A To Z Restaurants Limited LONDON


A To Z Restaurants started in year 2002 as Private Limited Company with registration number 04490558. The A To Z Restaurants company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 16-18 Lowndes Street. Postal code: SW1X 9EY. Since 22nd August 2005 A To Z Restaurants Limited is no longer carrying the name London & Henley Leisure.

The firm has 2 directors, namely Juliet D., John D.. Of them, John D. has been with the company the longest, being appointed on 19 July 2002 and Juliet D. has been with the company for the least time - from 1 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A To Z Restaurants Limited Address / Contact

Office Address 16-18 Lowndes Street
Town London
Post code SW1X 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04490558
Date of Incorporation Fri, 19th Jul 2002
Industry Licensed restaurants
End of financial Year 30th March
Company age 22 years old
Account next due date Sat, 30th Dec 2023 (90 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Juliet D.

Position: Director

Appointed: 01 February 2024

John D.

Position: Director

Appointed: 19 July 2002

Nello B.

Position: Secretary

Appointed: 20 September 2012

Resigned: 02 May 2023

Nello B.

Position: Director

Appointed: 01 August 2012

Resigned: 02 May 2023

Stephanie R.

Position: Director

Appointed: 08 February 2007

Resigned: 12 September 2012

Paul S.

Position: Director

Appointed: 08 February 2007

Resigned: 30 June 2012

Paul S.

Position: Secretary

Appointed: 07 October 2005

Resigned: 20 September 2012

Franco Z.

Position: Director

Appointed: 07 December 2004

Resigned: 08 February 2007

Claudio P.

Position: Director

Appointed: 07 December 2004

Resigned: 08 February 2007

John S.

Position: Secretary

Appointed: 21 July 2003

Resigned: 07 October 2005

A&h Registrars & Secretaries Limited

Position: Corporate Secretary

Appointed: 19 July 2002

Resigned: 19 July 2002

Felicity D.

Position: Secretary

Appointed: 19 July 2002

Resigned: 21 July 2003

Felicity D.

Position: Director

Appointed: 19 July 2002

Resigned: 21 July 2003

Linda K.

Position: Director

Appointed: 19 July 2002

Resigned: 19 July 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is John D. This PSC and has 75,01-100% shares.

John D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

London & Henley Leisure August 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  40 729715 532158 513455 683
Current Assets 383 004863 2581 992 7212 490 7152 286 510
Debtors532 411383 004822 5291 277 1892 332 2021 830 827
Net Assets Liabilities -4 759 177-340 37511 70712 30520 215
Other Debtors376 524383 004733 681389 480362 067353 827
Other
Accumulated Depreciation Impairment Property Plant Equipment3 440     
Amounts Owed By Related Parties155 887 88 848885 2191 644 9351 477 000
Amounts Owed To Group Undertakings3 653 2323 682 1817 629   
Average Number Employees During Period  2222
Bank Borrowings1 969 0001 400 000    
Bank Borrowings Overdrafts1 477 0001 400 000908 000 375 000250 000
Bank Overdrafts85 41355 550    
Creditors-532 4111 400 0001 626 3282 200 0002 575 0002 450 000
Investments Fixed Assets422 695422 695422 695422 693422 693422 693
Investments In Group Undertakings Participating Interests  422 695422 693422 693422 693
Net Current Assets Liabilities-4 096 570-3 781 872-763 0701 789 0142 164 6122 047 522
Other Creditors363 990383 085653 9942 200 0002 200 0002 200 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 440    
Other Disposals Property Plant Equipment 3 440    
Other Taxation Social Security Payable18 16026 66534 32269 21479 24551 176
Percentage Class Share Held In Subsidiary 100    
Property Plant Equipment Gross Cost3 440     
Social Security Costs13 82116 814    
Staff Costs Employee Benefits Expense143 543146 814    
Total Assets Less Current Liabilities -3 359 177-340 3752 211 7072 587 3052 470 215
Trade Creditors Trade Payables16 18617 39522 38310 95416 9813 274
Trade Debtors Trade Receivables   2 490325 200 
Wages Salaries129 722130 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, February 2023
Free Download (8 pages)

Company search