Homeslice Cannon Street Limited LONDON


Founded in 2016, Homeslice Cannon Street, classified under reg no. 10430557 is an active company. Currently registered at Second Floor W1U 1HB, London the company has been in the business for eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Alan W., Mark W.. Of them, Alan W., Mark W. have been with the company the longest, being appointed on 17 October 2016. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Homeslice Cannon Street Limited Address / Contact

Office Address Second Floor
Office Address2 50 James Street
Town London
Post code W1U 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10430557
Date of Incorporation Mon, 17th Oct 2016
Industry Licensed restaurants
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Fm Secretaries Limited

Position: Corporate Secretary

Appointed: 17 October 2016

Alan W.

Position: Director

Appointed: 17 October 2016

Mark W.

Position: Director

Appointed: 17 October 2016

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Homeslice Holdings Ltd from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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.

Homeslice Holdings Ltd

Second Floor 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 08965107
Notified on 17 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-262019-04-302020-04-262021-04-26
Net Worth1     
Balance Sheet
Cash Bank On Hand 6 68510 96210 9622 6641 664
Current Assets 171 722390 622475 428194 013166 534
Debtors 157 616370 925455 731189 474159 854
Net Assets Liabilities1-48 49741 27341 273951-50 606
Other Debtors 140 045173 805176 74752 11456 081
Property Plant Equipment 716 289647 794647 794575 684487 120
Total Inventories 7 4218 7358 7351 8755 016
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accumulated Depreciation Impairment Property Plant Equipment 61 953151 261151 261246 871341 383
Amounts Owed By Group Undertakings Participating Interests 17 571197 120278 98434 83887 520
Amounts Owed To Group Undertakings Participating Interests-1676 615703 867785 731528 216404 726
Average Number Employees During Period 2727 2 
Creditors-1915 166977 4821 062 288646 547684 285
Fixed Assets 716 289647 794647 794575 684487 120
Government Grant Income     23 357
Increase From Depreciation Charge For Year Property Plant Equipment 61 953 89 30895 61094 512
Net Current Assets Liabilities1-743 444-586 860-586 860-554 758-517 751
Other Creditors 47 569126 294129 236142 633241 352
Other Taxation Social Security Payable 42 31151 62251 62216 2725 788
Pension Other Post-employment Benefit Costs Other Pension Costs 6212 9762 9763 433 
Property Plant Equipment Gross Cost 778 242799 055799 055828 150828 503
Provisions For Liabilities Balance Sheet Subtotal 21 34219 66119 66119 97519 975
Social Security Costs 13 79122 21622 21620 270 
Staff Costs Employee Benefits Expense 256 051387 568387 568355 333 
Total Additions Including From Business Combinations Property Plant Equipment    23 500353
Total Assets Less Current Liabilities1-27 15560 93460 93420 926-30 631
Trade Creditors Trade Payables 148 67195 69995 69961 65032 419
Trade Debtors Trade Receivables    29816 253
Wages Salaries 241 639362 376362 376331 630 
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage
Previous accounting period shortened from April 30, 2023 to March 31, 2023
filed on: 31st, January 2024
Free Download (1 page)

Company search