Permitted Developments Investments No 14 Limited LONDON


Permitted Developments Investments No 14 Limited is a private limited company registered at 30 Old Bailey, London EC4M 7AU. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2020-01-31, this 4-year-old company is run by 1 director.
Director Gil P., appointed on 28 September 2023.
The company is classified as "buying and selling of own real estate" (Standard Industrial Classification code: 68100).
The last confirmation statement was filed on 2023-01-30 and the due date for the following filing is 2024-02-13. Additionally, the accounts were filed on 30 June 2021 and the next filing is due on 30 June 2023.

Permitted Developments Investments No 14 Limited Address / Contact

Office Address 30 Old Bailey
Town London
Post code EC4M 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 12434716
Date of Incorporation Fri, 31st Jan 2020
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 4 years old
Account next due date Fri, 30th Jun 2023 (299 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Gil P.

Position: Director

Appointed: 28 September 2023

Ben D.

Position: Director

Appointed: 31 January 2020

Resigned: 28 September 2023

Matan A.

Position: Director

Appointed: 31 January 2020

Resigned: 28 September 2023

Joseph D.

Position: Director

Appointed: 31 January 2020

Resigned: 28 September 2023

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Raphael R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bym Holdings Ltd that put London, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Matan A., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Raphael R.

Notified on 28 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bym Holdings Ltd

30 Old Bailey, Covent Garden, London, EC4M 7AU, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10226088
Notified on 31 March 2020
Ceased on 28 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matan A.

Notified on 31 January 2020
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Joseph D.

Notified on 31 January 2020
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Ben D.

Notified on 31 January 2020
Ceased on 31 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand367 126291 816
Current Assets19 915 50419 234 848
Debtors19 548 37818 943 032
Net Assets Liabilities1 652 6461 701 003
Other Debtors2 448 7082 096 039
Other
Version Production Software 2 023
Accrued Liabilities8 2509 000
Amounts Owed By Group Undertakings Participating Interests17 099 67016 844 260
Amounts Owed To Group Undertakings Participating Interests7 274 6527 274 652
Bank Borrowings10 920 00010 212 744
Creditors7 342 9587 321 201
Investments100100
Investments In Subsidiaries Measured Fair Value100100
Net Current Assets Liabilities12 572 54611 913 647
Recoverable Value-added Tax 2 733
Taxation Social Security Payable11 543 
Total Assets Less Current Liabilities12 572 64611 913 747
Trade Creditors Trade Payables48 51337 549

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
Free Download (1 page)

Company search