You are here: bizstats.co.uk > a-z index > H list > HB list

Hbb Audit Limited LONDON


Hbb Audit started in year 2003 as Private Limited Company with registration number 05002320. The Hbb Audit company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Ground Floor. Postal code: N3 2SZ. Since April 29, 2004 Hbb Audit Limited is no longer carrying the name Bbh Audit.

The company has 4 directors, namely Adam M., Mitchell Y. and Christopher G. and others. Of them, Paul S. has been with the company the longest, being appointed on 23 December 2003 and Adam M. and Mitchell Y. have been with the company for the least time - from 30 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Angela S. who worked with the the company until 4 October 2021.

Hbb Audit Limited Address / Contact

Office Address Ground Floor
Office Address2 298 Regents Park Road
Town London
Post code N3 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05002320
Date of Incorporation Tue, 23rd Dec 2003
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Adam M.

Position: Director

Appointed: 30 June 2023

Mitchell Y.

Position: Director

Appointed: 30 June 2023

Christopher G.

Position: Director

Appointed: 19 May 2023

Paul S.

Position: Director

Appointed: 23 December 2003

Ian P.

Position: Director

Appointed: 01 December 2007

Resigned: 18 April 2011

Andrew L.

Position: Director

Appointed: 20 October 2005

Resigned: 23 September 2009

Irene H.

Position: Nominee Secretary

Appointed: 23 December 2003

Resigned: 23 December 2003

Angela S.

Position: Secretary

Appointed: 23 December 2003

Resigned: 04 October 2021

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 23 December 2003

Resigned: 23 December 2003

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Fusion Accountancy Limited from London, England. The abovementioned PSC is classified as "a limited liability company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Fusion Accountancy Limited

Ground Floor Marlborough House Regents Park Road, London, N3 2SZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 11204808
Notified on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Bbh Audit April 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 4631 0445 5207 7598 3745 607       
Balance Sheet
Cash Bank In Hand5 3467 14310 45513 49322 07720 977       
Cash Bank On Hand     20 97716 33711 5398 3389 55914 4327 03818 974
Current Assets20 85119 74626 65028 69635 14426 04531 34517 02317 31731 50729 05515 55731 238
Debtors15 50512 60316 19515 20313 0675 06815 0085 4848 97921 94814 6238 51912 264
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve1 4601 0415 5177 7568 3715 604       
Shareholder Funds1 4631 0445 5207 7598 3745 607       
Other
Amounts Owed To Group Undertakings     1 5201 5201 5201 5201 5201 520  
Creditors     20 43824 84816 09016 93529 68421 54313 36330 792
Creditors Due Within One Year19 38818 70221 13020 93726 77020 438       
Net Current Assets Liabilities1 4631 0445 5207 7598 3745 6076 4979333821 8237 5122 194446
Number Shares Allotted 22222       
Other Creditors     3535343534343410 000
Other Taxation Social Security Payable     18 04722 45713 70014 54427 29419 15312 49320 792
Par Value Share 11111       
Share Capital Allotted Called Up Paid222222       
Total Assets Less Current Liabilities1 4631 0445 5207 7598 3745 6076 4979333821 8237 5122 194446
Trade Creditors Trade Payables     836836836836836836836 
Trade Debtors Trade Receivables     5 06815 0085 4848 97921 94814 6237 18012 264
Amounts Owed By Group Undertakings           1 339 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting reference period shortened from June 30, 2024 to March 31, 2024
filed on: 5th, January 2024
Free Download (1 page)

Company search