.

Bronwyn C.

Notified on 4 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elisabetta Z.

Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-302021-03-312022-03-302023-03-30
Balance Sheet
Cash Bank On Hand1301 2731 320111 
Current Assets2 2719901 6031 620 1  
Debtors2 270960330300    
Property Plant Equipment1 9501 9501 9501 950 1 950  
Net Assets Liabilities    1 11
Other
Accrued Liabilities373       
Creditors2 2709891 6021 619    
Net Current Assets Liabilities1111 1  
Number Shares Issued Fully Paid6666 6  
Other Creditors3739111 6021 619    
Par Value Share0000 010
Property Plant Equipment Gross Cost1 9501 9501 9501 950    
Total Additions Including From Business Combinations Property Plant Equipment1 950       
Total Assets Less Current Liabilities1 9511 9511 9511 951 1 951  
Trade Creditors Trade Payables1 89778      
Trade Debtors Trade Receivables2 270960330300    
Called Up Share Capital Not Paid Not Expressed As Current Asset      11
Number Shares Allotted      16

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 30th March 2024
filed on: 4th, April 2024
Free Download (3 pages)

Company search

Advertisements