Hanumaan Limited MIDDLESEX


Hanumaan started in year 2005 as Private Limited Company with registration number 05593198. The Hanumaan company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Middlesex at 49a Burlington Road. Postal code: TW7 4LX.

There is a single director in the company at the moment - Ahilan N., appointed on 14 October 2005. In addition, a secretary was appointed - Vanathi S., appointed on 14 October 2005. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Hanumaan Limited Address / Contact

Office Address 49a Burlington Road
Office Address2 Isleworth
Town Middlesex
Post code TW7 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05593198
Date of Incorporation Fri, 14th Oct 2005
Industry Medical nursing home activities
End of financial Year 28th October
Company age 19 years old
Account next due date Sun, 28th Jul 2024 (91 days left)
Account last made up date Sat, 29th Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Ahilan N.

Position: Director

Appointed: 14 October 2005

Vanathi S.

Position: Secretary

Appointed: 14 October 2005

Prestons Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 October 2005

Resigned: 14 October 2005

Prestons Consultancy Limited

Position: Corporate Director

Appointed: 14 October 2005

Resigned: 14 October 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Ahilan N. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Dharuni N. This PSC owns 25-50% shares and has 25-50% voting rights.

Ahilan N.

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

Dharuni N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-10-312011-10-312012-10-312013-10-312014-10-312015-10-292016-10-292017-10-292018-10-292019-10-292020-10-292021-10-292022-10-29
Net Worth102 397215 613249 731290 950276 069155 979       
Balance Sheet
Cash Bank In Hand176 453264 947231 77049 67046 68743 444       
Cash Bank On Hand     43 44411 57575 20824 47256 571212 693157 980174 049
Current Assets238 861375 501339 305340 276325 677201 817242 713333 624324 748356 609529 122518 167567 156
Debtors62 408110 554139 166305 326278 990158 373231 138258 416300 276300 038316 429360 187393 107
Intangible Fixed Assets10 0008 0006 0004 0002 000        
Net Assets Liabilities         249 856301 381374 828426 255
Other Debtors     44 896120 814249 241291 101290 863316 429360 187393 107
Property Plant Equipment        3 9236 17813 1599 047 
Tangible Fixed Assets6 7336 8333 7011 454         
Net Assets Liabilities Including Pension Asset Liability102 397215 613           
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve101 397214 613248 731263 228275 069154 979       
Shareholder Funds102 397215 613249 731290 950276 069155 979       
Other
Amount Specific Advance Or Credit Directors     69 62174 149106 013140 508157 991182 398131 214151 758
Amount Specific Advance Or Credit Made In Period Directors      59 02885 864141 38578 06954 899 111 997
Amount Specific Advance Or Credit Repaid In Period Directors      54 50054 000106 89060 58630 492 91 453
Accumulated Amortisation Impairment Intangible Assets     20 00020 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment     44 76344 76344 76346 07048 56654 22160 3912 691
Average Number Employees During Period      35334532333232
Bank Borrowings Overdrafts          50 00045 33035 833
Creditors     45 83852 21986 20080 322112 93150 00045 33035 833
Creditors Due Within One Year 174 721107 91169 50051 60855 642       
Fixed Assets16 73314 8339 7015 4542 000   3 9236 17813 1599 0479 229
Increase From Depreciation Charge For Year Property Plant Equipment        1 3072 4965 6556 1701 071
Intangible Assets Gross Cost     20 00020 00020 00020 00020 00020 00020 000 
Intangible Fixed Assets Aggregate Amortisation Impairment10 00012 00014 00016 00018 00020 000       
Intangible Fixed Assets Amortisation Charged In Period 2 0002 0002 0002 0002 000       
Intangible Fixed Assets Cost Or Valuation20 00020 00020 00020 00020 000        
Net Current Assets Liabilities85 664200 780240 030258 774274 069155 979190 494247 424244 426243 678338 222411 111452 859
Number Shares Allotted  1 0001 0001 0001 000       
Number Shares Issued Fully Paid       1 0001 0001 0001 0001 0001 000
Other Creditors     35 04035 21772 49972 09093 892122 16871 38014 145
Other Taxation Social Security Payable     2 0166 9086 3746 77415 90465 59735 676100 152
Par Value Share  1111 111111
Profit Loss       56 93092520 89651 52573 44740 192
Property Plant Equipment Gross Cost     44 76344 76344 76349 99354 74467 38069 43875 013
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation38 94944 76344 76344 76344 763        
Tangible Fixed Assets Depreciation32 21637 93041 06243 30944 763        
Tangible Fixed Assets Depreciation Charged In Period  3 1322 2471 454        
Total Additions Including From Business Combinations Property Plant Equipment        5 2304 75112 6362 0585 575
Total Assets Less Current Liabilities102 397215 613249 731290 950276 069155 979190 494247 424248 349249 856351 381420 158462 088
Trade Creditors Trade Payables     8 78210 0947 3271 4583 1353 135  
Trade Debtors Trade Receivables     43 85636 1759 1759 1759 175   
Creditors Due Within One Year Total Current Liabilities153 197174 721           
Tangible Fixed Assets Additions 5 814           
Tangible Fixed Assets Depreciation Charge For Period 5 714           

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-10-29
filed on: 19th, October 2023
Free Download (12 pages)

Company search

Advertisements