Tommi's Burger Joint Ltd. LONDON


Tommi's Burger Joint started in year 2012 as Private Limited Company with registration number 08113833. The Tommi's Burger Joint company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 30 Thayer Street. Postal code: W1U 2QP.

The firm has 2 directors, namely Sigurour B., Ingvi T.. Of them, Ingvi T. has been with the company the longest, being appointed on 18 October 2016 and Sigurour B. has been with the company for the least time - from 1 August 2020. As of 19 April 2024, there were 4 ex directors - Gudlaugur J., Valgard S. and others listed below. There were no ex secretaries.

Tommi's Burger Joint Ltd. Address / Contact

Office Address 30 Thayer Street
Town London
Post code W1U 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08113833
Date of Incorporation Thu, 21st Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 23rd September
Company age 12 years old
Account next due date Fri, 22nd Dec 2023 (119 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Sigurour B.

Position: Director

Appointed: 01 August 2020

Ingvi T.

Position: Director

Appointed: 18 October 2016

Gudlaugur J.

Position: Director

Appointed: 18 October 2016

Resigned: 01 August 2020

Valgard S.

Position: Director

Appointed: 03 May 2013

Resigned: 05 June 2018

Gavin Y.

Position: Director

Appointed: 26 June 2012

Resigned: 21 January 2013

Robert M.

Position: Director

Appointed: 21 June 2012

Resigned: 18 October 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Kristín G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ingvi T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kristín G.

Notified on 29 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ingvi T.

Notified on 6 April 2016
Ceased on 29 August 2023
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 2014-06-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-69 532311 134-587 098      
Balance Sheet
Cash Bank On Hand  15 97368 75065 57163 90335 17749 7414 861
Current Assets384 439507 145521 032512 207504 991470 799376 685383 995345 237
Debtors342 269430 423496 079433 549431 280397 924332 276325 153327 256
Net Assets Liabilities  -667 098-791 415-1 545 575-2 104 699-2 643 672-3 198 524-3 876 690
Other Debtors      161 825166 724168 827
Property Plant Equipment  713 330878 429773 915548 689422 359298 332206 255
Total Inventories  8 9809 8078 1408 9729 2329 101 
Cash Bank In Hand10 17044 72215 973      
Stocks Inventory32 00032 0008 980      
Tangible Fixed Assets325 111718 010713 330      
Reserves/Capital
Called Up Share Capital125125125      
Profit Loss Account Reserve-144 632-163 966-1 062 198      
Shareholder Funds-69 532311 134-587 098      
Other
Accumulated Depreciation Impairment Property Plant Equipment  292 083521 013  744 871696 225558 021
Amounts Owed By Related Parties      162 770158 429158 429
Amounts Owed To Group Undertakings      100  
Average Number Employees During Period    3937382038
Bank Borrowings Overdrafts  1 021 957   225 11538 32728 328
Creditors  1 021 9571 025 994644 368435 540225 11538 32728 328
Fixed Assets   878 629774 115548 889422 559298 532206 455
Increase From Depreciation Charge For Year Property Plant Equipment   228 930   134 72293 627
Investments Fixed Assets   200200200200200200
Net Current Assets Liabilities-115 476-15 183-278 471-564 051-1 675 322-2 218 048-2 841 116-3 458 729-4 054 817
Number Shares Issued Fully Paid   752     
Other Creditors      1 067 5531 449 5391 540 882
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  87 460      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       183 368231 831
Other Disposals Property Plant Equipment       183 368231 831
Other Taxation Social Security Payable      76 81274 530170 573
Par Value Share 1125     
Property Plant Equipment Gross Cost  1 005 4121 399 442  1 167 230994 558764 276
Provisions For Liabilities Balance Sheet Subtotal  80 00080 000     
Taxation Including Deferred Taxation Balance Sheet Subtotal  80 000      
Total Additions Including From Business Combinations Property Plant Equipment   394 030   10 6951 549
Total Assets Less Current Liabilities209 635702 827434 859564 649-901 207-1 669 159-2 418 557-3 160 197-3 848 362
Trade Creditors Trade Payables  420 543   487 432312 889332 714
Trade Debtors Trade Receivables      7 681  
Creditors Due After One Year279 167391 6931 021 957      
Creditors Due Within One Year499 915522 328799 503      
Number Shares Allotted 125125      
Revaluation Reserve 400 000400 000      
Share Capital Allotted Called Up Paid125125125      
Share Premium Account74 97574 97574 975      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 6th, November 2023
Free Download (12 pages)

Company search

Advertisements