Shoreditch Cottage Limited LONDON


Founded in 2014, Shoreditch Cottage, classified under reg no. 08870598 is an active company. Currently registered at 27b Throgmorton Street EC2N 2AN, London the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Saeed H., appointed on 1 July 2016. There are currently no secretaries appointed. As of 29 April 2024, there were 4 ex directors - Saeed H., Saeed H. and others listed below. There were no ex secretaries.

Shoreditch Cottage Limited Address / Contact

Office Address 27b Throgmorton Street
Town London
Post code EC2N 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08870598
Date of Incorporation Fri, 31st Jan 2014
Industry Licensed restaurants
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Saeed H.

Position: Director

Appointed: 01 July 2016

Saeed H.

Position: Director

Appointed: 01 July 2016

Resigned: 08 January 2017

Saeed H.

Position: Director

Appointed: 01 July 2016

Resigned: 21 February 2018

Saeed A.

Position: Director

Appointed: 23 January 2015

Resigned: 01 July 2016

Alan H.

Position: Director

Appointed: 31 January 2014

Resigned: 16 May 2014

Zafaran Limited

Position: Corporate Director

Appointed: 31 January 2014

Resigned: 01 March 2015

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Saeed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Saeed A.

Notified on 6 April 2016
Ceased on 3 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand 39 7892395052 618
Current Assets35 00044 83135 239-3763 099
Debtors35 0005 00035 000 10 481
Net Assets Liabilities -37 859-25 645-67 464-259 639
Other Debtors 35 00035 000  
Property Plant Equipment 26 46121 69717 79239 016
Cash Bank In Hand 39 831   
Net Assets Liabilities Including Pension Asset Liability-38 490-37 859   
Tangible Fixed Assets21 77226 461   
Reserves/Capital
Profit Loss Account Reserve-38 490-37 859   
Other
Accumulated Depreciation Impairment Property Plant Equipment 4 3089 07212 97721 541
Additions Other Than Through Business Combinations Property Plant Equipment    29 788
Average Number Employees During Period  3  
Bank Overdrafts   87 
Creditors 109 10982 58185 218247 572
Fixed Assets  21 69717 79139 016
Increase From Depreciation Charge For Year Property Plant Equipment  4 764 8 564
Net Current Assets Liabilities-60 262-64 320-47 342-85 255-184 473
Other Creditors 102 85666 51580 706-10 130
Other Taxation Social Security Payable 6 253   
Property Plant Equipment Gross Cost 30 76930 76930 76960 557
Taxation Social Security Payable   -7 0721 732
Total Assets Less Current Liabilities  -25 646-67 464-145 457
Trade Creditors Trade Payables  16 06611 585255 970
Trade Debtors Trade Receivables -30 000  10 481
Capital Employed-38 490-37 859   
Creditors Due Within One Year95 262109 151   
Tangible Fixed Assets Additions26 0804 689   
Tangible Fixed Assets Cost Or Valuation26 08030 769   
Tangible Fixed Assets Depreciation4 3084 308   
Tangible Fixed Assets Depreciation Charged In Period4 308    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search