Ent At 150 Limited LONDON


Founded in 2013, Ent At 150, classified under reg no. 08737656 is an active company. Currently registered at Langley House Park Road N2 8EY, London the company has been in the business for eleven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Tuesday 5th February 2019 Ent At 150 Limited is no longer carrying the name Ent At 150 Holdings.

The company has one director. Anthony W., appointed on 17 October 2013. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Mohammad K., Barbara K. and others listed below. There were no ex secretaries.

Ent At 150 Limited Address / Contact

Office Address Langley House Park Road
Office Address2 East Finchley
Town London
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08737656
Date of Incorporation Thu, 17th Oct 2013
Industry Other human health activities
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Anthony W.

Position: Director

Appointed: 17 October 2013

Mohammad K.

Position: Director

Appointed: 02 April 2018

Resigned: 22 May 2023

Barbara K.

Position: Director

Appointed: 17 October 2013

Resigned: 17 October 2013

Nicholas C.

Position: Director

Appointed: 17 October 2013

Resigned: 22 May 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Anthony W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas C. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony W.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas C.

Notified on 1 July 2016
Ceased on 11 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ent At 150 Holdings February 5, 2019
Gin & Tonic January 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth27 23137 51636 084      
Balance Sheet
Cash Bank In Hand10 73927 816100 075      
Cash Bank On Hand  100 075135 270203 269232 674317 622227 908113 077
Current Assets10 74136 939127 716331 000502 045521 732458 225314 005341 412
Debtors29 12327 641195 730298 776289 058140 60386 097228 335
Intangible Fixed Assets26 00019 50013 000      
Net Assets Liabilities  35 73948 815106 971166 326101 550-35 249-16 883
Other Debtors  2 625195 360257 969248 05391 38573 790211 735
Property Plant Equipment  1 82290 996120 93193 34366 81848 60440 319
Tangible Fixed Assets3 1602 4921 822      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve27 22937 51436 082      
Shareholder Funds27 23137 51636 084      
Other
Amount Specific Advance Or Credit Directors   2 76459 01299410 000731 
Amount Specific Advance Or Credit Made In Period Directors   2 764 63 70510 000210 
Amount Specific Advance Or Credit Repaid In Period Directors     5 68720 62310 000 
Accumulated Amortisation Impairment Intangible Assets  19 50026 00032 50032 50032 50032 500 
Accumulated Depreciation Impairment Property Plant Equipment  2 80012 95246 53376 591103 116121 330129 615
Amounts Owed By Group Undertakings     147  402
Average Number Employees During Period   81013141213
Bank Borrowings   55 29935 96815 758100 00080 12631 591
Bank Borrowings Overdrafts   35 96815 75815 75886 55531 59131 591
Creditors  106 454195 331165 4969 58786 55531 591390 953
Creditors Due Within One Year12 67021 415106 454      
Finance Lease Liabilities Present Value Total   42 45826 0239 58710 309  
Fixed Assets29 16021 99214 82297 496120 93193 34366 81848 60440 319
Increase Decrease In Property Plant Equipment   54 785     
Increase From Amortisation Charge For Year Intangible Assets   6 5006 500    
Increase From Depreciation Charge For Year Property Plant Equipment   10 15233 58130 05826 52518 2148 285
Intangible Assets  13 0006 500     
Intangible Assets Gross Cost  32 50032 50032 50032 50032 50032 500 
Intangible Fixed Assets Additions32 500        
Intangible Fixed Assets Aggregate Amortisation Impairment6 50013 00019 500      
Intangible Fixed Assets Amortisation Charged In Period6 5006 500       
Intangible Fixed Assets Cost Or Valuation32 50032 500       
Net Current Assets Liabilities-1 92915 52421 262156 939167 388100 305133 982-43 027-49 541
Number Shares Allotted222      
Other Creditors  78 250116 905123 715278 49291 28521 16925 177
Other Taxation Social Security Payable  28 20432 60439 18240 72484 59719 49313 807
Par Value Share111      
Property Plant Equipment Gross Cost  4 622103 948167 464169 934169 934169 934 
Provisions For Liabilities Balance Sheet Subtotal  34510 28915 85217 73512 6959 2357 661
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions4 361261       
Tangible Fixed Assets Cost Or Valuation4 3614 622       
Tangible Fixed Assets Depreciation1 2012 1302 800      
Tangible Fixed Assets Depreciation Charged In Period1 201929       
Total Additions Including From Business Combinations Property Plant Equipment   99 32663 5162 470   
Total Assets Less Current Liabilities27 23137 51636 084254 435288 319193 648200 8005 577-9 222
Trade Creditors Trade Payables   18 41635 42470 017124 607267 835320 378
Trade Debtors Trade Receivables  25 01637040 80740 85849 21812 30716 198
Advances Credits Directors1        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tuesday 17th October 2023
filed on: 3rd, November 2023
Free Download (5 pages)

Company search

Advertisements