Bottom Drawer (st Albans) Limited LONDON


Bottom Drawer (st Albans) started in year 2008 as Private Limited Company with registration number 06688952. The Bottom Drawer (st Albans) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 88 Crouch Hill. Postal code: N8 9ED.

The firm has one director. Adam T., appointed on 4 September 2008. There are currently no secretaries appointed. As of 15 July 2025, our data shows no information about any ex officers on these positions.

Bottom Drawer (st Albans) Limited Address / Contact

Office Address 88 Crouch Hill
Town London
Post code N8 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 06688952
Date of Incorporation Thu, 4th Sep 2008
Industry Artistic creation
Industry Motion picture production activities
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (318 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Adam T.

Position: Director

Appointed: 04 September 2008

Hcs Secretarial Limited

Position: Corporate Secretary

Appointed: 04 September 2008

Resigned: 04 September 2008

Hanover Directors Limited

Position: Corporate Director

Appointed: 04 September 2008

Resigned: 04 September 2008

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Adam T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adam T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth7-909-1 209-1 509-1 509       
Balance Sheet
Cash Bank On Hand     4 5241 41416 44310 68513 23818 221 
Current Assets15 556  12 19011 34913 58615 85918 03114 95219 43722 14817 060
Debtors7 999  11 19010 3499 06214 4451 5884 2676 1993 927 
Other Debtors     9 06214 4451 123    
Property Plant Equipment         926909 
Net Assets Liabilities          11 20411 422
Cash Bank In Hand7 557  1 0001 000       
Net Assets Liabilities Including Pension Asset Liability7-909-1 209-1 509333       
Tangible Fixed Assets556  7 9816 485       
Reserves/Capital
Called Up Share Capital1111010       
Profit Loss Account Reserve6-910-1 210-1 510323       
Shareholder Funds7-909-1 209-1 509-1 509       
Other
Accrued Liabilities Deferred Income         2 5202 520 
Accumulated Depreciation Impairment Property Plant Equipment     1 5401 5401 5401 5406181 636 
Average Number Employees During Period       11111
Corporation Tax Payable     11 78514 05811 2736 2676 2308 413 
Creditors     13 58515 85813 17314 92718 13511 8536 365
Increase From Depreciation Charge For Year Property Plant Equipment         6181 018 
Net Current Assets Liabilities-549-909-1 209-1 50911 349114 858251 30210 29510 695
Number Shares Issued Fully Paid     111111 
Other Creditors     1 8001 8001 9008 66011 905  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         1 540  
Other Disposals Property Plant Equipment         1 540  
Par Value Share     111111 
Property Plant Equipment Gross Cost     1 5401 5401 5401 5401 5442 545 
Total Additions Including From Business Combinations Property Plant Equipment         1 5441 001 
Total Assets Less Current Liabilities7-909-1 209-1 509-1 509   252 22811 20411 422
Trade Debtors Trade Receivables       4654 2676 1993 927 
Fixed Assets556  7 9816 485     909727
Creditors Due Within One Year16 1059091 2091 5091 509       
Creditors Due After One Year   19 96917 501       
Tangible Fixed Assets Cost Or Valuation1 5401 540 16 72916 729       
Tangible Fixed Assets Depreciation9841 540 8 74810 244       
Tangible Fixed Assets Depreciation Charged In Period 556  1 496       
Share Capital Allotted Called Up Paid    1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 8th September 2024
filed on: 12th, October 2024
Free Download (3 pages)

Company search