Hourstons Ltd LONDON


Hourstons Ltd was dissolved on 2022-05-01. Hourstons was a private limited company that was situated at Suite 2 Pearl House Second Floor, 746 Finchley Road, London, NW11 7TH. Its net worth was valued to be around 440092 pounds, while the fixed assets the company owned totalled up to 1463963 pounds. This company (formally started on 1993-02-02) was run by 2 directors and 1 secretary.
Director Helen J. who was appointed on 01 July 2004.
Director Isaac J. who was appointed on 11 March 1993.
Among the secretaries, we can name: Helen J. appointed on 11 June 2008.

The company was officially classified as "other retail sale in non-specialised stores" (47190). According to the official data, there was a name alteration on 2004-05-05, their previous name was David Hourstons &. The most recent confirmation statement was filed on 2018-02-21 and last time the statutory accounts were filed was on 31 January 2017. 2016-02-21 is the date of the latest annual return.

Hourstons Ltd Address / Contact

Office Address Suite 2 Pearl House Second Floor
Office Address2 746 Finchley Road
Town London
Post code NW11 7TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02785991
Date of Incorporation Tue, 2nd Feb 1993
Date of Dissolution Sun, 1st May 2022
Industry Other retail sale in non-specialised stores
End of financial Year 31st January
Company age 29 years old
Account next due date Wed, 31st Oct 2018
Account last made up date Tue, 31st Jan 2017
Next confirmation statement due date Thu, 7th Mar 2019
Last confirmation statement dated Wed, 21st Feb 2018

Company staff

Helen J.

Position: Secretary

Appointed: 11 June 2008

Helen J.

Position: Director

Appointed: 01 July 2004

Isaac J.

Position: Director

Appointed: 11 March 1993

Simon J.

Position: Director

Appointed: 03 September 2009

Resigned: 03 July 2013

Yedidya J.

Position: Director

Appointed: 15 March 1993

Resigned: 14 December 2015

David J.

Position: Secretary

Appointed: 11 March 1993

Resigned: 11 June 2008

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 February 1993

Resigned: 11 March 1993

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1993

Resigned: 11 March 1993

People with significant control

Isaac J.

Notified on 21 February 2017
Nature of control: significiant influence or control

Simon J.

Notified on 21 February 2017
Nature of control: 25-50% shares

Company previous names

David Hourstons & May 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-31
Net Worth440 092484 416514 209
Balance Sheet
Cash Bank In Hand161 97762 79558 743
Current Assets684 026532 326442 089
Debtors125 39399 77198 757
Net Assets Liabilities Including Pension Asset Liability440 092484 416514 209
Stocks Inventory396 656369 760284 589
Tangible Fixed Assets1 463 9631 426 6221 396 712
Reserves/Capital
Called Up Share Capital9 7509 7509 750
Profit Loss Account Reserve230 289274 613304 406
Shareholder Funds440 092484 416514 209
Other
Creditors Due After One Year1 112 069950 051788 930
Creditors Due Within One Year595 828524 481535 662
Fixed Assets1 463 9631 426 6221 396 712
Instalment Debts Due After5 Years504 069348 480190 152
Net Current Assets Liabilities88 1987 845-93 573
Number Shares Allotted 9 7509 750
Other Aggregate Reserves616161
Par Value Share 11
Secured Debts1 264 0691 108 480 
Share Capital Allotted Called Up Paid9 7509 7509 750
Share Premium Account199 992199 992199 992
Tangible Fixed Assets Additions 7 0009 291
Tangible Fixed Assets Cost Or Valuation3 817 6483 824 6483 833 937
Tangible Fixed Assets Depreciation2 353 6852 398 0242 437 225
Tangible Fixed Assets Depreciation Charged In Period 44 34139 201
Total Assets Less Current Liabilities1 552 1611 434 4671 303 139

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, October 2017
Free Download (10 pages)

Company search

Advertisements