Ambassador Hp Limited LONDON


Ambassador Hp started in year 2014 as Private Limited Company with registration number 09294737. The Ambassador Hp company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 137 Wargrave Avenue. Postal code: N15 6TX.

The company has one director. Bernard M., appointed on 18 November 2021. There are currently no secretaries appointed. As of 23 May 2024, there were 4 ex directors - Leah R., Leah R. and others listed below. There were no ex secretaries.

Ambassador Hp Limited Address / Contact

Office Address 137 Wargrave Avenue
Town London
Post code N15 6TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09294737
Date of Incorporation Tue, 4th Nov 2014
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 22nd November
Company age 10 years old
Account next due date Thu, 23rd Nov 2023 (182 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Bernard M.

Position: Director

Appointed: 18 November 2021

Leah R.

Position: Director

Appointed: 20 May 2021

Resigned: 18 November 2021

Leah R.

Position: Director

Appointed: 03 July 2020

Resigned: 01 November 2020

Chaim R.

Position: Director

Appointed: 01 July 2020

Resigned: 20 September 2021

Chaim R.

Position: Director

Appointed: 04 November 2014

Resigned: 03 July 2020

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Bmr Hp Ltd from London, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Leah R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Chaim R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bmr Hp Ltd

32 Castlewood Road, London, N16 6DW, England

Legal authority Uk Law
Legal form Limited
Country registered United Kingdom
Place registered Comapnies House
Registration number 13746436
Notified on 18 November 2021
Nature of control: 75,01-100% shares

Leah R.

Notified on 24 March 2020
Ceased on 18 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chaim R.

Notified on 4 November 2016
Ceased on 24 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-292016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth-134 543-702 426      
Balance Sheet
Cash Bank On Hand  4439 88639 875 7 9278 220
Current Assets13 000582 700582 7001 001 4391 197 487165 627154 848188 855
Debtors13 000582 656582 656961 5531 157 612165 627146 921180 635
Net Assets Liabilities  -702 428-986 111-1 179 1762 89573 487128 505
Other Debtors  564 535925 5881 150 018156 300136 300169 275
Cash Bank In Hand 44      
Net Assets Liabilities Including Pension Asset Liability-134 543-702 426      
Tangible Fixed Assets3 283 6273 985 196      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-134 643-702 526      
Shareholder Funds-134 543-702 426      
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model   366 164238 075149 174 7 655
Average Number Employees During Period   11111
Bank Borrowings  3 332 5913 960 9004 011 2441 559 5131 348 9571 368 261
Bank Borrowings Overdrafts  1 224 7531 544 2031 551 8611 559 5131 168 2611 368 261
Creditors  1 224 7531 544 2031 551 8611 559 5131 168 2611 368 261
Disposals Investment Property Fair Value Model    1 011 2761 943 373224 308 
Investment Property  3 985 1954 351 3593 578 1581 783 9591 559 6511 567 306
Investment Property Fair Value Model  3 985 1954 351 3593 578 1581 783 9591 559 6511 567 306
Net Current Assets Liabilities-3 418 170-3 462 869-3 462 870-3 793 267-3 205 473-221 551-317 903-70 540
Other Creditors  1 937 7322 100 4231 943 552387 139292 055259 395
Total Assets Less Current Liabilities-134 543522 327522 325558 092372 6851 562 4081 241 7481 496 766
Trade Creditors Trade Payables   277 586    
Trade Debtors Trade Receivables  18 12135 9657 5949 32710 62111 360
Creditors Due After One Year 1 224 753      
Creditors Due Within One Year3 431 1704 045 569      
Fixed Assets3 283 6273 985 196      
Tangible Fixed Assets Additions3 283 627701 569      
Tangible Fixed Assets Cost Or Valuation3 283 6273 985 196      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from November 22, 2022 to November 21, 2022
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements