Kingdom Houses Ea London Ltd LONDON


Kingdom Houses Ea London started in year 2014 as Private Limited Company with registration number 08994328. The Kingdom Houses Ea London company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 58 The Ridings. Postal code: W5 3DR.

The firm has 2 directors, namely Alexander G., Jordi H.. Of them, Alexander G., Jordi H. have been with the company the longest, being appointed on 5 September 2021. As of 27 April 2024, there was 1 ex director - Dawid J.. There were no ex secretaries.

Kingdom Houses Ea London Ltd Address / Contact

Office Address 58 The Ridings
Town London
Post code W5 3DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08994328
Date of Incorporation Mon, 14th Apr 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 4th September
Company age 10 years old
Account next due date Tue, 4th Jun 2024 (38 days left)
Account last made up date Sun, 4th Sep 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Alexander G.

Position: Director

Appointed: 05 September 2021

Jordi H.

Position: Director

Appointed: 05 September 2021

Dawid J.

Position: Director

Appointed: 14 April 2014

Resigned: 31 March 2023

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is Bkha Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Dawid J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Safia D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Bkha Ltd

67 The Avenue, London, W4 1HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13509058
Notified on 5 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawid J.

Notified on 6 April 2016
Ceased on 5 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Safia D.

Notified on 6 April 2016
Ceased on 9 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-09-042021-09-042022-09-042023-03-31
Net Worth58 26461 822       
Balance Sheet
Cash Bank In Hand31 72264 247       
Cash Bank On Hand 64 24756 16284 799102 642131 23638 377136 828295 387
Current Assets146 007194 162250 199303 382302 276358 161487 988682 278832 225
Debtors114 285129 915194 037218 583199 634226 925449 611545 450536 838
Net Assets Liabilities 61 822131 897167 509103 61495 173-32 0369 884168 061
Net Assets Liabilities Including Pension Asset Liability58 26461 822       
Other Debtors 129 915192 530212 219195 488214 768429 635372 447318 596
Property Plant Equipment 87 581107 667108 821163 305116 45469 35430 650 
Tangible Fixed Assets49 68087 581       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve58 26261 820       
Shareholder Funds58 26461 822       
Other
Amount Specific Advance Or Credit Directors      8 000  
Amount Specific Advance Or Credit Made In Period Directors     9 14820 068  
Amount Specific Advance Or Credit Repaid In Period Directors     9 14812 068  
Accumulated Depreciation Impairment Property Plant Equipment 43 69687 246143 910186 980268 155316 229301 01354 524
Amounts Owed By Group Undertakings       83 641131 667
Amounts Owed To Group Undertakings       52 50054 540
Average Number Employees During Period 66810111199
Bank Borrowings Overdrafts     50 000160 000136 29148 573
Creditors 4 8572 06930 00090 79468 305211 007136 291595 383
Creditors Due After One Year14 9324 857       
Creditors Due Within One Year118 143207 403       
Debtors Due After One Year-19 728        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 214 2 36435 296 
Disposals Property Plant Equipment    36 350 9 18365 452 
Finance Lease Liabilities Present Value Total 4 8572 0692 06860 79454 20540 5074 6022 064
Future Minimum Lease Payments Under Non-cancellable Operating Leases        448 582
Increase Decrease In Property Plant Equipment    90 74027 805   
Increase From Depreciation Charge For Year Property Plant Equipment  43 55056 66462 28481 17550 43820 0807 493
Net Current Assets Liabilities27 864-13 24143 103105 23150 46759 979109 617115 525236 842
Number Shares Allotted44       
Number Shares Issued Fully Paid       42
Other Creditors 161 989175 52830 00030 00014 10010 500267 037343 901
Other Remaining Borrowings   30 00030 00017 70014 100  
Other Taxation Social Security Payable  25 04834 7446 42915 628 10 01048 095
Par Value Share11     11
Property Plant Equipment Gross Cost 131 277194 913252 731350 285384 609385 583331 663343 305
Provisions For Liabilities Balance Sheet Subtotal 7 66116 80416 54319 36412 955  1 380
Provisions For Liabilities Charges4 3487 661       
Secured Debts21 50014 750       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions69 39265 035       
Tangible Fixed Assets Cost Or Valuation66 242131 277       
Tangible Fixed Assets Depreciation16 56243 696       
Tangible Fixed Assets Depreciation Charged In Period16 56227 134       
Tangible Fixed Assets Disposals3 150        
Total Additions Including From Business Combinations Property Plant Equipment  63 63657 818133 90434 32410 15711 5322 105
Total Assets Less Current Liabilities77 54474 340150 770214 052213 772176 433178 971146 175267 429
Total Borrowings  8 40932 068104 96190 22068 336  
Trade Creditors Trade Payables 3 2401803 945  1 257246 20098 210
Trade Debtors Trade Receivables  1 5076 3644 14612 15719 97689 36286 575

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On 3rd January 2024 director's details were changed
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements