Forza Win Limited PECKHAM


Forza Win started in year 2012 as Private Limited Company with registration number 08139139. The Forza Win company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Peckham at Forza Wine 5th Floor. Postal code: SE15 4BQ.

The company has 2 directors, namely Michael L., Sebastian R.. Of them, Sebastian R. has been with the company the longest, being appointed on 11 July 2012 and Michael L. has been with the company for the least time - from 8 October 2017. As of 28 April 2024, there were 3 ex directors - Archie L., Thom E. and others listed below. There were no ex secretaries.

Forza Win Limited Address / Contact

Office Address Forza Wine 5th Floor
Office Address2 133a Rye Lane
Town Peckham
Post code SE15 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08139139
Date of Incorporation Wed, 11th Jul 2012
Industry Licensed restaurants
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Michael L.

Position: Director

Appointed: 08 October 2017

Sebastian R.

Position: Director

Appointed: 11 July 2012

Archie L.

Position: Director

Appointed: 03 June 2015

Resigned: 19 July 2017

Thom E.

Position: Director

Appointed: 11 July 2012

Resigned: 04 September 2012

James E.

Position: Director

Appointed: 11 July 2012

Resigned: 04 September 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Sebastian R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael L. This PSC owns 25-50% shares and has 25-50% voting rights.

Sebastian R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael L.

Notified on 17 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-3 659-24 406      
Balance Sheet
Cash Bank In Hand21 5121 181      
Cash Bank On Hand 1 18127 01110035 034195 696197 486124 146
Current Assets21 51219 23167 23136 021155 385371 534321 401451 767
Debtors 15 20736 57232 77183 998126 632113 202317 496
Net Assets Liabilities -24 40634-81 27154 700123 899182 302225 042
Net Assets Liabilities Including Pension Asset Liability-3 659-24 406      
Other Debtors 15 20711 04632 77183 795126 632113 202317 496
Property Plant Equipment 22 72723 67248 843197 884254 217252 647240 898
Stocks Inventory 2 843      
Tangible Fixed Assets25 73922 727      
Total Inventories 2 8433 6483 15036 35349 20610 71310 125
Reserves/Capital
Called Up Share Capital1201      
Profit Loss Account Reserve-3 779-24 407      
Shareholder Funds-3 659-24 406      
Other
Amount Specific Advance Or Credit Directors  1 24419 689    
Amount Specific Advance Or Credit Made In Period Directors  1 24411 567    
Amount Specific Advance Or Credit Repaid In Period Directors   32 500    
Accumulated Amortisation Impairment Intangible Assets   1123456891
Accumulated Depreciation Impairment Property Plant Equipment 21 3525 03923 38342 79863 98187 813114 553
Amounts Owed By Group Undertakings  25 526     
Average Number Employees During Period 12121232282227
Bank Borrowings Overdrafts  4 74713 846 72 00056 400164 065
Creditors 4 14590 869166 294188 824308 608176 618164 065
Creditors Due After One Year9 3754 145      
Creditors Due Within One Year41 53562 219      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 767169    
Disposals Property Plant Equipment  48 34019 452 501  
Finance Lease Liabilities Present Value Total 4 145      
Fixed Assets  23 67249 002198 031254 342252 749240 977
Increase From Amortisation Charge For Year Intangible Assets   1112222323
Increase From Depreciation Charge For Year Property Plant Equipment  16 45418 51319 41521 18323 83226 740
Intangible Assets   15914712510279
Intangible Assets Gross Cost   170170170170 
Merchandise 2 8433 6483 15036 35349 20610 71310 125
Net Current Assets Liabilities-20 023-42 988-23 638-130 27345 493178 165106 171148 130
Number Shares Allotted 120      
Other Creditors 24 31814 33288 777188 824236 608120 21823 872
Other Taxation Social Security Payable 15 16233 65840 78539 277119 65395 503135 067
Par Value Share 8      
Property Plant Equipment Gross Cost 44 07928 71172 226240 682318 198340 460355 451
Secured Debts 9 512      
Share Capital Allotted Called Up Paid1201      
Tangible Fixed Assets Additions 7 970      
Tangible Fixed Assets Cost Or Valuation36 10944 079      
Tangible Fixed Assets Depreciation10 37021 352      
Tangible Fixed Assets Depreciation Charged In Period 10 982      
Total Additions Including From Business Combinations Intangible Assets   170    
Total Additions Including From Business Combinations Property Plant Equipment  32 97262 967168 45678 01722 26214 991
Total Assets Less Current Liabilities5 716-20 26134-81 271243 524432 507358 920389 107
Trade Creditors Trade Payables 17 37238 13222 88668 52455 10672 753108 063
Trade Debtors Trade Receivables    203   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address Main Course Associates 17 Hanover Squre London W1S 1BN. Change occurred on 2023-11-27. Company's previous address: Main Course Associates 17 Hanover Square 17 Hanover Square London Please Select W1S 1BN United Kingdom.
filed on: 27th, November 2023
Free Download (1 page)

Company search