Satila Farringdon Limited LONDON


Satila Farringdon started in year 2004 as Private Limited Company with registration number 05170124. The Satila Farringdon company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 80-83 Long Lane. Postal code: EC1A 9ET. Since 2011-04-07 Satila Farringdon Limited is no longer carrying the name Satila Business Centre.

The company has 3 directors, namely Ted G., Oliver G. and Lennart G.. Of them, Oliver G., Lennart G. have been with the company the longest, being appointed on 1 June 2007 and Ted G. has been with the company for the least time - from 25 February 2011. At the moment 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.

Satila Farringdon Limited Address / Contact

Office Address 80-83 Long Lane
Town London
Post code EC1A 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 05170124
Date of Incorporation Mon, 5th Jul 2004
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Ted G.

Position: Director

Appointed: 25 February 2011

Oliver G.

Position: Director

Appointed: 01 June 2007

Lennart G.

Position: Director

Appointed: 01 June 2007

John M.

Position: Secretary

Appointed: 25 February 2011

Resigned: 01 April 2013

Berit S.

Position: Secretary

Appointed: 14 February 2007

Resigned: 25 February 2011

Carl W.

Position: Director

Appointed: 19 August 2004

Resigned: 07 September 2006

Johan L.

Position: Director

Appointed: 19 August 2004

Resigned: 07 September 2006

Carl P.

Position: Director

Appointed: 15 July 2004

Resigned: 25 February 2011

Douglas R.

Position: Director

Appointed: 07 July 2004

Resigned: 14 February 2007

Douglas R.

Position: Secretary

Appointed: 07 July 2004

Resigned: 14 February 2007

Berit S.

Position: Director

Appointed: 07 July 2004

Resigned: 25 February 2011

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 05 July 2004

Resigned: 07 July 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2004

Resigned: 07 July 2004

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Oliver G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Lennart G. This PSC has significiant influence or control over the company,. The third one is Ted G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Oliver G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lennart G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ted G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Satila Business Centre April 7, 2011
Jubilee Business Centre Farringdon March 10, 2011
Redab New Bridge June 8, 2007
Dawnchester Properties July 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand745 002632 348525 744623 6701 811 279
Current Assets877 0401 126 135810 4331 287 2472 688 432
Debtors132 038493 787284 689663 577877 153
Net Assets Liabilities10 816 62910 966 76412 021 44515 007 02213 264 517
Other Debtors51 174416 366148 923255 662450 823
Property Plant Equipment775 774395 99925 47710 1234 497
Other
Accrued Liabilities315 327536 426158 863462 4201 016 528
Accumulated Depreciation Impairment Property Plant Equipment767 0511 151 3381 539 8501 555 2041 560 830
Additions Other Than Through Business Combinations Investment Property Fair Value Model  112 606  
Additions Other Than Through Business Combinations Property Plant Equipment 4 51217 990  
Amounts Owed By Related Parties 60 58124 499149 499149 500
Amounts Owed To Related Parties5 183 8534 411 3444 105 4624 444 8363 936 185
Average Number Employees During Period   22
Bank Borrowings17 098 00017 098 00017 098 00017 098 00017 098 000
Creditors23 486 02123 205 20621 866 90722 428 38022 471 968
Fixed Assets36 495 77436 115 99936 148 08340 010 12437 504 591
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   4 167 394-2 500 000
Increase From Depreciation Charge For Year Property Plant Equipment 384 287388 51215 3545 626
Investment Property35 720 00035 720 00035 832 60640 000 00037 500 000
Investment Property Fair Value Model35 720 00035 720 00035 832 60640 000 00037 500 000
Investments Fixed Assets  290 000194
Investments In Associates  290 0001-1
Investments In Group Undertakings Participating Interests   194
Investments In Subsidiaries    94
Net Current Assets Liabilities-22 608 981-22 079 071-21 056 474-21 141 133-19 783 536
Number Shares Issued Fully Paid1 000 0001 000 0001 000 0001 000 0001 000 000
Other Creditors841 1501 022 086311 736359 733311 736
Ownership Interest In Associate Percent  5050 
Par Value Share 1111
Percentage Class Share Held In Subsidiary    94
Prepayments80 8641 4175 84932 547276 830
Property Plant Equipment Gross Cost1 542 8251 547 3371 565 3271 565 3271 565 327
Provisions For Liabilities Balance Sheet Subtotal3 070 1643 070 1643 070 1643 861 9694 456 538
Taxation Social Security Payable 84 865110 51416 849103 237
Total Assets Less Current Liabilities13 886 79314 036 92815 091 60918 868 99117 721 055
Total Borrowings17 098 00017 098 00017 098 00017 098 00017 098 000
Trade Creditors Trade Payables47 69152 48582 33246 5406 282
Trade Debtors Trade Receivables 15 423105 418225 867 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 31st, October 2023
Free Download (14 pages)

Company search

Advertisements