A List London Apartments Limited LONDON


A List London Apartments started in year 2013 as Private Limited Company with registration number 08601574. The A List London Apartments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 70 Charlotte Street. Postal code: W1T 4QG. Since July 13, 2023 A List London Apartments Limited is no longer carrying the name English Rose Estates (primrose Hill).

The company has one director. Ben F., appointed on 22 May 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

A List London Apartments Limited Address / Contact

Office Address 70 Charlotte Street
Town London
Post code W1T 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08601574
Date of Incorporation Mon, 8th Jul 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th August
Company age 11 years old
Account next due date Thu, 30th May 2024 (4 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Ben F.

Position: Director

Appointed: 22 May 2023

Scott L.

Position: Director

Appointed: 06 December 2019

Resigned: 22 May 2023

Gordon C.

Position: Director

Appointed: 09 November 2017

Resigned: 06 December 2019

Gordon C.

Position: Secretary

Appointed: 09 November 2017

Resigned: 06 December 2019

Claire L.

Position: Secretary

Appointed: 01 October 2013

Resigned: 09 November 2017

Scott L.

Position: Director

Appointed: 10 July 2013

Resigned: 09 November 2017

Ben F.

Position: Director

Appointed: 10 July 2013

Resigned: 09 November 2017

Graham C.

Position: Director

Appointed: 08 July 2013

Resigned: 08 July 2013

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is English Rose Estates Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Nominee Services Limited that entered Rochester, England as the official address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is English Rose Estates Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

English Rose Estates Limited

70 Charlotte Street, London, W1T 4QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 04342560
Notified on 6 December 2019
Nature of control: 75,01-100% shares

Nominee Services Limited

3 Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 09958228
Notified on 9 November 2017
Ceased on 6 December 2019
Nature of control: 75,01-100% voting rights

English Rose Estates Limited

Churchill House 120 Bunns Lane, London, NW7 2AS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Engliand & Wales Company Registry
Registration number 4342560
Notified on 8 July 2016
Ceased on 9 November 2017
Nature of control: 75,01-100% shares

Company previous names

English Rose Estates (primrose Hill) July 13, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-581 837-1 413 150-1 619 924       
Balance Sheet
Cash Bank On Hand  786085184999 2509 7369 7239 702
Current Assets7 508 4279 597 84810 394 828150 126149 0979799 250   
Debtors6 007111 60169 439149 518148 579480    
Net Assets Liabilities  -1 619 924-1 745 579-1 743 783-1 663 194-1 653 938   
Other Debtors   137 653136 364     
Total Inventories  10 325 311       
Cash Bank In Hand35 31615078       
Net Assets Liabilities Including Pension Asset Liability-581 837-1 413 150        
Stocks Inventory7 467 1049 486 09710 325 311       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-581 838-1 413 151-1 619 925       
Shareholder Funds-581 837-1 413 150-1 619 924       
Other
Accrued Liabilities Deferred Income   5 0005 000     
Administrative Expenses   57 821758     
Amounts Owed By Group Undertakings   11 38511 385     
Amounts Owed By Group Undertakings Participating Interests    11 385     
Cash Cash Equivalents Cash Flow Value   608518     
Comprehensive Income Expense   -125 6551 796     
Cost Sales   10 714 755      
Creditors  12 014 7521 895 7051 892 8801 664 1731 663 1881 661 4831 661 4831 661 483
Gain Loss In Cash Flows From Change In Accrued Items   2 500      
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   -1 701 743-2 825     
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   -80 079939     
Gain Loss In Cash Flows From Change In Inventories   10 325 311      
Gross Profit Loss   325 245      
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   530-90     
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   266 225      
Interest Income On Bank Deposits    2     
Interest Paid Classified As Operating Activities   437 037      
Interest Payable Similar Charges Finance Costs   437 037      
Interest Received Classified As Operating Activities    2     
Net Cash Flows From Used In Financing Activities   -8 419 804      
Net Cash Flows From Used In Operating Activities   8 420 334-90     
Net Cash Generated From Operations   8 857 371-92     
Net Current Assets Liabilities5 628 980-1 413 150-1 619 924-1 745 579-1 743 783-1 663 194-1 653 938-1 651 747-1 651 760-1 651 781
Number Shares Issued Fully Paid   11     
Operating Profit Loss   311 3821 794     
Other Creditors   1 886 1761 886 1761 662 4691 661 4831 661 4831 661 4831 661 483
Other Finance Costs   170 812      
Other Interest Receivable Similar Income Finance Income    2     
Other Operating Income Format1   43 9582 552     
Other Remaining Operating Income   43 9582 552     
Par Value Share111 1     
Proceeds From Borrowings Classified As Financing Activities   -8 419 804      
Profit Loss   -125 6551 796     
Profit Loss On Ordinary Activities Before Tax   -125 6551 796     
Total Assets Less Current Liabilities5 628 980-1 413 150-1 619 924-1 745 579-1 743 783-1 663 194-1 653 938-1 651 747-1 651 760-1 651 781
Trade Creditors Trade Payables   4 5291 7041 7041 705   
Trade Debtors Trade Receivables   480830480    
Turnover Revenue   11 040 000      
Creditors Due After One Year6 210 817         
Creditors Due Within One Year1 879 44711 010 99812 014 752       
Number Shares Allotted111       
Secured Debts6 210 8177 929 6768 419 691       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on May 22, 2023
filed on: 12th, February 2024
Free Download (1 page)

Company search