Sanflic LLP LONDON


Founded in 2011, Sanflic LLP, classified under reg no. OC363810 is an active company. Currently registered at 14 Bentinck Close NW8 7RY, London the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

As of 28 March 2024, our data shows no information about any ex officers on these positions.

Sanflic LLP Address / Contact

Office Address 14 Bentinck Close
Office Address2 Prince Albert Road
Town London
Post code NW8 7RY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC363810
Date of Incorporation Wed, 13th Apr 2011
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Jake K.

Position: LLP Member

Appointed: 01 May 2023

Dylan K.

Position: LLP Member

Appointed: 01 May 2023

Chantal K.

Position: LLP Member

Appointed: 13 April 2011

Frieda Z.

Position: LLP Designated Member

Appointed: 13 April 2011

Sanshia T.

Position: LLP Member

Appointed: 13 April 2011

Nicole S.

Position: LLP Member

Appointed: 13 April 2011

Lionel Z.

Position: LLP Designated Member

Appointed: 13 April 2011

Flancs Limited

Position: Corporate LLP Designated Member

Appointed: 13 April 2011

Resigned: 01 May 2023

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Lionel Z. This PSC has 25-50% voting rights. The second one in the PSC register is Frieda Z. This PSC and has 25-50% voting rights.

Lionel Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Frieda Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand53 20038 63084 94685 594120 875215 74120 263
Current Assets53 20064 175119 772112 812393 529456 24591 487
Debtors 25 54534 82627 218272 654240 50471 224
Other Debtors 25 54524 92527 218272 654233 24544 831
Property Plant Equipment      287
Other
Bank Borrowings446 671413 530356 203296 141233 521168 323 
Bank Borrowings Overdrafts415 466380 768295 916234 769167 862168 323 
Creditors415 466380 768295 916234 769167 862193 95328 499
Fixed Assets3 450 0013 450 0013 188 0013 188 0012 973 0013 655 0013 540 288
Investment Property3 450 0003 450 0003 188 0003 188 0002 973 0003 655 0003 540 000
Investment Property Fair Value Model3 450 0003 450 0003 188 0003 188 0002 973 0003 655 0003 540 000
Investments Fixed Assets1111111
Net Current Assets Liabilities-11 698-2 27423 39012 392316 110262 29262 988
Other Creditors33 69333 08736 09536 76111 76023 34328 499
Other Investments Other Than Loans11 1111
Total Assets Less Current Liabilities3 438 3033 447 7273 211 3913 200 3933 289 1113 917 293 
Trade Creditors Trade Payables 600 2 287 2 287 
Trade Debtors Trade Receivables  9 901  7 25926 393
Accumulated Depreciation Impairment Property Plant Equipment      58
Increase From Depreciation Charge For Year Property Plant Equipment      58
Property Plant Equipment Gross Cost      345
Total Additions Including From Business Combinations Property Plant Equipment      345

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Mon, 1st May 2023 - the day director's appointment was terminated
filed on: 8th, June 2023
Free Download (1 page)

Company search

Advertisements