London And Counties Flats Limited LONDON


London And Counties Flats started in year 1992 as Private Limited Company with registration number 02750855. The London And Counties Flats company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at Fairchild House. Postal code: N3 2BP.

At present there are 2 directors in the the company, namely Steven S. and Gabrielle S.. In addition one secretary - Steven S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

London And Counties Flats Limited Address / Contact

Office Address Fairchild House
Office Address2 Redbourne Avenue
Town London
Post code N3 2BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02750855
Date of Incorporation Fri, 25th Sep 1992
Industry Development of building projects
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Steven S.

Position: Director

Appointed: 18 June 2015

Steven S.

Position: Secretary

Appointed: 01 April 2004

Gabrielle S.

Position: Director

Appointed: 26 September 2002

Gabrielle S.

Position: Secretary

Appointed: 25 November 1997

Resigned: 01 April 2004

Steven S.

Position: Secretary

Appointed: 26 September 1994

Resigned: 25 November 1997

Steven S.

Position: Director

Appointed: 26 September 1994

Resigned: 01 April 2004

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 25 September 1992

Resigned: 25 September 1992

Elk (nominees) Limited

Position: Nominee Director

Appointed: 25 September 1992

Resigned: 25 September 1992

Giovanni L.

Position: Director

Appointed: 25 September 1992

Resigned: 25 November 1997

Melvin R.

Position: Secretary

Appointed: 25 September 1992

Resigned: 26 September 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Gabrielle S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gabrielle S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand149 00073 868
Debtors976 4941 011 886
Net Assets Liabilities1 115 9661 214 437
Other Debtors15 46311 862
Property Plant Equipment3 2722 584
Other
Accumulated Depreciation Impairment Property Plant Equipment167855
Amounts Owed By Associates74 999 
Amounts Owed By Other Related Parties Other Than Directors 163 327
Amounts Owed To Associates6768
Average Number Employees During Period22
Bank Borrowings Overdrafts35 64625 734
Creditors35 64625 734
Increase From Depreciation Charge For Year Property Plant Equipment 688
Investments353 269353 269
Investments Fixed Assets353 269353 269
Nominal Value Allotted Share Capital1010
Number Shares Issued Fully Paid 10
Other Creditors293 161163 561
Other Remaining Investments353 269353 269
Other Taxation Payable27 56927 936
Par Value Share 1
Property Plant Equipment Gross Cost3 4393 439
Trade Debtors Trade Receivables886 032836 697
Useful Life Property Plant Equipment Years 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search