Largsmount Limited LONDON


Largsmount started in year 1979 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01427355. The Largsmount company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At present there are 2 directors in the the firm, namely Noemi K. and Simon K.. In addition one secretary - Simon K. - is with the company. As of 3 June 2024, there were 3 ex directors - Zacharias K., Ita K. and others listed below. There were no ex secretaries.

Largsmount Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01427355
Date of Incorporation Fri, 8th Jun 1979
Industry Activities of religious organizations
End of financial Year 4th January
Company age 45 years old
Account next due date Fri, 4th Oct 2024 (123 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Simon K.

Position: Secretary

Appointed: 02 September 2003

Noemi K.

Position: Director

Appointed: 07 June 2002

Simon K.

Position: Director

Appointed: 15 July 1996

Zacharias K.

Position: Director

Appointed: 31 July 1992

Resigned: 08 January 2016

Ita K.

Position: Director

Appointed: 31 July 1992

Resigned: 02 September 2003

Chaim K.

Position: Director

Appointed: 31 July 1992

Resigned: 15 July 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Simon K. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Noemi K. This PSC and has 25-50% voting rights.

Simon K.

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

Noemi K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 0191 356
Current Assets5 8374 288
Debtors3 8182 932
Net Assets Liabilities23 577342 028
Other Debtors3 389107
Other
Charitable Expenditure8 68114 423
Charity Funds23 577342 028
Charity Registration Number England Wales 280 509
Donations Legacies20 000324 000
Expenditure8 80614 449
Income Endowments22 100332 900
Investment Income2 1008 900
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses13 294318 451
Accrued Liabilities Deferred Income1 8001 800
Creditors7 3607 360
Investments Fixed Assets25 100345 100
Net Current Assets Liabilities-1 523-3 072
Other Creditors5 5605 560
Total Assets Less Current Liabilities23 577342 028
Trade Debtors Trade Receivables4292 825

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, August 2023
Free Download (14 pages)

Company search

Advertisements