Hac Flank Companies' Ball Limited LONDON


Founded in 1988, Hac Flank Companies' Ball, classified under reg no. 02266408 is an active company. Currently registered at Honourable Artillery Company Armoury House EC1Y 2BQ, London the company has been in the business for 36 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely George C. and Howard W.. In addition one secretary - Stephen H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hac Flank Companies' Ball Limited Address / Contact

Office Address Honourable Artillery Company Armoury House
Office Address2 City Road
Town London
Post code EC1Y 2BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02266408
Date of Incorporation Fri, 10th Jun 1988
Industry Event catering activities
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

George C.

Position: Director

Appointed: 01 November 2023

Howard W.

Position: Director

Appointed: 04 October 2022

Stephen H.

Position: Secretary

Appointed: 27 November 2020

Adam B.

Position: Director

Appointed: 01 June 2021

Resigned: 31 October 2023

Sean C.

Position: Secretary

Appointed: 12 October 2020

Resigned: 27 November 2020

Jonathan C.

Position: Director

Appointed: 21 January 2019

Resigned: 01 June 2021

Alastair C.

Position: Director

Appointed: 21 January 2019

Resigned: 01 December 2021

Andrew E.

Position: Secretary

Appointed: 21 January 2019

Resigned: 12 October 2020

David B.

Position: Secretary

Appointed: 10 May 2017

Resigned: 21 January 2019

Mark W.

Position: Director

Appointed: 28 May 2016

Resigned: 21 January 2019

Mark V.

Position: Director

Appointed: 23 March 2015

Resigned: 21 January 2019

James D.

Position: Director

Appointed: 26 March 2014

Resigned: 16 April 2016

Simon B.

Position: Director

Appointed: 26 March 2014

Resigned: 15 March 2017

Andrew E.

Position: Secretary

Appointed: 03 September 2012

Resigned: 10 May 2017

Robert M.

Position: Director

Appointed: 31 January 2012

Resigned: 18 March 2015

Howard W.

Position: Director

Appointed: 18 July 2011

Resigned: 26 March 2014

Hans A.

Position: Director

Appointed: 25 February 2011

Resigned: 26 March 2014

Charles U.

Position: Director

Appointed: 19 February 2010

Resigned: 25 February 2011

Mark R.

Position: Director

Appointed: 18 January 2010

Resigned: 31 January 2012

Crispin F.

Position: Director

Appointed: 01 May 2009

Resigned: 19 February 2010

Robert M.

Position: Director

Appointed: 07 January 2009

Resigned: 18 July 2011

Alastair C.

Position: Director

Appointed: 06 November 2006

Resigned: 07 January 2009

Martin K.

Position: Director

Appointed: 01 April 2006

Resigned: 18 October 2009

Simon G.

Position: Director

Appointed: 02 February 2005

Resigned: 19 January 2010

Benjamin S.

Position: Director

Appointed: 25 November 2004

Resigned: 19 February 2010

Edward H.

Position: Director

Appointed: 05 December 2003

Resigned: 18 October 2009

Philip B.

Position: Secretary

Appointed: 31 October 2002

Resigned: 13 September 2012

Mark V.

Position: Director

Appointed: 23 July 2001

Resigned: 09 January 2004

George C.

Position: Director

Appointed: 09 March 1999

Resigned: 25 January 2007

Andrew P.

Position: Director

Appointed: 31 October 1995

Resigned: 18 March 1996

Simon L.

Position: Director

Appointed: 01 November 1993

Resigned: 09 March 1999

Michael H.

Position: Secretary

Appointed: 01 November 1993

Resigned: 31 October 2002

Andrew P.

Position: Director

Appointed: 08 March 1993

Resigned: 31 October 1993

William L.

Position: Director

Appointed: 12 February 1992

Resigned: 18 March 1996

Nicholas B.

Position: Director

Appointed: 18 October 1991

Resigned: 12 February 1992

William E.

Position: Director

Appointed: 18 October 1991

Resigned: 31 October 1993

David B.

Position: Director

Appointed: 18 October 1991

Resigned: 12 February 1992

David S.

Position: Director

Appointed: 18 October 1991

Resigned: 31 October 1993

Roy S.

Position: Secretary

Appointed: 18 October 1991

Resigned: 31 October 1993

Benjamin B.

Position: Director

Appointed: 18 October 1991

Resigned: 08 March 1993

Hugh G.

Position: Director

Appointed: 09 April 1991

Resigned: 18 March 1996

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Hac Enterprises Limited from London, England. This PSC is categorised as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Mark V. This PSC . Moving on, there is Mark W., who also meets the Companies House criteria to be indexed as a PSC. This PSC .

Hac Enterprises Limited

Armoury House City Road, London, EC1Y 2BQ, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 01677400
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Mark V.

Notified on 6 April 2016
Ceased on 21 January 2019
Nature of control: right to appoint and remove directors

Mark W.

Notified on 28 May 2016
Ceased on 21 January 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand99 00014 000
Current Assets9914 000
Net Assets Liabilities11 0005 000
Other
Cost Sales  80 000
Creditors889 000
Gross Profit Loss  4 000
Net Current Assets Liabilities115 000
Operating Profit Loss  4 000
Other Creditors889 000
Profit Loss On Ordinary Activities After Tax  4 000
Profit Loss On Ordinary Activities Before Tax  4 000
Total Assets Less Current Liabilities11 0005 000
Turnover Revenue  84 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to Tue, 31st Oct 2023
filed on: 4th, March 2024
Free Download (13 pages)

Company search