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

H&Fgpf Limited EPSOM


H&Fgpf started in year 2014 as Private Limited Company with registration number 09297632. The H&Fgpf company has been functioning successfully for 10 years now and its status is liquidation. The firm's office is based in Epsom at 197 Kingston Road. Postal code: KT19 0AB.

H&Fgpf Limited Address / Contact

Office Address 197 Kingston Road
Town Epsom
Post code KT19 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09297632
Date of Incorporation Thu, 6th Nov 2014
Industry General medical practice activities
End of financial Year 26th July
Company age 10 years old
Account next due date Fri, 26th Apr 2024 (0 day left)
Account last made up date Tue, 26th Jul 2022
Next confirmation statement due date Sat, 10th Dec 2022 (2022-12-10)
Last confirmation statement dated Fri, 26th Nov 2021

Company staff

Emily W.

Position: Director

Appointed: 04 November 2020

Paul S.

Position: Director

Appointed: 01 October 2020

Ben L.

Position: Director

Appointed: 14 September 2020

Duncan H.

Position: Director

Appointed: 01 August 2019

Matthew N.

Position: Director

Appointed: 01 August 2019

Nemonique S.

Position: Director

Appointed: 01 August 2019

Resigned: 30 September 2020

Mohammad R.

Position: Director

Appointed: 09 November 2018

Resigned: 01 August 2019

Caroline J.

Position: Director

Appointed: 06 November 2017

Resigned: 04 November 2020

Samia H.

Position: Director

Appointed: 06 November 2017

Resigned: 01 August 2019

Ravindrasena M.

Position: Director

Appointed: 06 November 2017

Resigned: 01 November 2018

Laurence S.

Position: Director

Appointed: 06 November 2017

Resigned: 01 August 2019

Laurence B.

Position: Director

Appointed: 06 November 2017

Resigned: 06 November 2017

Robert M.

Position: Director

Appointed: 07 December 2015

Resigned: 30 September 2020

Renos P.

Position: Director

Appointed: 10 December 2014

Resigned: 22 September 2015

Joanna H.

Position: Director

Appointed: 10 December 2014

Resigned: 06 November 2017

Sarah D.

Position: Director

Appointed: 10 December 2014

Resigned: 06 November 2017

Christopher A.

Position: Director

Appointed: 10 December 2014

Resigned: 06 November 2017

Robert J.

Position: Director

Appointed: 10 December 2014

Resigned: 01 August 2019

David W.

Position: Director

Appointed: 06 November 2014

Resigned: 01 November 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-07-26
Net Worth105 612      
Balance Sheet
Cash Bank On Hand657 054387 125771 456462 711672 826738 359260 152
Current Assets998 031633 0031 100 345740 120967 9851 746 930219 077
Debtors340 977245 878328 889277 409295 1591 008 571-41 075
Net Assets Liabilities105 612144 723161 889173 855182 145  
Other Debtors  2 05510 193144 60476 613 
Property Plant Equipment9291 378923140800750 
Cash Bank In Hand657 054      
Net Assets Liabilities Including Pension Asset Liability105 612      
Tangible Fixed Assets929      
Reserves/Capital
Called Up Share Capital94 099      
Profit Loss Account Reserve11 513      
Shareholder Funds105 612      
Other
Accumulated Depreciation Impairment Property Plant Equipment11 55349 24473 356105 608105 848106 200 
Additions Other Than Through Business Combinations Property Plant Equipment     302 
Amounts Owed By Group Undertakings Participating Interests     58 260-69 423
Amounts Owed To Group Undertakings Participating Interests   96 003124 384  
Average Number Employees During Period 111520-17-22-27
Corporation Tax Payable   2 9241 790  
Creditors795 099447 750459 522566 505786 7401 563 14225 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment      106 200
Disposals Property Plant Equipment      106 950
Fixed Assets9291 4781 023240900850 
Increase From Depreciation Charge For Year Property Plant Equipment 37 69124 11232 252240352 
Investments   100100  
Investments Fixed Assets 100100100100100 
Investments In Group Undertakings 100100100100100-100
Investments In Group Undertakings Participating Interests   100100  
Net Current Assets Liabilities899 782590 995160 866173 615181 245183 788193 131
Other Creditors 447 750459 522439 829658 4691 547 16220 296
Other Taxation Social Security Payable 29 230108 20030 7132 302  
Property Plant Equipment Gross Cost12 48250 62274 279105 748106 648106 950 
Taxation Social Security Payable    4 0927 9552 750
Total Assets Less Current Liabilities900 711592 473621 411173 855182 145  
Trade Creditors Trade Payables 5 8273 109-40-2058 0252 900
Trade Debtors Trade Receivables 245 344326 834267 216150 555873 69828 348
Amounts Owed By Group Undertakings 534     
Amounts Owed To Group Undertakings  261 75096 003   
Creditors Due After One Year795 099      
Creditors Due Within One Year98 249      
Number Shares Allotted188 197      
Par Value Share50      
Share Capital Allotted Called Up Paid94 099      
Tangible Fixed Assets Additions12 482      
Tangible Fixed Assets Cost Or Valuation12 482      
Tangible Fixed Assets Depreciation11 553      
Tangible Fixed Assets Depreciation Charged In Period11 553      
Total Additions Including From Business Combinations Property Plant Equipment 38 14023 65731 469   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2023
Free Download (1 page)

Company search