H&R Partners Limited was formally closed on 2023-06-06.
H&R Partners was a private limited company that could have been found at Studio 2.08 Chester House, 1-2 Brixton Road, London, SW9 6DE. Its full net worth was valued to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formed on 2016-01-26) was run by 2 directors.
Director Abdihaking H. who was appointed on 26 January 2016.
Director Yusuf R. who was appointed on 26 January 2016.
The company was categorised as "manufacture of fruit and vegetable juice" (10320).
The last confirmation statement was filed on 2019-01-25 and last time the annual accounts were filed was on 31 January 2018.
Additions Other Than Through Business Combinations Property Plant Equipment
8 469
Average Number Employees During Period
2
2
Creditors
41 886
14 535
Fixed Assets
12 492
Increase From Amortisation Charge For Year Intangible Assets
762
Increase From Depreciation Charge For Year Property Plant Equipment
1 745
Intangible Assets
5 768
Intangible Assets Gross Cost
6 530
Net Current Assets Liabilities
-10 838
169 718
Other Creditors
41 166
Prepayments Accrued Income
5 479
Property Plant Equipment Gross Cost
8 469
Taxation Social Security Payable
13 035
Total Additions Including From Business Combinations Intangible Assets
6 530
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-01-25
filed on: 5th, February 2019
confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control 2017-01-25
filed on: 4th, February 2019
persons with significant control
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 2018-01-31
filed on: 30th, January 2019
accounts
Free Download
(7 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
gazette
Free Download
(1 page)
CH01
On 2018-04-12 director's details were changed
filed on: 12th, April 2018
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018-01-25
filed on: 2nd, February 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2017-01-31
filed on: 23rd, August 2017
accounts
Free Download
(7 pages)
AD01
New registered office address Studio 2.08 Chester House 1-2 Brixton Road London SW9 6DE. Change occurred on 2017-05-08. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 8th, May 2017
address
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017-01-25
filed on: 31st, January 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.