Old School Surrey Limited LONDON


Old School Surrey started in year 2009 as Private Limited Company with registration number 06802519. The Old School Surrey company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 1 Fortis Green. Postal code: N2 9JR.

The firm has 2 directors, namely Amin G., Mohamed T.. Of them, Mohamed T. has been with the company the longest, being appointed on 16 August 2014 and Amin G. has been with the company for the least time - from 21 August 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Vijayasree K. who worked with the the firm until 15 August 2014.

Old School Surrey Limited Address / Contact

Office Address 1 Fortis Green
Town London
Post code N2 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06802519
Date of Incorporation Tue, 27th Jan 2009
Industry Specialists medical practice activities
End of financial Year 30th August
Company age 15 years old
Account next due date Thu, 30th May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Amin G.

Position: Director

Appointed: 21 August 2014

Mohamed T.

Position: Director

Appointed: 16 August 2014

Vijayasree K.

Position: Director

Appointed: 28 January 2010

Resigned: 15 August 2014

Isaac M.

Position: Director

Appointed: 28 January 2010

Resigned: 15 August 2014

Austin U.

Position: Director

Appointed: 28 January 2010

Resigned: 15 August 2014

Vijayasree K.

Position: Secretary

Appointed: 28 January 2010

Resigned: 15 August 2014

Hassan S.

Position: Director

Appointed: 27 January 2009

Resigned: 15 August 2014

Amin G.

Position: Director

Appointed: 27 January 2009

Resigned: 16 August 2014

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Argc Topco Limited from London, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Argc Topco Limited

30 City Road, London, EC1Y 2AB, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 07729977
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312014-08-312016-08-312017-08-31
Net Worth-57 393-442 244-543 206-614 878-558 155  
Balance Sheet
Cash Bank On Hand     882 908776 553
Current Assets14 66758 009121 115150 643212 2181 122 314954 338
Debtors13030 89538 87752 88246 688228 406166 785
Net Assets Liabilities     114 99233 077
Other Debtors     67 27952 610
Property Plant Equipment     2 618 4202 624 121
Total Inventories     11 00011 000
Cash Bank In Hand14 53727 11482 23897 761165 530  
Intangible Fixed Assets08 7788 7788 7788 778  
Net Assets Liabilities Including Pension Asset Liability-57 393-442 244-543 206-614 878-558 155  
Tangible Fixed Assets2 685 0793 310 7943 110 9692 897 7382 791 272  
Reserves/Capital
Called Up Share Capital600600600600600  
Profit Loss Account Reserve-57 993-442 844-543 806-615 478-558 755  
Shareholder Funds-57 393-442 244-543 206-614 878-558 155  
Other
Instalment Debts Falling Due After5 Years 233 000     
Secured Debts2 170 5832 547 0902 156 3342 069 3091 976 267  
Accumulated Depreciation Impairment Property Plant Equipment     980 3311 002 251
Amounts Owed To Group Undertakings     1 325 4841 325 484
Bank Borrowings Overdrafts     1 586 8291 469 161
Corporation Tax Payable     89 03790 414
Creditors     1 586 8291 480 561
Increase From Depreciation Charge For Year Property Plant Equipment      21 920
Intangible Assets     8 7788 778
Intangible Assets Gross Cost     8 778 
Net Current Assets Liabilities-949 647-1 197 843-1 593 644-1 628 129-1 223 813-925 377-1 119 261
Number Shares Issued Fully Paid      600
Other Creditors     354 05411 400
Other Taxation Social Security Payable     15 57013 547
Par Value Share  111 1
Property Plant Equipment Gross Cost     3 598 7503 626 372
Total Additions Including From Business Combinations Property Plant Equipment      27 622
Total Assets Less Current Liabilities1 735 4322 121 7291 526 1031 278 3871 576 2371 701 8211 513 638
Trade Creditors Trade Payables     145 87892 360
Trade Debtors Trade Receivables     161 127114 175
Creditors Due After One Year 2 563 9732 069 3091 893 2652 134 392  
Creditors Due Within One Year 1 255 8521 714 7591 778 7721 436 031  
Fixed Assets2 685 0793 319 5723 119 7472 906 5162 800 050  
Intangible Fixed Assets Cost Or Valuation 8 7788 7788 778   
Number Shares Allotted  600600600  
Share Capital Allotted Called Up Paid 600600600600  
Tangible Fixed Assets Additions 836 34026 17522 9821 559  
Tangible Fixed Assets Cost Or Valuation2 686 2063 522 5463 548 7213 569 3033 570 863  
Tangible Fixed Assets Depreciation1 127211 752437 752671 565779 591  
Tangible Fixed Assets Depreciation Charged In Period  226 000233 813108 026  
Tangible Fixed Assets Disposals   2 400   
Tangible Fixed Assets Increase Decrease From Transfers Between Items    16 526  
Creditors Due After One Year Total Noncurrent Liabilities1 792 8252 563 973     
Creditors Due Within One Year Total Current Liabilities964 3141 255 852     
Intangible Fixed Assets Additions 8 778     
Tangible Fixed Assets Depreciation Charge For Period 210 625     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Wed, 31st Aug 2022
filed on: 14th, June 2023
Free Download (12 pages)

Company search

Advertisements