Vp Lounges Limited CROYDON


Vp Lounges started in year 2015 as Private Limited Company with registration number 09498787. The Vp Lounges company has been functioning successfully for nine years now and its status is active. The firm's office is based in Croydon at 6th Floor Amp House. Postal code: CR0 2LX.

The firm has one director. Parin P., appointed on 19 March 2015. There are currently no secretaries appointed. As of 20 April 2024, there were 4 ex directors - Sonal P., Varshaben P. and others listed below. There were no ex secretaries.

Vp Lounges Limited Address / Contact

Office Address 6th Floor Amp House
Office Address2 Dingwall Road
Town Croydon
Post code CR0 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09498787
Date of Incorporation Thu, 19th Mar 2015
Industry Licensed restaurants
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Parin P.

Position: Director

Appointed: 19 March 2015

Sonal P.

Position: Director

Appointed: 01 March 2016

Resigned: 01 September 2020

Varshaben P.

Position: Director

Appointed: 11 November 2015

Resigned: 01 September 2020

Rajesh P.

Position: Director

Appointed: 11 November 2015

Resigned: 01 September 2020

Vidur P.

Position: Director

Appointed: 19 March 2015

Resigned: 20 September 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we found, there is Parin P. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Vidur P. This PSC owns 25-50% shares. Then there is Rajeshchandra P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC .

Parin P.

Notified on 1 September 2020
Nature of control: 25-50% shares

Vidur P.

Notified on 1 September 2020
Ceased on 20 September 2023
Nature of control: 25-50% shares

Rajeshchandra P.

Notified on 28 January 2017
Ceased on 1 September 2020
Nature of control: right to appoint and remove directors

Varshaben P.

Notified on 28 January 2017
Ceased on 1 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55 826       
Balance Sheet
Cash Bank On Hand8 422103 71310 90718 8088 9576 71423 82916 392
Current Assets73 388168 60485 672116 53078 957117 113112 378101 002
Debtors64 96644 20645 00072 57745 00085 39963 54959 610
Net Assets Liabilities -158 907-260 868 -617 887-830 165420 355293 776
Property Plant Equipment348 066829 506842 223807 673774 986736 902693 198662 351
Total Inventories 20 68529 76525 14525 00025 00025 00025 000
Cash Bank In Hand8 422       
Other Debtors44 20644 20645 00045 000    
Tangible Fixed Assets348 066       
Reserves/Capital
Called Up Share Capital100 000       
Profit Loss Account Reserve-44 174       
Shareholder Funds55 826       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 89651 03095 276142 416190 327237 140267 987
Average Number Employees During Period 25273124257748
Creditors365 6281 157 0171 188 7631 323 1141 471 8301 534 1801 438 187373 198
Fixed Assets 829 506842 223 774 986736 902693 198662 351
Increase From Depreciation Charge For Year Property Plant Equipment 8 89642 13444 246 47 91246 81330 847
Net Current Assets Liabilities-292 240-988 413-1 103 091-1 206 584-1 392 873-1 417 067-145 343-272 196
Pension Other Post-employment Benefit Costs Other Pension Costs    5 0164 6977 4379 046
Property Plant Equipment Gross Cost348 066838 402893 253902 949917 401927 230930 338930 338
Social Security Costs    24 26613 92826 76327 054
Staff Costs Employee Benefits Expense    430 231380 375531 975545 382
Total Additions Including From Business Combinations Property Plant Equipment 490 33654 8519 696 9 8293 108 
Total Assets Less Current Liabilities55 826-158 907-260 868-398 911-617 887-680 165-632 611390 155
Wages Salaries    400 949361 750497 775509 282
Advances Credits Directors   1 209 0141 253 7311 200 4661 120 466 
Advances Credits Made In Period Directors    44 71753 265  
Bank Borrowings Overdrafts  6 54635 051    
Creditors Due Within One Year365 628       
Merchandise 20 68529 76525 145    
Number Shares Allotted100 000       
Other Creditors365 6281 103 7441 137 4261 236 532    
Other Taxation Social Security Payable 22 27340 97841 424    
Par Value Share1       
Recoverable Value-added Tax20 760       
Share Capital Allotted Called Up Paid100 000       
Tangible Fixed Assets Additions348 066       
Tangible Fixed Assets Cost Or Valuation348 066       
Trade Creditors Trade Payables 31 0003 81310 107    
Trade Debtors Trade Receivables   27 577    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended accounts for the period to 2022/03/31
filed on: 28th, December 2023
Free Download (11 pages)

Company search