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

A & M Desserts Ltd LONDON


Founded in 2014, A & M Desserts, classified under reg no. 08859798 is a active - proposal to strike off company. Currently registered at 38 Heybridge Avenue SW16 3DX, London the company has been in the business for 10 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2019/05/31.

A & M Desserts Ltd Address / Contact

Office Address 38 Heybridge Avenue
Office Address2 Streatham
Town London
Post code SW16 3DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08859798
Date of Incorporation Fri, 24th Jan 2014
Industry Unlicensed restaurants and cafes
End of financial Year 31st May
Company age 10 years old
Account next due date Mon, 31st May 2021 (1060 days after)
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Tue, 14th Sep 2021 (2021-09-14)
Last confirmation statement dated Mon, 31st Aug 2020

Company staff

Mohammed K.

Position: Director

Appointed: 24 January 2014

Abul K.

Position: Director

Appointed: 26 June 2014

Resigned: 31 March 2018

Abul K.

Position: Director

Appointed: 24 January 2014

Resigned: 24 January 2014

Assed M.

Position: Director

Appointed: 24 January 2014

Resigned: 31 March 2018

Nargis K.

Position: Director

Appointed: 24 January 2014

Resigned: 24 January 2014

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats established, there is Ryan S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mohammed K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Assed M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryan S.

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

Mohammed K.

Notified on 31 March 2018
Ceased on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Assed M.

Notified on 1 July 2016
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Abul K.

Notified on 1 July 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312019-05-31
Net Worth10 049-2 164    
Balance Sheet
Cash Bank On Hand 5095301997 680 
Current Assets48 53226 25941 230167 355123 691126 523
Debtors35 21111 24911 250138 65686 661 
Net Assets Liabilities  41 31137 71138 69939 798
Other Debtors 11 25011 250138 65686 661 
Property Plant Equipment 134 097116 402100 60083 387 
Total Inventories 25 25029 45028 50029 350 
Cash Bank In Hand7711 009    
Net Assets Liabilities Including Pension Asset Liability10 049-2 164    
Stocks Inventory12 55025 250    
Tangible Fixed Assets151 415134 096    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve9 949-2 264    
Shareholder Funds10 049-2 164    
Other
Accumulated Depreciation Impairment Property Plant Equipment 50 26970 85188 603106 355 
Average Number Employees During Period    77
Bank Borrowings Overdrafts 10 4228 1293 398155 273 
Corporation Tax Payable    16 087 
Creditors  72 764207 391155 273149 037
Dividends Paid On Shares Final   14 000  
Fixed Assets151 415134 096  83 38783 736
Increase From Depreciation Charge For Year Property Plant Equipment  20 58217 75217 752 
Net Current Assets Liabilities-5 400-20 646-2 327144 502110 585105 099
Number Shares Issued Fully Paid   100  
Other Creditors 46 90643 557207 391-27 533 
Other Taxation Social Security Payable 8 89414 08713 91016 393 
Par Value Share11 1  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    11 25011 250
Property Plant Equipment Gross Cost 184 366187 253189 203189 742 
Total Additions Including From Business Combinations Property Plant Equipment  2 8871 950539 
Total Assets Less Current Liabilities146 015113 450114 075245 102193 972188 835
Trade Debtors Trade Receivables -1    
Accruals Deferred Income 11 250    
Creditors Due After One Year135 966104 364    
Creditors Due Within One Year53 93246 905    
Number Shares Allotted100100    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions178 1356 230    
Tangible Fixed Assets Cost Or Valuation178 135184 365    
Tangible Fixed Assets Depreciation26 72050 269    
Tangible Fixed Assets Depreciation Charged In Period26 72023 549    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
Free Download (1 page)

Company search

Advertisements