London International Imports Limited SURREY


London International Imports started in year 1992 as Private Limited Company with registration number 02737789. The London International Imports company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Surrey at 38 Church Road. Postal code: KT4 7RD.

Currently there are 2 directors in the the company, namely Andrew O. and Jocelyn O.. In addition one secretary - Andrew O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon M. who worked with the the company until 29 September 2000.

London International Imports Limited Address / Contact

Office Address 38 Church Road
Office Address2 Worcester Park
Town Surrey
Post code KT4 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737789
Date of Incorporation Wed, 5th Aug 1992
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Andrew O.

Position: Secretary

Appointed: 15 October 2002

Andrew O.

Position: Director

Appointed: 01 February 2002

Jocelyn O.

Position: Director

Appointed: 05 August 1992

Carol O.

Position: Director

Appointed: 28 September 2006

Resigned: 30 January 2016

Robert C.

Position: Nominee Secretary

Appointed: 05 August 1992

Resigned: 05 August 1992

Jack M.

Position: Director

Appointed: 05 August 1992

Resigned: 01 February 2002

Graham C.

Position: Nominee Director

Appointed: 05 August 1992

Resigned: 05 August 1992

Simon M.

Position: Secretary

Appointed: 05 August 1992

Resigned: 29 September 2000

Simon M.

Position: Director

Appointed: 05 August 1992

Resigned: 29 September 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Jocelyn O. The abovementioned PSC and has 50,01-75% shares.

Jocelyn O.

Notified on 30 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand 5881 2381 2381 238     
Current Assets    1 238200 000    
Debtors     200 000177 400120 00096 00072 000
Net Assets Liabilities 463463463463163 907143 907120 00096 00072 000
Other Debtors     200 000177 400120 00096 00072 000
Property Plant Equipment 102 500102 500102 500102 500     
Cash Bank In Hand936588        
Net Assets Liabilities Including Pension Asset Liability463463        
Tangible Fixed Assets102 500102 500        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve363363        
Other
Average Number Employees During Period     11111
Corporation Tax Payable     36 09333 493   
Creditors 102 625103 275103 275103 27536 09333 493   
Net Current Assets Liabilities-102 037-102 037-102 037-102 037-102 037163 907143 907120 00096 00072 000
Other Creditors 102 625103 275103 275103 275     
Other Disposals Property Plant Equipment     102 500    
Property Plant Equipment Gross Cost 102 500102 500102 500102 500     
Capital Employed463463        
Creditors Due Within One Year102 973102 625        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 6th, April 2023
Free Download (3 pages)

Company search

Advertisements