Lemon Unna & Durbridge Limited LONDON


Founded in 1988, Lemon Unna & Durbridge, classified under reg no. 02332039 is an active company. Currently registered at Summit House NW3 6BP, London the company has been in the business for 36 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Laura K. and Stephen D.. In addition one secretary - Monique C. - is with the firm. As of 15 May 2024, there were 8 ex directors - Claire S., Bethan E. and others listed below. There were no ex secretaries.

Lemon Unna & Durbridge Limited Address / Contact

Office Address Summit House
Office Address2 170 Finchley Road
Town London
Post code NW3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02332039
Date of Incorporation Fri, 30th Dec 1988
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Laura K.

Position: Director

Appointed: 15 October 2020

Monique C.

Position: Secretary

Appointed: 17 November 2015

Stephen D.

Position: Director

Appointed: 31 December 1991

Girsha R.

Position: Secretary

Resigned: 17 November 2015

Claire S.

Position: Director

Appointed: 01 January 2019

Resigned: 15 October 2020

Bethan E.

Position: Director

Appointed: 03 June 2004

Resigned: 15 October 2020

Jane D.

Position: Director

Appointed: 03 June 2004

Resigned: 15 October 2020

Bethan E.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1995

Nigel B.

Position: Director

Appointed: 31 December 1991

Resigned: 30 July 1993

Girsha R.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1997

Wendy G.

Position: Director

Appointed: 31 December 1991

Resigned: 30 June 2003

Sheila W.

Position: Director

Appointed: 31 December 1991

Resigned: 28 June 1997

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Avalon Management Group Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 25-50% shares. This PSC has 50,01-75% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen D. This PSC owns 25-50% shares. The third one is Jane D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Avalon Management Group Limited

4a Exmoor Street, London, W10 6BD, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Notified on 15 October 2020
Nature of control: 50,01-75% voting rights
25-50% shares

Stephen D.

Notified on 6 April 2016
Ceased on 15 October 2020
Nature of control: 25-50% shares

Jane D.

Notified on 1 January 2017
Ceased on 15 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-092017-04-092018-04-092019-04-092020-04-092021-06-30
Balance Sheet
Debtors186 21665 25479 25479 2045 54136
Other Debtors9 0285 2544 2544 2045 54136
Property Plant Equipment563333    
Other
Audit Fees Expenses     5 000
Accumulated Amortisation Impairment Intangible Assets 15 00035 00055 00075 00038 115
Accumulated Depreciation Impairment Property Plant Equipment19 49519 72520 05820 05820 058 
Administrative Expenses 3 180    
Amounts Owed By Related Parties177 18860 00075 00075 000  
Amounts Owed To Group Undertakings    1 51713
Average Number Employees During Period   345
Corporation Tax Payable5 82219 753    
Creditors70 846102 329 116 122125 57113 308
Current Tax For Period    -1 3968 576
Dividends Paid 25 00048 000   
Dividends Paid On Shares   145 000125 000 
Dividends Paid On Shares Final    31 000385 220
Fixed Assets34 024233 794198 461   
Further Item Tax Increase Decrease Component Adjusting Items    3 8001 460
Increase From Amortisation Charge For Year Intangible Assets  20 000 20 0007 685
Increase From Depreciation Charge For Year Property Plant Equipment 230333   
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     38 115
Intangible Assets 200 000165 000145 000125 000 
Intangible Assets Gross Cost 200 000 200 000200 00038 115
Investments Fixed Assets33 46133 46133 46133 46133 46130 463
Investments In Group Undertakings Participating Interests   33 46133 46130 463
Net Assets Liabilities Subsidiaries    2 249 919 
Number Shares Issued Fully Paid 44   
Other Creditors16 1534 4565 65015 68410 8874 719
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  16 731   
Other Disposals Decrease In Amortisation Impairment Intangible Assets     82 685
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     20 058
Other Disposals Intangible Assets     161 885
Other Disposals Property Plant Equipment     20 058
Other Taxation Social Security Payable751 393 20 6476 1298 576
Par Value Share 11   
Percentage Class Share Held In Subsidiary 3131 3129
Profit Loss 128 79748 812 -26 675127 739
Profit Loss On Ordinary Activities Before Tax    -28 071136 315
Profit Loss Subsidiaries    595 239 
Property Plant Equipment Gross Cost20 05820 058 20 05820 058 
Tax Expense Credit Applicable Tax Rate    -5 33325 900
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    137 
Total Assets Less Current Liabilities   342 004284 32926 848
Trade Creditors Trade Payables48 79676 72757 70079 791107 038 
Voting Power In Subsidiary If Different From Ownership Interest Percent    3129
Director Remuneration    23 1102 616

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2023
filed on: 23rd, March 2024
Free Download (18 pages)

Company search

Advertisements