Executive Developments Limited LONDON


Executive Developments started in year 1986 as Private Limited Company with registration number 02028504. The Executive Developments company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 73 Cornhill. Postal code: EC3V 3QQ.

At the moment there are 2 directors in the the firm, namely Charles K. and Gabriel K.. In addition one secretary - Gabriel K. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Executive Developments Limited Address / Contact

Office Address 73 Cornhill
Town London
Post code EC3V 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02028504
Date of Incorporation Mon, 16th Jun 1986
Industry Development of building projects
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Gabriel K.

Position: Secretary

Appointed: 20 December 1991

Charles K.

Position: Director

Appointed: 16 June 1986

Gabriel K.

Position: Director

Appointed: 16 June 1986

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Gabriel K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Charles K. This PSC owns 25-50% shares and has 25-50% voting rights.

Gabriel K.

Notified on 12 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Charles K.

Notified on 12 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand66 98076 65330 04851 03029 984
Current Assets14 841 11714 373 33214 236 90414 166 78315 380 389
Debtors14 774 13714 296 67914 206 85614 115 75315 350 405
Net Assets Liabilities16 494 66016 282 97916 734 26216 498 23316 304 660
Other Debtors442 130399 957534 868649 965713 167
Property Plant Equipment176    
Other
Audit Fees Expenses10 00015 05415 00020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment20 39020 56620 56620 566 
Amounts Owed By Related Parties14 332 00713 896 72213 671 98813 465 78814 617 697
Amounts Owed To Group Undertakings116 151106 658100 79095 99067 453
Average Number Employees During Period 1111
Bank Borrowings Overdrafts375 794347 941322 542294 956262 744
Corporation Tax Payable 4 941   
Creditors375 794347 941322 542294 956262 744
Dividends Paid289 797234 000100 000255 000240 000
Fixed Assets2 551 6792 772 1043 492 6373 673 5662 111 159
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  634 522  
Increase From Depreciation Charge For Year Property Plant Equipment 176   
Investment Property913 604913 6041 548 1261 548 1261 548 126
Investment Property Fair Value Model913 604913 6041 548 1261 548 126 
Investments Fixed Assets1 637 8991 858 5001 944 5112 125 440563 033
Investments In Group Undertakings Participating Interests1 637 8991 858 5001 944 5112 125 440563 033
Net Current Assets Liabilities14 318 77513 858 81613 684 72613 278 25314 614 875
Number Shares Issued Fully Paid 3 0003 0003 0003 000
Other Creditors262 208271 229258 615615 544526 131
Other Taxation Social Security Payable4 0404 6694 5204 5673 241
Par Value Share 1111
Profit Loss-84 79822 319551 28318 97146 427
Profit Loss Attributable To Owners Parent    46 427
Property Plant Equipment Gross Cost20 56620 56620 56620 566 
Provisions For Liabilities Balance Sheet Subtotal  120 559158 630158 630
Total Assets Less Current Liabilities16 870 45416 630 92017 177 36316 951 81916 726 034
Trade Creditors Trade Payables112 718134 988153 204144 807133 628
Trade Debtors Trade Receivables    19 541

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 27th, March 2024
Free Download (12 pages)

Company search