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

9a And Ant Limited LONDON


9a And Ant Limited is a private limited company registered at 6Th Floor, Charlotte Building, 17 Gresse Street, London W1T 1QL. Its total net worth is estimated to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-09-15, this 6-year-old company is run by 1 director.
Director Callie B., appointed on 01 December 2023.
The company is officially classified as "licensed restaurants" (SIC: 56101).
The last confirmation statement was sent on 2023-09-14 and the date for the subsequent filing is 2024-09-28. Likewise, the accounts were filed on 30 September 2021 and the next filing should be sent on 30 June 2023.

9a And Ant Limited Address / Contact

Office Address 6th Floor, Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10966033
Date of Incorporation Fri, 15th Sep 2017
Industry Licensed restaurants
End of financial Year 30th September
Company age 7 years old
Account next due date Fri, 30th Jun 2023 (311 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Callie B.

Position: Director

Appointed: 01 December 2023

Antonio G.

Position: Director

Appointed: 01 October 2018

Resigned: 01 December 2023

Mary H.

Position: Director

Appointed: 18 September 2017

Resigned: 01 October 2018

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 15 September 2017

Resigned: 02 March 2020

Andrew J.

Position: Director

Appointed: 15 September 2017

Resigned: 01 December 2023

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Chichester Food Co Ltd from Verwood, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Antonio G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Andrew J., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Chichester Food Co Ltd

16 Meadow Way, Verwood, BH31 6EP, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11495812
Notified on 1 December 2023
Nature of control: 75,01-100% shares

Antonio G.

Notified on 1 October 2018
Ceased on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew J.

Notified on 15 September 2017
Ceased on 1 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand73845050 61947 44832 84024 116
Current Assets57 738265 882225 563292 357375 72324 116
Debtors57 000265 432174 944244 909342 883 
Net Assets Liabilities 38 46983 20955 60731 084-35 377
Other Debtors57 000137 000174 944244 909  
Property Plant Equipment57 70545 33932 97320 6078 241 
Other
Accrued Liabilities Deferred Income   28 85028 8505 263
Accumulated Amortisation Impairment Intangible Assets1 000     
Accumulated Depreciation Impairment Property Plant Equipment4 12216 48828 85441 22053 58661 827
Average Number Employees During Period 2 0191   
Bank Borrowings Overdrafts  50 00048 13338 13326 187
Corporation Tax Payable2 83013 82923 87232 02638 00223 961
Creditors111 498272 752125 32748 13338 13326 187
Dividends Paid On Shares4 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases105 0001 365 0001 260 0001 155 000  
Increase From Amortisation Charge For Year Intangible Assets1 0001 000    
Increase From Depreciation Charge For Year Property Plant Equipment4 12212 36612 36612 36612 3668 241
Intangible Assets4 000     
Intangible Assets Gross Cost5 000     
Net Current Assets Liabilities-53 760-6 870100 23683 13360 976-9 190
Number Shares Issued Fully Paid1 0001 0001 000   
Other Creditors76 073165 67328 85073 850  
Other Disposals Decrease In Amortisation Impairment Intangible Assets 2 000    
Other Disposals Intangible Assets 5 000    
Other Taxation Social Security Payable35 42593 2509 6059 4398 9864 082
Par Value Share111   
Prepayments Accrued Income   38 46538 465 
Property Plant Equipment Gross Cost61 82761 82761 82761 82761 827 
Total Assets Less Current Liabilities7 94538 469133 209103 74069 217-9 190
Trade Creditors Trade Payables  63 00093 909143 909 
Trade Debtors Trade Receivables 128 432  -1 
Fixed Assets61 705     
Profit Loss6 945     
Total Additions Including From Business Combinations Intangible Assets5 000     
Total Additions Including From Business Combinations Property Plant Equipment61 827     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: December 1, 2023
filed on: 6th, December 2023
Free Download (1 page)

Company search