Two Men And A Lady Limited LONDON


Founded in 1998, Two Men And A Lady, classified under reg no. 03651394 is an active company. Currently registered at 33 The Cut SE1 8LF, London the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Dervis A., Onder S.. Of them, Onder S. has been with the company the longest, being appointed on 19 October 1998 and Dervis A. has been with the company for the least time - from 4 January 1999. Currently 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.

Two Men And A Lady Limited Address / Contact

Office Address 33 The Cut
Town London
Post code SE1 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03651394
Date of Incorporation Mon, 19th Oct 1998
Industry Licensed restaurants
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Dervis A.

Position: Director

Appointed: 04 January 1999

Onder S.

Position: Director

Appointed: 19 October 1998

Haldun E.

Position: Director

Appointed: 10 March 2006

Resigned: 07 July 2008

Haldun E.

Position: Secretary

Appointed: 30 September 2004

Resigned: 07 July 2008

Sahin K.

Position: Director

Appointed: 13 February 2004

Resigned: 15 July 2004

Mustafa E.

Position: Director

Appointed: 13 February 2004

Resigned: 10 April 2007

Aboullah G.

Position: Secretary

Appointed: 26 June 2000

Resigned: 30 September 2004

Ali S.

Position: Director

Appointed: 14 May 1999

Resigned: 10 April 2007

Rauf K.

Position: Secretary

Appointed: 05 February 1999

Resigned: 26 June 2000

Zehra P.

Position: Secretary

Appointed: 04 January 1999

Resigned: 05 February 1999

Zehra P.

Position: Director

Appointed: 04 January 1999

Resigned: 05 February 1999

Ismail D.

Position: Director

Appointed: 04 January 1999

Resigned: 10 April 2007

Yasemin A.

Position: Secretary

Appointed: 19 October 1998

Resigned: 04 January 1999

Haci A.

Position: Director

Appointed: 19 October 1998

Resigned: 04 January 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Dervis A. This PSC and has 25-50% shares. Another entity in the PSC register is Onder S. This PSC owns 25-50% shares.

Dervis A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Onder S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8005 91181710 0938 4781 064
Current Assets1 872 9161 981 7561 848 1751 775 4701 920 0042 205 379
Debtors1 840 7121 942 1651 816 3181 746 4971 883 5962 174 755
Net Assets Liabilities794 274888 209778 270351 993353 6299 206
Property Plant Equipment302 464258 143282 623398 432352 429296 139
Total Inventories31 40433 68031 04018 88027 93029 560
Other
Accumulated Amortisation Impairment Intangible Assets  7 00014 00021 00028 000
Accumulated Depreciation Impairment Property Plant Equipment681 711727 265777 138854 137921 500977 897
Average Number Employees During Period 3528172828
Balances Amounts Owed By Related Parties48 35029 48029 480   
Creditors1 819 4381 830 9472 043 7192 444 4452 564 6563 139 466
Fixed Assets791 189771 8681 009 3461 118 1551 065 1521 001 862
Increase From Amortisation Charge For Year Intangible Assets  7 0007 0007 0007 000
Increase From Depreciation Charge For Year Property Plant Equipment 45 55449 87376 99967 36356 397
Intangible Assets  62 99855 99848 99841 998
Intangible Assets Gross Cost  69 99869 99869 99869 998
Investments Fixed Assets488 725513 725663 725663 725663 725663 725
Net Current Assets Liabilities53 478150 809-195 544-668 975-644 652-934 087
Property Plant Equipment Gross Cost984 175985 4081 059 7611 252 5691 273 9291 274 036
Provisions For Liabilities Balance Sheet Subtotal50 39334 46835 53223 3684 5817 809
Total Additions Including From Business Combinations Intangible Assets  69 998   
Total Additions Including From Business Combinations Property Plant Equipment 1 23374 353192 80821 360107
Total Assets Less Current Liabilities844 667922 677813 802449 180420 50067 775

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, January 2019
Free Download (10 pages)

Company search