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

Hkp Ltd LONDON


Founded in 2015, Hkp, classified under reg no. 09716661 is an active company. Currently registered at 39 Cavendish Road SW12 0BH, London the company has been in the business for 9 years. Its financial year was closed on Fri, 27th Sep and its latest financial statement was filed on 2022-09-27.

At the moment there are 2 directors in the the company, namely Andrew H. and Clemency H.. In addition one secretary - Rachel H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Clemency H. who worked with the the company until 14 February 2020.

Hkp Ltd Address / Contact

Office Address 39 Cavendish Road
Town London
Post code SW12 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09716661
Date of Incorporation Tue, 4th Aug 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 27th September
Company age 9 years old
Account next due date Thu, 27th Jun 2024 (61 days left)
Account last made up date Tue, 27th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Andrew H.

Position: Director

Appointed: 28 November 2022

Rachel H.

Position: Secretary

Appointed: 20 February 2020

Clemency H.

Position: Director

Appointed: 10 February 2020

Andrew H.

Position: Director

Appointed: 27 October 2015

Resigned: 01 February 2020

Clemency H.

Position: Secretary

Appointed: 04 August 2015

Resigned: 14 February 2020

Casper H.

Position: Director

Appointed: 04 August 2015

Resigned: 28 November 2022

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Clemency K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew K. This PSC owns 25-50% shares and has 25-50% voting rights.

Clemency K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew K.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-292019-09-292020-09-282021-09-272022-09-27
Net Worth-4 722      
Balance Sheet
Cash Bank In Hand1 661      
Cash Bank On Hand1 661361 119143255300607
Current Assets  1 119541255  
Debtors   398   
Net Assets Liabilities-4 722615223 285 8723 310 7133 350 6553 341 169
Net Assets Liabilities Including Pension Asset Liability-4 722      
Other Debtors   398   
Property Plant Equipment561 648578 148577 3425 315 0175 312 0755 309 8685 308 213
Tangible Fixed Assets561 648      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-4 724      
Shareholder Funds-4 722      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 50010 73114 65517 59719 80421 459
Average Number Employees During Period 222222
Bank Borrowings   1 529 686195 974203 582211 485
Bank Borrowings Overdrafts   1 490 760195 974203 582211 485
Creditors547 693551 615552 2601 958 681562 031448 429366 417
Creditors Due After One Year547 693      
Creditors Due Within One Year20 338      
Finance Lease Liabilities Present Value Total 8 3965 1434 423789  
Increase From Depreciation Charge For Year Property Plant Equipment 5 5005 2313 9242 9422 2071 655
Net Current Assets Liabilities-18 677-26 472-24 560-70 464-1 439 331-1 510 784-1 600 627
Number Shares Allotted2      
Other Creditors547 693543 219547 117463 498365 268244 847154 932
Other Taxation Social Security Payable 920920 1 33313 33710 852
Par Value Share1      
Property Plant Equipment Gross Cost561 648583 648588 0735 329 6725 329 6725 329 672 
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions561 648      
Tangible Fixed Assets Cost Or Valuation561 648      
Total Additions Including From Business Combinations Property Plant Equipment 22 0004 4254 741 599   
Total Assets Less Current Liabilities542 971551 676552 7825 244 5533 872 7443 799 0843 707 586

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from The Old Rectory Rectory Road Taplow Maidenhead SL6 0ET England to 39 Cavendish Road London SW12 0BH on 2023-08-29
filed on: 29th, August 2023
Free Download (1 page)

Company search