Felix Restaurants (warley) Ltd LONDON


Felix Restaurants (warley) Ltd is a private limited company that can be found at First Floor, 5 Fleet Place, London EC4M 7RD. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-07-19, this 6-year-old company is run by 5 directors.
Director Ramona F., appointed on 14 March 2024. Director Catherine F., appointed on 02 July 2020. Director Kamlesh R., appointed on 02 July 2020.
The company is categorised as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090).
The last confirmation statement was filed on 2023-07-18 and the date for the subsequent filing is 2024-08-01. Likewise, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Felix Restaurants (warley) Ltd Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10873174
Date of Incorporation Wed, 19th Jul 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Ramona F.

Position: Director

Appointed: 14 March 2024

Catherine F.

Position: Director

Appointed: 02 July 2020

Kamlesh R.

Position: Director

Appointed: 02 July 2020

Clifford F.

Position: Director

Appointed: 19 July 2017

Mun L.

Position: Director

Appointed: 19 July 2017

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Clifford F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mun L. This PSC owns 25-50% shares and has 25-50% voting rights.

Clifford F.

Notified on 19 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Mun L.

Notified on 19 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand181 696186 075124 684219 061233 231
Current Assets380 248447 229206 771330 163701 361
Debtors198 552181 15761 22564 961409 352
Net Assets Liabilities-52 759-795 488-1 217 260-1 430 087-1 723 247
Other Debtors173 052149 56535 72515 211359 551
Property Plant Equipment865 5753 640 4243 335 1093 124 0792 910 940
Total Inventories 54 49720 86246 141 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 213154 166465 171687 257910 446
Average Number Employees During Period 54847572
Bank Borrowings Overdrafts  44 16734 16924 170
Creditors1 298 5822 320 8472 364 9202 354 9222 344 923
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 141 6672 996 6672 791 2502 646 2502 501 250
Increase From Depreciation Charge For Year Property Plant Equipment3 213150 953311 005222 086223 189
Issue Equity Instruments  100 094  
Net Current Assets Liabilities-918 334-2 115 065-2 187 449-2 199 244-2 289 264
Number Shares Issued Fully Paid2    
Other Creditors1 163 3112 320 8472 320 7532 320 7532 320 753
Other Taxation Social Security Payable 75 166122 790121 830183 285
Par Value Share1    
Profit Loss -742 729-521 866-212 827 
Property Plant Equipment Gross Cost868 7883 794 5903 800 2803 811 3363 821 386
Total Additions Including From Business Combinations Property Plant Equipment868 7882 925 8025 69011 05610 050
Total Assets Less Current Liabilities-52 7591 525 3591 147 660924 835621 676
Trade Creditors Trade Payables135 271383 136182 844241 797374 704
Trade Debtors Trade Receivables 31 592  51

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 14th March 2024
filed on: 15th, March 2024
Free Download (2 pages)

Company search