GanadoR&M2 Limited LONDON


GanadoR&M2 Limited is a private limited company that can be found at 1St Floor, Victory House, 99-101 Regent Street, London W1B 4EZ. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-04-25, this 5-year-old company is run by 3 directors.
Director Gennaro S., appointed on 25 May 2019. Director Rajesh D., appointed on 21 May 2019. Director Corrado M., appointed on 25 April 2019.
The company is categorised as "licensed clubs" (SIC code: 56301).
The last confirmation statement was filed on 2023-02-07 and the deadline for the subsequent filing is 2024-02-21. Moreover, the statutory accounts were filed on 30 April 2023 and the next filing is due on 31 January 2025.

GanadoR&M2 Limited Address / Contact

Office Address 1st Floor, Victory House
Office Address2 99-101 Regent Street
Town London
Post code W1B 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11962532
Date of Incorporation Thu, 25th Apr 2019
Industry Licensed clubs
End of financial Year 30th April
Company age 5 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Gennaro S.

Position: Director

Appointed: 25 May 2019

Rajesh D.

Position: Director

Appointed: 21 May 2019

Corrado M.

Position: Director

Appointed: 25 April 2019

Luca M.

Position: Director

Appointed: 25 April 2019

Resigned: 30 October 2023

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is Chatwell Ltd from Northwood, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Black Label Events Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Luca M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Chatwell Ltd

11 Chartwell Road, Northwood, HA6 3LZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11257192
Notified on 30 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Black Label Events Ltd

Apartment B23 1 Harbour Avenue, London, SW10 0HQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07229696
Notified on 30 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Luca M.

Notified on 25 April 2019
Ceased on 30 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Corrado M.

Notified on 25 April 2019
Ceased on 30 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 93 487325 409169 451
Current Assets346 572420 040345 784175 451
Debtors 326 55320 3756 000
Net Assets Liabilities175 290201 627701 5631 273 479
Other
Amounts Owed By Related Parties 326 553  
Average Number Employees During Period2222
Bank Borrowings 50 00031 66721 667
Creditors43 96441 095706 43221 667
Decrease In Loans Owed To Related Parties Due To Loans Repaid  -725 000-674 765
Dividend Per Share Interim   3 200
Investments Fixed Assets 1 272 4471 272 5471 272 547
Investments In Subsidiaries 1 272 4471 272 5471 272 547
Loans Owed To Related Parties1 399 7651 399 765674 765 
Net Current Assets Liabilities302 608378 945135 44822 599
Number Shares Issued Fully Paid 100100100
Other Remaining Borrowings 1 399 765674 765 
Par Value Share  11
Taxation Social Security Payable 41 095192 013142 852
Total Assets Less Current Liabilities1 575 0551 651 3921 407 9951 295 146
Total Borrowings 1 449 765706 43221 667
Trade Creditors Trade Payables  8 323 
Trade Debtors Trade Receivables  20 3756 000
Fixed Assets1 272 4471 272 447  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ England on Thu, 22nd Feb 2024 to 11 Chartwell Road Northwood HA6 3LZ
filed on: 22nd, February 2024
Free Download (1 page)

Company search