50 Hss Limited LONDON


Founded in 2016, 50 Hss, classified under reg no. 10537775 is an active company. Currently registered at First Floor EC4M 7RD, London the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely James B., Ben H.. Of them, James B., Ben H. have been with the company the longest, being appointed on 22 December 2016. As of 23 March 2025, our data shows no information about any ex officers on these positions.

50 Hss Limited Address / Contact

Office Address First Floor
Office Address2 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10537775
Date of Incorporation Thu, 22nd Dec 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (448 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

James B.

Position: Director

Appointed: 22 December 2016

Ben H.

Position: Director

Appointed: 22 December 2016

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Tellon Capital Llp from London, United Kingdom. The abovementioned PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gideon H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hana H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tellon Capital Llp

First Floor 5 Fleet Place, London, EC4M 7RD, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc395423
Notified on 16 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gideon H.

Notified on 22 December 2016
Ceased on 16 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Hana H.

Notified on 22 December 2016
Ceased on 16 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand88 970119 70745 137132 22759 34095 954
Current Assets154 217158 319188 803389 22987 162288 335
Debtors65 24738 612143 666257 00227 822192 381
Net Assets Liabilities1 789 265187 875312 544966 558995 972871 086
Other Debtors65 24715 27912 3347 0017 822183 881
Other
Administrative Expenses115 40387 410228 571156 900  
Amounts Owed To Group Undertakings3 227 3373 234 0533 227 3373 278 2123 540 9834 267 550
Average Number Employees During Period 222  
Bank Borrowings Overdrafts127 160127 160127 1603 771 8303 638 000 
Corporation Tax Payable47 20041 70027 70041 6008 800 
Corporation Tax Recoverable     8 500
Creditors4 026 1103 898 9503 771 7907 373 8117 412 8684 267 550
Current Tax For Period47 12541 70027 70041 6008 800-8 500
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences291 773-291 773 48 860 22 610
Further Item Interest Expense Component Total Interest Expense   89  
Gain Loss From Fair Value Adjustment Investment Property Recognised In Profit Or Loss1 753 657-2 070 8736 715550 000  
Impairment Loss Reversal On Investments-1 753 6572 070 873-6 715-550 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -2 070 873 550 000 90 441
Increase Decrease In Current Tax From Adjustment For Prior Periods -23-16-118149 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings152 687153 283130 576119 868  
Interest Payable Similar Charges Finance Costs161 527162 123139 416128 797  
Investment Property9 500 0007 450 0007 450 0008 000 0008 370 5388 500 000
Investment Property Fair Value Model9 500 0007 450 0007 450 0008 000 0008 370 5388 500 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases2 411 6161 931 6161 451 616971 6161 984 7671 524 703
Net Current Assets Liabilities-3 392 852-3 363 175-3 365 666-6 984 582-7 325 706-3 289 894
Operating Profit Loss409 773381 437284 982323 100  
Other Creditors77 51494 36075 333122 866110 439189 756
Other Interest Expense8 8408 8408 8408 840  
Other Interest Receivable Similar Income Finance Income52737253  
Other Taxation Social Security Payable 11 89558 01585 7255 97523 958
Profit Loss1 663 057-1 601 390124 669654 01429 414-124 886
Profit Loss On Ordinary Activities Before Tax2 001 955-1 851 486152 353744 356  
Provisions For Liabilities Balance Sheet Subtotal291 773  48 86048 86071 470
Taxation Including Deferred Taxation Balance Sheet Subtotal291 773  48 86048 86071 470
Tax Tax Credit On Profit Or Loss On Ordinary Activities338 898-250 09627 68490 3428 94914 110
Total Assets Less Current Liabilities6 107 1484 086 8254 084 3341 015 4181 044 8325 210 106
Total Current Tax Expense Credit47 12541 67727 68441 4828 949-8 500
Trade Creditors Trade Payables67 85812 32638 92473 578108 67186 303
Trade Debtors Trade Receivables 23 333131 332250 00120 000 
Turnover Revenue525 176468 847513 553480 000  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2025/01/08 director's details were changed
filed on: 8th, January 2025
Free Download (2 pages)

Company search