The Ealing Butcher & Charcutier Ltd LONDON


Founded in 2014, The Ealing Butcher & Charcutier, classified under reg no. 08915149 is an active company. Currently registered at 16 Station Parade W5 3LD, London the company has been in the business for ten years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Valeriu M., appointed on 5 May 2023. There are currently no secretaries appointed. As of 18 April 2024, there was 1 ex director - Tina D.. There were no ex secretaries.

The Ealing Butcher & Charcutier Ltd Address / Contact

Office Address 16 Station Parade
Office Address2 Uxbridge Road
Town London
Post code W5 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08915149
Date of Incorporation Thu, 27th Feb 2014
Industry Other retail sale in non-specialised stores
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Valeriu M.

Position: Director

Appointed: 05 May 2023

Tina D.

Position: Director

Appointed: 27 February 2014

Resigned: 05 May 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Lmn 2002 Ltd from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tina D. This PSC owns 75,01-100% shares.

Lmn 2002 Ltd

18 Moreton House, Slippers Place, London, SE16 2EQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 12913844
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tina D.

Notified on 6 April 2016
Ceased on 5 May 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand  6 42711 95712 77615 50672 176120 63179 653
Current Assets10028 37220 66431 89834 62838 43991 106136 27593 720
Debtors1008 6408 66611 47410 94711 74211 48810 3248 582
Net Assets Liabilities  -14 002-7 622-4 0273 29652 63584 82251 809
Other Debtors  8 66611 47410 94711 74211 48810 3248 582
Property Plant Equipment  22 92417 64813 84123 60320 88510 7744 586
Total Inventories  5 5718 46710 90511 1917 4425 3205 485
Cash Bank In Hand 16 6326 427      
Intangible Fixed Assets 11 3288 496      
Net Assets Liabilities Including Pension Asset Liability100-782-14 002      
Stocks Inventory 3 1005 571      
Tangible Fixed Assets 24 50022 924      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve -882-14 102      
Other
Accumulated Amortisation Impairment Intangible Assets  5 6648 49611 32814 16014 16014 16014 160
Accumulated Depreciation Impairment Property Plant Equipment  11 13217 32524 11335 46744 78456 89463 082
Additions Other Than Through Business Combinations Property Plant Equipment   9172 98121 1168 8991 999 
Amounts Owed To Group Undertakings Participating Interests  2 4503 2153 0693 9547 0605 9945 193
Average Number Employees During Period     4565
Corporation Tax Payable      12 37418 2594 442
Creditors  66 08662 83255 32858 74659 35662 22746 497
Finance Lease Liabilities Present Value Total     11 983   
Fixed Assets 35 82831 42023 31216 67323 603   
Increase From Amortisation Charge For Year Intangible Assets   2 8322 8322 832   
Increase From Depreciation Charge For Year Property Plant Equipment   6 1936 78811 35411 61612 1106 188
Intangible Assets  8 4965 6642 832    
Intangible Assets Gross Cost  14 16014 16014 16014 16014 16014 16014 160
Net Current Assets Liabilities100-32 627-41 754-30 934-20 700-20 30731 75074 04847 223
Other Creditors  51 32444 05035 43222 95119 99620 86810 009
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 299  
Other Disposals Property Plant Equipment      2 300  
Other Taxation Social Security Payable  1055857476411 4371 8618 243
Property Plant Equipment Gross Cost  34 05634 97337 95459 07065 66967 66867 668
Trade Creditors Trade Payables  8 53912 36914 22815 41315 22914 00718 610
Capital Employed100-782-14 002      
Creditors Due Within One Year 60 99962 418      
Intangible Fixed Assets Additions 14 160       
Intangible Fixed Assets Aggregate Amortisation Impairment 2 8325 664      
Intangible Fixed Assets Amortisation Charged In Period 2 8322 832      
Intangible Fixed Assets Cost Or Valuation 14 16014 160      
Par Value Share 11      
Provisions For Liabilities Charges 3 9833 668      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 29 6234 433      
Tangible Fixed Assets Cost Or Valuation 29 62334 056      
Tangible Fixed Assets Depreciation 5 12311 132      
Tangible Fixed Assets Depreciation Charged In Period 5 1236 009      
Total Assets Less Current Liabilities1003 201-10 334      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on May 5, 2023
filed on: 9th, May 2023
Free Download (1 page)

Company search