You are here: bizstats.co.uk > a-z index > U list > UG list

Ugs Belgravia Restaurants Limited LONDON


Founded in 2013, Ugs Belgravia Restaurants, classified under reg no. 08394366 is an active company. Currently registered at 4th Floor WC2R 0LT, London the company has been in the business for eleven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2023/02/28.

There is a single director in the firm at the moment - Justyn H., appointed on 17 April 2023. In addition, a secretary was appointed - Nabiel A., appointed on 7 February 2013. As of 19 April 2024, there were 3 ex directors - Jennifer V., Jennica S. and others listed below. There were no ex secretaries.

Ugs Belgravia Restaurants Limited Address / Contact

Office Address 4th Floor
Office Address2 399-401 Strand
Town London
Post code WC2R 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08394366
Date of Incorporation Thu, 7th Feb 2013
Industry Licensed restaurants
End of financial Year 28th February
Company age 11 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Justyn H.

Position: Director

Appointed: 17 April 2023

Nabiel A.

Position: Secretary

Appointed: 07 February 2013

Jennifer V.

Position: Director

Appointed: 04 April 2022

Resigned: 17 April 2023

Jennica S.

Position: Director

Appointed: 20 June 2013

Resigned: 04 April 2022

Daniel S.

Position: Director

Appointed: 07 February 2013

Resigned: 04 April 2022

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats researched, there is Last Resort Consultancy Limited 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 entity in the PSC register is Veronica S. This PSC has significiant influence or control over the company,. The third one is Richard B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Last Resort Consultancy Limited

2nd Floor 7 Howick Place, London, SW1P 1BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 10538112
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Veronica S.

Notified on 4 April 2022
Ceased on 31 August 2023
Nature of control: significiant influence or control

Richard B.

Notified on 4 April 2022
Ceased on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jennica S.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 25-50% shares

Daniel S.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-205 266-488 396       
Balance Sheet
Cash Bank On Hand  17 36316 0198 2807 8564 68212 56219 494
Current Assets138 77895 444102 26184 68293 81075 62256 48748 40440 310
Debtors94 25667 45574 43158 34076 93160 22247 30527 77011 446
Other Debtors  63 79354 94757 48852 85847 30527 77011 446
Property Plant Equipment  469 989404 259337 702278 969209 29884 04116 981
Total Inventories  10 46710 3238 5997 5444 5008 0729 370
Cash Bank In Hand32 18013 696       
Stocks Inventory12 34214 293       
Tangible Fixed Assets554 081527 331       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-205 268-488 398       
Shareholder Funds-205 266-488 396       
Other
Accumulated Depreciation Impairment Property Plant Equipment  220 331286 061353 348420 476490 147615 404696 715
Additions Other Than Through Business Combinations Property Plant Equipment    7308 395  14 251
Average Number Employees During Period   181617121214
Balances Amounts Owed To Related Parties   1 091 4881 081 644    
Creditors  1 279 0721 197 0111 204 7831 177 9041 218 2781 378 096132 462
Increase From Depreciation Charge For Year Property Plant Equipment   65 73067 28767 12869 671125 25781 311
Net Current Assets Liabilities-759 347-1 015 727-1 176 811-1 112 329-1 110 973-1 102 282-1 161 791-1 329 692-92 152
Number Shares Allotted 2 100100    
Number Shares Issued Fully Paid   100     
Other Creditors  1 118 1521 100 7131 103 4711 097 5961 154 9001 320 65695 721
Other Taxation Social Security Payable  49 49638 02341 17640 01340 4698 72819 688
Par Value Share 1 11    
Property Plant Equipment Gross Cost  690 320690 320691 050699 445699 445699 445713 696
Total Assets Less Current Liabilities-205 266-488 396-706 822-708 070-773 271-823 313-952 493-1 245 651-75 171
Trade Creditors Trade Payables  111 42458 27560 13640 29522 90948 71217 053
Trade Debtors Trade Receivables  10 6383 39319 4437 364   
Creditors Due Within One Year898 1251 111 171       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 34 915       
Tangible Fixed Assets Cost Or Valuation574 385609 300       
Tangible Fixed Assets Depreciation20 30481 969       
Tangible Fixed Assets Depreciation Charged In Period 61 665       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2023/08/31
filed on: 1st, September 2023
Free Download (2 pages)

Company search