Homeslice White City Limited LONDON


Founded in 2016, Homeslice White City, classified under reg no. 10298257 is an active company. Currently registered at 2nd Floor W1U 1HB, London the company has been in the business for eight years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Alan W., Mark W.. Of them, Alan W., Mark W. have been with the company the longest, being appointed on 27 July 2016. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Homeslice White City Limited Address / Contact

Office Address 2nd Floor
Office Address2 50 James Street
Town London
Post code W1U 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10298257
Date of Incorporation Wed, 27th Jul 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 Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Fm Secretaries Limited

Position: Corporate Secretary

Appointed: 27 July 2016

Alan W.

Position: Director

Appointed: 27 July 2016

Mark W.

Position: Director

Appointed: 27 July 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Homeslice Holdings Ltd from London, United Kingdom. This PSC is categorised as "a companies act 2006", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Homeslice Holdings Ltd

2nd Floor 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

Legal authority Limited Company
Legal form Companies Act 2006
Notified on 27 July 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-04-302019-04-302020-04-262021-04-26
Net Worth1    
Balance Sheet
Cash Bank On Hand 47 9189 55317 8961 546
Current Assets 228 662193 35857 90655 265
Debtors 175 290177 60240 01051 719
Net Assets Liabilities1-14 224-157 446-252 575-297 754
Other Debtors 175 29082 17840 01048 905
Property Plant Equipment 550 494500 156438 775364 745
Total Inventories 5 4546 203 2 000
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 93473 586141 942215 972
Amounts Owed By Group Undertakings Participating Interests  95 424 1 291
Amounts Owed To Group Undertakings Participating Interests-1572 920742 055617 724567 685
Average Number Employees During Period 1322 
Creditors-1795 104846 669744 789713 297
Fixed Assets 550 494500 156438 775364 745
Government Grant Income    12 143
Increase From Depreciation Charge For Year Property Plant Equipment 1 93471 65268 35674 030
Net Current Assets Liabilities1-566 442-653 311-686 883-658 032
Other Creditors 12 40667 25543 50138 408
Other Taxation Social Security Payable  20 1127 306 
Pension Other Post-employment Benefit Costs Other Pension Costs 841 7962 271 
Property Plant Equipment Gross Cost 552 428573 742580 717580 717
Provisions For Liabilities Balance Sheet Subtotal -1 7244 2914 4674 467
Social Security Costs 66613 22511 504 
Staff Costs Employee Benefits Expense 13 121236 006237 752 
Total Additions Including From Business Combinations Property Plant Equipment   6 975 
Total Assets Less Current Liabilities1-15 948-153 155-248 108-293 287
Trade Creditors Trade Payables 209 77817 24776 258107 204
Trade Debtors Trade Receivables    1 523
Wages Salaries 12 371220 985223 977 
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 to 2023/03/31
filed on: 31st, January 2024
Free Download (1 page)

Company search