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

G & Hz Limited LONDON


Founded in 1999, G & Hz, classified under reg no. 03878413 is an active company. Currently registered at Sloan Block Management W2 3AH, London the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2014-07-01 G & Hz Limited is no longer carrying the name Ross Sloan Block Management.

The company has one director. Russell S., appointed on 7 January 2013. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G & Hz Limited Address / Contact

Office Address Sloan Block Management
Office Address2 68 Queens Gardens
Town London
Post code W2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03878413
Date of Incorporation Wed, 17th Nov 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Sloan Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 December 2018

Russell S.

Position: Director

Appointed: 07 January 2013

Mark C.

Position: Director

Appointed: 13 August 2018

Resigned: 04 October 2021

Alicja W.

Position: Director

Appointed: 01 December 2014

Resigned: 31 May 2016

Alicja W.

Position: Secretary

Appointed: 01 June 2014

Resigned: 31 August 2016

Lindsay S.

Position: Director

Appointed: 07 January 2013

Resigned: 22 October 2015

Marea Y.

Position: Director

Appointed: 20 November 2012

Resigned: 28 January 2020

Kathleen R.

Position: Director

Appointed: 10 July 2008

Resigned: 07 January 2013

Harry R.

Position: Director

Appointed: 10 April 2008

Resigned: 10 July 2008

Damien J.

Position: Director

Appointed: 10 April 2008

Resigned: 07 January 2013

Stephen F.

Position: Director

Appointed: 10 April 2008

Resigned: 16 October 2008

Harvey B.

Position: Secretary

Appointed: 01 January 2005

Resigned: 01 June 2014

Robert M.

Position: Director

Appointed: 17 November 1999

Resigned: 10 April 2008

Kevin M.

Position: Director

Appointed: 17 November 1999

Resigned: 31 December 2004

Birchland Consultants Limited

Position: Director

Appointed: 17 November 1999

Resigned: 26 November 1999

Birchland Financial Management Ltd

Position: Secretary

Appointed: 17 November 1999

Resigned: 26 November 1999

Robert M.

Position: Secretary

Appointed: 17 November 1999

Resigned: 01 January 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Stir Holdings Limited from United Kingdom, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", 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. Another entity in the persons with significant control register is Russell S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stir Holdings Limited

68 Queens Gardens London, United Kingdom, W2 3AH, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 10642817
Notified on 10 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Russell S.

Notified on 18 November 2016
Ceased on 10 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ross Sloan Block Management July 1, 2014
G&Hz May 28, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand180 094159 479154 562209 950275 202427 445317 360
Current Assets191 585171 007174 950232 057296 911455 948352 495
Debtors11 49111 52820 38822 10721 70928 50335 135
Net Assets Liabilities  36 65445 68525 23241 02041 390
Other Debtors7 0118 49614 40917 94816 27116 80320 375
Property Plant Equipment7 4876 5675 1233 8925 0215 333 
Other
Amount Specific Advance Or Credit Directors2 500      
Amount Specific Advance Or Credit Repaid In Period Directors 2 500     
Accumulated Amortisation Impairment Intangible Assets80 33385 44390 55395 663100 773102 200 
Accumulated Depreciation Impairment Property Plant Equipment96 65898 615100 257101 488103 162104 526107 586
Amounts Owed By Group Undertakings1 6971 6972 2282 228571571571
Amounts Owed To Group Undertakings  31615896 961212 461138 461
Average Number Employees During Period56789912
Bank Borrowings Overdrafts   50 00035 00025 00015 000
Creditors157 252168 580155 06650 00035 00025 000355 289
Fixed Assets29 35423 32416 77010 42931 44830 33359 184
Increase From Amortisation Charge For Year Intangible Assets 5 1105 1105 1105 1101 427 
Increase From Depreciation Charge For Year Property Plant Equipment 1 9571 6421 2311 6741 3643 060
Intangible Assets21 86716 75711 6476 5371 427  
Intangible Assets Gross Cost102 200102 200102 200102 200102 200102 200 
Investments Fixed Assets    25 00025 00050 000
Net Current Assets Liabilities34 3332 42719 88485 25628 78435 687-2 794
Number Shares Issued Fully Paid 808080808080
Other Creditors92 21898 24691 01596 79291 96290 539103 336
Other Investments Other Than Loans    25 00025 00050 000
Other Taxation Social Security Payable54 09666 10761 34541 86066 551104 512100 673
Par Value Share 111111
Property Plant Equipment Gross Cost104 145105 182105 380105 380108 183109 859116 770
Total Additions Including From Business Combinations Property Plant Equipment 1 037198 2 8031 6766 911
Total Assets Less Current Liabilities63 68725 75136 65495 68560 23266 02056 390
Trade Creditors Trade Payables10 9384 2272 3907 9912 6532 7492 819
Trade Debtors Trade Receivables2 7831 3353 7511 9314 86711 12914 189

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-12-31
filed on: 24th, January 2024
Free Download (11 pages)

Company search

Advertisements