Strudel London Limited KENT


Founded in 2016, Strudel London, classified under reg no. 09943984 is an active company. Currently registered at 80 Gladstone Road Walmer CT14 7ET, Kent the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Georgina R., Paul J.. Of them, Paul J. has been with the company the longest, being appointed on 1 November 2016 and Georgina R. has been with the company for the least time - from 18 September 2020. 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 - Rupert M. who worked with the the firm until 18 September 2020.

Strudel London Limited Address / Contact

Office Address 80 Gladstone Road Walmer
Office Address2 Deal
Town Kent
Post code CT14 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 09943984
Date of Incorporation Mon, 11th Jan 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Georgina R.

Position: Director

Appointed: 18 September 2020

Paul J.

Position: Director

Appointed: 01 November 2016

Rupert M.

Position: Director

Appointed: 01 November 2016

Resigned: 18 September 2020

Richard M.

Position: Director

Appointed: 11 January 2016

Resigned: 18 September 2020

Rupert M.

Position: Secretary

Appointed: 11 January 2016

Resigned: 18 September 2020

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Paul J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Richard M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul J.

Notified on 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 6 April 2016
Ceased on 18 September 2020
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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46 33660 24669 470119 48736 27538 72278 094
Current Assets122 506154 322196 443139 08569 71580 82896 641
Debtors76 17094 076126 97319 59833 44042 10618 547
Net Assets Liabilities-25 66613 302120 394111 42716 53245 08170 068
Other Debtors  2 3082 960 4 5822 489
Property Plant Equipment 3241 5621 1517411 124 
Other
Amount Specific Advance Or Credit Directors7 568      
Amount Specific Advance Or Credit Made In Period Directors7 568      
Amount Specific Advance Or Credit Repaid In Period Directors 7 568     
Accrued Liabilities2 4857 7074 945    
Accumulated Depreciation Impairment Property Plant Equipment 814929031 3131 9232 457
Additional Provisions Increase From New Provisions Recognised 62235 -78  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -78 74-98
Average Number Employees During Period81155544
Bank Borrowings Overdrafts1 264797495275 1 480843
Corporation Tax Payable 8 80929 598    
Creditors148 172141 28277 31428 59053 78336 65627 072
Dividends Paid 24 41620 00020 000100 000 4 000
Increase From Depreciation Charge For Year Property Plant Equipment 81411411410610534
Net Current Assets Liabilities-25 66613 040119 129110 49515 93244 17269 569
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100100100100100100100
Number Shares Issued Specific Share Issue100      
Other Creditors  4 9454 718 13 5874 679
Other Taxation Social Security Payable8 1653 74268 83021 779 20 86419 780
Par Value Share1111111
Prepayments  424    
Profit Loss-25 76663 384127 09211 0335 10528 54928 987
Property Plant Equipment Gross Cost 4052 0542 0542 0543 0473 073
Provisions 62297219141215117
Provisions For Liabilities Balance Sheet Subtotal 62297219141215117
Total Additions Including From Business Combinations Property Plant Equipment 4051 649  99326
Total Assets Less Current Liabilities-25 66613 364120 691111 64616 67345 29670 185
Trade Creditors Trade Payables56 44330 4553 0441 818 7251 770
Trade Debtors Trade Receivables68 60292 468124 66516 638 37 52416 058

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 11th, January 2024
Free Download (3 pages)

Company search