The Hampshire Restaurants & Bar Ltd LONDON


The Hampshire Restaurants & Bar started in year 2011 as Private Limited Company with registration number 07700482. The The Hampshire Restaurants & Bar company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 227 King Street. Postal code: W6 9JT. Since 2021-05-10 The Hampshire Restaurants & Bar Ltd is no longer carrying the name Abitam.

The company has 2 directors, namely Srinivas M., Abigail P.. Of them, Abigail P. has been with the company the longest, being appointed on 11 July 2011 and Srinivas M. has been with the company for the least time - from 26 May 2021. As of 23 May 2024, there was 1 ex director - Tamsin O.. There were no ex secretaries.

The Hampshire Restaurants & Bar Ltd Address / Contact

Office Address 227 King Street
Town London
Post code W6 9JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07700482
Date of Incorporation Mon, 11th Jul 2011
Industry Licensed restaurants
End of financial Year 30th August
Company age 13 years old
Account next due date Thu, 30th May 2024 (7 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Srinivas M.

Position: Director

Appointed: 26 May 2021

Abigail P.

Position: Director

Appointed: 11 July 2011

Tamsin O.

Position: Director

Appointed: 11 July 2011

Resigned: 19 December 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Srinivas M. This PSC. The second entity in the persons with significant control register is Abigail P. This PSC . Then there is Tamsin O., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Srinivas M.

Notified on 21 June 2022
Nature of control: right to appoint and remove directors

Abigail P.

Notified on 1 October 2016
Nature of control: right to appoint and remove directors

Tamsin O.

Notified on 1 October 2016
Ceased on 15 October 2019
Nature of control: 25-50% shares

Company previous names

Abitam May 10, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-08-312022-08-30
Balance Sheet
Cash Bank On Hand1 2837610 55610 556
Current Assets51 82738 283124 333124 333
Debtors39 40431 087109 157109 157
Net Assets Liabilities-359 316-556 259-800 776-800 776
Other Debtors39 40429 49236 949 
Property Plant Equipment279 064274 968444 964444 964
Total Inventories11 1407 1204 6204 620
Other
Version Production Software 2 021  
Accrued Liabilities 3 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment150 305171 900199 172199 172
Additions Other Than Through Business Combinations Property Plant Equipment 17 499237 437 
Average Number Employees During Period11122715
Bank Borrowings 50 00087 520 
Bank Borrowings Overdrafts43 13064 30328 080 
Creditors690 207819 510547 081547 081
Fixed Assets  444 964444 964
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 064 364974 302 
Increase From Depreciation Charge For Year Property Plant Equipment 21 59548 902 
Loans From Directors566 554727 072735 472 
Net Current Assets Liabilities-638 380-781 227-422 748-422 748
Other Creditors20 4854 923185 399 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 630 
Other Disposals Property Plant Equipment  40 169 
Prepayments Accrued Income  5 504 
Property Plant Equipment Gross Cost429 369446 868644 136644 136
Recoverable Value-added Tax 1 59538 316 
Taxation Social Security Payable6 64120 21291 510 
Total Assets Less Current Liabilities-359 316-506 25922 21622 216
Trade Creditors Trade Payables33 983 237 092 
Trade Debtors Trade Receivables  28 388 
Value-added Tax Payable19 414   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2022-08-31 to 2022-08-30
filed on: 26th, May 2023
Free Download (1 page)

Company search