37 Victoria Road Limited ESHER


37 Victoria Road started in year 2004 as Private Limited Company with registration number 05054586. The 37 Victoria Road company has been functioning successfully for 20 years now and its status is live but receiver manager on at least one charge. The firm's office is based in Esher at Aissela. Postal code: KT10 9QY. Since September 5, 2014 37 Victoria Road Limited is no longer carrying the name Cnm Estates.

37 Victoria Road Limited Address / Contact

Office Address Aissela
Office Address2 46 High Street
Town Esher
Post code KT10 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05054586
Date of Incorporation Tue, 24th Feb 2004
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st July
Company age 20 years old
Account next due date Sat, 30th Apr 2022 (721 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Fri, 10th Mar 2023 (2023-03-10)
Last confirmation statement dated Thu, 24th Feb 2022

Company staff

Wahid S.

Position: Director

Appointed: 21 April 2004

Brian G.

Position: Director

Appointed: 21 April 2004

Resigned: 28 June 2013

Brian G.

Position: Secretary

Appointed: 21 April 2004

Resigned: 01 July 2013

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 2004

Resigned: 21 April 2004

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 24 February 2004

Resigned: 21 April 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Wahid S. This PSC and has 75,01-100% shares.

Wahid S.

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

Company previous names

Cnm Estates September 5, 2014
Shelfco (no. 2936) April 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2008-07-312009-07-312010-07-312011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth-42 974-75 484-117 320-158 241-199 091-240 023-281 117-322 126-328 435    
Balance Sheet
Current Assets657 931653 159662 846672 616682 469710 339747 807909 697691 460691 460691 460791 560791 560
Net Assets Liabilities        328 435420 394536 130568 359607 146
Cash Bank In Hand24 631            
Debtors 19 85929 54639 31649 16959 11869 168      
Net Assets Liabilities Including Pension Asset Liability-42 974-75 484-117 320-158 241-199 091-240 023-281 117-322 126-328 435    
Stocks Inventory633 300633 300633 300633 300633 300651 221678 639      
Tangible Fixed Assets16 14211 7638 6736 8335 3934 2583 3632 6582 127    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 0001 0001 0001 000    
Profit Loss Account Reserve-43 974-76 484-118 320-159 241-200 091-241 023-282 117-323 126-329 435    
Shareholder Funds-42 974-75 484-117 320-158 241-199 091-240 023-281 117-322 126-328 435    
Other
Creditors        737 022313 536313 536345 765366 741
Fixed Assets16 14211 7638 6736 8335 3934 2583 3632 6582 1271 6821 3461 3461 346
Net Current Assets Liabilities420 884392 753354 007314 926275 516110 719520-39 784-45 562377 924377 924445 795424 819
Total Assets Less Current Liabilities437 026404 516362 680321 759280 909114 9773 883-37 126-43 435379 606379 270447 141426 165
Creditors Due After One Year480 000480 000480 000480 000480 000355 000285 000285 000285 000    
Creditors Due Within One Year237 047260 406308 839357 690406 953599 620747 287949 481737 022    
Non-instalment Debts Due After5 Years355 000285 000           
Number Shares Allotted 1 0001 0001 0001 0001 0001 000      
Par Value Share 111111      
Secured Debts480 000480 000480 000480 000480 000355 000285 000      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation29 88329 88329 88329 88329 88329 88329 88329 88329 883    
Tangible Fixed Assets Depreciation13 74118 12021 21023 05024 49025 62526 52027 22527 756    
Tangible Fixed Assets Depreciation Charged In Period 4 3793 0901 8401 4401 135895 531    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, November 2020
Free Download (3 pages)

Company search

Advertisements