Aristo Developments Ltd LONDON


Aristo Developments started in year 2013 as Private Limited Company with registration number 08741993. The Aristo Developments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Block A Southgate Office Village 284. Postal code: N14 6HF.

The firm has 2 directors, namely Spyroulla N., Aristodemos N.. Of them, Spyroulla N., Aristodemos N. have been with the company the longest, being appointed on 22 October 2013. As of 3 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Aristo Developments Ltd Address / Contact

Office Address Block A Southgate Office Village 284
Office Address2 Chase Road
Town London
Post code N14 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08741993
Date of Incorporation Tue, 22nd Oct 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (89 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Spyroulla N.

Position: Director

Appointed: 22 October 2013

Aristodemos N.

Position: Director

Appointed: 22 October 2013

Barbara K.

Position: Director

Appointed: 22 October 2013

Resigned: 22 October 2013

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Aristodemos N. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Spyroulla N. This PSC owns 25-50% shares.

Aristodemos N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Spyroulla N.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth100100100       
Balance Sheet
Cash Bank On Hand  10011 1909 80440 02011 4053 2873 20932 968
Current Assets  100410 769536 294751 58411 6433 4613 44836 614
Debtors   3685 1803 4092381742393 646
Net Assets Liabilities  100116121153139 869140 240139 172137 224
Other Debtors   3685 1803 4092381742391 546
Property Plant Equipment      1 575 0011 610 3401 618 0391 617 922
Total Inventories   399 211521 310708 155    
Cash Bank In Hand100100100       
Net Assets Liabilities Including Pension Asset Liability100100100       
Reserves/Capital
Shareholder Funds100100100       
Other
Accumulated Depreciation Impairment Property Plant Equipment       29146263
Additions Other Than Through Business Combinations Property Plant Equipment      1 402 49235 3687 816 
Amounts Owed To Group Undertakings Participating Interests   408 839532 332536 614    
Average Number Employees During Period    11    
Bank Borrowings      1 407 1551 423 9641 428 9361 478 893
Bank Borrowings Overdrafts        1 428 9361 478 893
Bank Overdrafts     744 096    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      1 402 4911 437 0801 444 8961 444 896
Corporation Tax Payable   418    
Creditors   410 653536 173751 4316 84416 82120 6035 643
Increase From Depreciation Charge For Year Property Plant Equipment       29117117
Net Current Assets Liabilities  1001161211534 799-13 360-17 15530 971
Other Creditors   1 8101 1503 4414 08010 8218 6101 903
Other Taxation Social Security Payable    2 690560    
Property Plant Equipment Gross Cost      1 575 0011 610 3691 618 1851 618 185
Provisions For Liabilities Balance Sheet Subtotal      32 77632 77632 77632 776
Taxation Social Security Payable     568    
Total Assets Less Current Liabilities     1531 579 8001 596 9801 600 8841 648 893
Total Increase Decrease From Revaluations Property Plant Equipment      172 509   
Trade Creditors Trade Payables     3 3262 7646 00011 9933 740
Trade Debtors Trade Receivables         2 100
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registration of charge 087419930006, created on 20th April 2023
filed on: 20th, April 2023
Free Download (4 pages)

Company search

Advertisements