The Horniman Cafe Limited BARNET


Founded in 2002, The Horniman Cafe, classified under reg no. 04434992 is an active company. Currently registered at Kitts End Lodge EN5 4RL, Barnet the company has been in the business for twenty two years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

There is a single director in the firm at the moment - Anthony I., appointed on 9 May 2002. In addition, a secretary was appointed - Anthony I., appointed on 9 May 2002. As of 3 May 2024, there were 2 ex directors - Jean I., Kosmas K. and others listed below. There were no ex secretaries.

The Horniman Cafe Limited Address / Contact

Office Address Kitts End Lodge
Office Address2 Kitts End Road
Town Barnet
Post code EN5 4RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04434992
Date of Incorporation Thu, 9th May 2002
Industry Retail sale of beverages in specialised stores
Industry Other retail sale of food in specialised stores
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Anthony I.

Position: Director

Appointed: 09 May 2002

Anthony I.

Position: Secretary

Appointed: 09 May 2002

Jean I.

Position: Director

Appointed: 28 December 2015

Resigned: 29 March 2021

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 09 May 2002

Resigned: 16 May 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 09 May 2002

Resigned: 16 May 2002

Kosmas K.

Position: Director

Appointed: 09 May 2002

Resigned: 12 February 2018

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Anthony I. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kosmas K. This PSC owns 25-50% shares.

Anthony I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kosmas K.

Notified on 6 April 2016
Ceased on 12 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 6313 297      
Balance Sheet
Cash Bank On Hand 13 11178 72066 612103 505196 247240 114203 406
Current Assets64 94035 83583 452134 912254 720444 885472 329443 266
Debtors 47 49539 17855 950133 629237 313217 415223 490
Net Assets Liabilities 9 24112 49240 3101 3013 03345 49953 795
Other Debtors 25 03044225 165133 629237 313217 415211 355
Property Plant Equipment 107 66992 07374 28261 67454 44844 42435 540
Total Inventories 10 07010 07012 35014 90011 32514 80016 370
Net Assets Liabilities Including Pension Asset Liability1 6313 297      
Reserves/Capital
Shareholder Funds1 6313 297      
Other
Accumulated Depreciation Impairment Property Plant Equipment 116 228132 475157 235174 068187 716198 822207 706
Additions Other Than Through Business Combinations Property Plant Equipment  4006 9694 2256 4221 082 
Amounts Owed By Group Undertakings Participating Interests       3 866
Amounts Owed To Group Undertakings Participating Interests     20 80816 70455 300
Average Number Employees During Period 25252526333140
Bank Borrowings    180 000289 000174 73615 369
Bank Overdrafts     36 00086 766232 697
Corporation Tax Payable 17 46736 691     
Creditors 111 263154 667133 484123 376196 955288 077402 889
Finance Lease Liabilities Present Value Total 37 38423 13221 28721 4695 507  
Fixed Assets99 47277 74681 051     
Increase From Depreciation Charge For Year Property Plant Equipment  27 01824 76016 83313 64811 1068 884
Net Current Assets Liabilities-77 946-54 554-38 9551 428131 344247 930184 25240 377
Other Creditors 60 99542 07241 562 16 47453 40770 980
Other Taxation Social Security Payable 11 31726 075     
Property Plant Equipment Gross Cost 223 897224 297231 517235 742242 164243 246243 246
Provisions For Liabilities Balance Sheet Subtotal 20 45717 49414 11311 71710 3458 4416 753
Taxation Social Security Payable  25 6107 77924 20520 80816 70411 703
Total Assets Less Current Liabilities21 52623 19253 11854 423193 018302 378228 67675 917
Trade Creditors Trade Payables 21 48449 82939 02720 13338 09870 54132 209
Trade Debtors Trade Receivables 22 46538 73630 785   8 269
Creditors Due Within One Year142 88690 389      
Provisions For Liabilities Charges19 89519 895      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2022
filed on: 30th, December 2022
Free Download (6 pages)

Company search

Advertisements