Hoxton Workspaces Limited LONDON


Founded in 2003, Hoxton Workspaces, classified under reg no. 04652518 is an active company. Currently registered at Hoxton Hall, N1 6SH, London the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Dale H., Alistair E. and Timothy V.. In addition one secretary - Belinda K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hoxton Workspaces Limited Address / Contact

Office Address Hoxton Hall,
Office Address2 130 Hoxton Street
Town London
Post code N1 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04652518
Date of Incorporation Thu, 30th Jan 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Dale H.

Position: Director

Appointed: 13 September 2023

Belinda K.

Position: Secretary

Appointed: 02 February 2023

Alistair E.

Position: Director

Appointed: 15 July 2020

Timothy V.

Position: Director

Appointed: 13 February 2020

David B.

Position: Secretary

Appointed: 13 February 2020

Resigned: 02 February 2023

Sharon K.

Position: Secretary

Appointed: 01 August 2019

Resigned: 13 February 2020

Eira G.

Position: Secretary

Appointed: 28 February 2019

Resigned: 01 August 2019

Ian H.

Position: Director

Appointed: 29 November 2018

Resigned: 13 September 2023

Timothy V.

Position: Director

Appointed: 01 September 2017

Resigned: 28 February 2019

Richard O.

Position: Secretary

Appointed: 24 May 2017

Resigned: 28 February 2019

Edward B.

Position: Director

Appointed: 11 November 2015

Resigned: 23 May 2018

Rupert E.

Position: Director

Appointed: 11 November 2015

Resigned: 31 December 2016

Tom D.

Position: Director

Appointed: 14 September 2015

Resigned: 28 February 2019

Ian T.

Position: Secretary

Appointed: 25 June 2014

Resigned: 24 May 2017

Joanne R.

Position: Secretary

Appointed: 07 February 2014

Resigned: 24 June 2014

Amy M.

Position: Director

Appointed: 28 March 2012

Resigned: 25 June 2015

Jacqueline A.

Position: Director

Appointed: 04 April 2011

Resigned: 12 November 2015

Anthony B.

Position: Director

Appointed: 04 March 2008

Resigned: 04 April 2011

Anja B.

Position: Director

Appointed: 04 March 2008

Resigned: 21 November 2011

Peter C.

Position: Secretary

Appointed: 04 March 2008

Resigned: 23 January 2014

Ferry V.

Position: Director

Appointed: 04 March 2008

Resigned: 07 January 2014

Christine B.

Position: Director

Appointed: 01 December 2004

Resigned: 01 October 2009

Christine B.

Position: Secretary

Appointed: 01 December 2004

Resigned: 04 March 2008

S.

Position: Secretary

Appointed: 30 January 2003

Resigned: 10 November 2004

Tharuman S.

Position: Director

Appointed: 30 January 2003

Resigned: 30 January 2003

Kevin M.

Position: Director

Appointed: 30 January 2003

Resigned: 31 March 2007

Peter C.

Position: Secretary

Appointed: 30 January 2003

Resigned: 01 December 2004

Peter C.

Position: Director

Appointed: 30 January 2003

Resigned: 01 December 2004

Terence G.

Position: Director

Appointed: 30 January 2003

Resigned: 24 February 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand304 248191 93270 12480 283
Current Assets344 792256 61495 270111 376
Debtors38 82663 08222 05630 593
Net Assets Liabilities57 81469 30386 77985 318
Property Plant Equipment434 330403 852379 426336 116
Total Inventories1 7181 6003 090500
Other
Accumulated Depreciation Impairment Property Plant Equipment656 201700 856755 237805 047
Balances Amounts Owed By Related Parties212 620168 35412 6062 894
Creditors297 233208 69447 05462 917
Fixed Assets434 330403 852379 426336 116
Increase From Depreciation Charge For Year Property Plant Equipment 44 65554 38149 810
Net Current Assets Liabilities47 55947 92048 21648 459
Property Plant Equipment Gross Cost1 090 5311 104 7081 134 6631 141 163
Total Additions Including From Business Combinations Property Plant Equipment 14 17729 9556 500
Total Assets Less Current Liabilities481 889451 772427 642384 575

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers
Director's appointment was terminated on Wednesday 13th September 2023
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements