You are here: bizstats.co.uk > a-z index > H list > HS list

Hsnf Limited LONDON


Founded in 2009, Hsnf, classified under reg no. 06945009 is an active company. Currently registered at Finsgate EC1V 9EE, London the company has been in the business for fifteen years. Its financial year was closed on June 26 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 27th Mar 2012 Hsnf Limited is no longer carrying the name Herstyler Trading.

The firm has 5 directors, namely Dan I., Ajitpal S. and Roman M. and others. Of them, Ben W. has been with the company the longest, being appointed on 2 May 2012 and Dan I. and Ajitpal S. and Roman M. have been with the company for the least time - from 22 March 2023. As of 29 April 2024, there were 3 ex directors - Boaz N., Barak R. and others listed below. There were no ex secretaries.

Hsnf Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06945009
Date of Incorporation Thu, 25th Jun 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 26th June
Company age 15 years old
Account next due date Tue, 26th Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Dan I.

Position: Director

Appointed: 22 March 2023

Ajitpal S.

Position: Director

Appointed: 22 March 2023

Roman M.

Position: Director

Appointed: 22 March 2023

David Y.

Position: Director

Appointed: 06 April 2022

Ben W.

Position: Director

Appointed: 02 May 2012

Boaz N.

Position: Director

Appointed: 31 March 2011

Resigned: 22 November 2011

Barak R.

Position: Director

Appointed: 25 June 2009

Resigned: 22 November 2011

Adam W.

Position: Director

Appointed: 25 June 2009

Resigned: 15 December 2017

International Registrars Limited

Position: Corporate Secretary

Appointed: 25 June 2009

Resigned: 09 November 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Ben W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ben W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Herstyler Trading March 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth233 997383 445    
Balance Sheet
Cash Bank On Hand 312 444331 553588 276490 003283 851
Current Assets1 056 2911 272 1131 687 3373 332 4943 897 8497 219 408
Debtors186 391451 653683 4901 422 8401 623 8904 463 255
Net Assets Liabilities  933 2471 544 5791 696 6081 712 571
Property Plant Equipment 101 161131 167123 327176 054181 689
Total Inventories 507 657672 2941 321 3781 783 9562 472 302
Cash Bank In Hand481 678312 803    
Intangible Fixed Assets 22 500    
Stocks Inventory388 222507 657    
Tangible Fixed Assets19 339101 161    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve233 897383 345    
Shareholder Funds233 997383 445    
Other
Accumulated Amortisation Impairment Intangible Assets 2 5005 0008 51012 02015 530
Accumulated Depreciation Impairment Property Plant Equipment 25 68356 97398 196141 824193 847
Average Number Employees During Period     34
Creditors  293 533245 535187 551155 138
Fixed Assets19 339123 661651 167649 917699 134201 259
Increase From Amortisation Charge For Year Intangible Assets  2 5003 5103 5103 510
Increase From Depreciation Charge For Year Property Plant Equipment  31 29041 22643 62867 597
Intangible Assets 22 50020 00026 59023 08019 570
Intangible Assets Gross Cost 25 00025 00035 10035 100 
Investments Fixed Assets  500 000500 000500 000 
Net Current Assets Liabilities214 658259 784575 6131 140 1971 203 0481 684 220
Number Shares Issued Fully Paid   100100 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 15 574
Other Disposals Property Plant Equipment   224 15 574
Par Value Share 1 11 
Profit Loss     466 505
Property Plant Equipment Gross Cost 126 844188 364221 523317 878375 536
Provisions For Liabilities Balance Sheet Subtotal    18 02317 770
Taxation Including Deferred Taxation Balance Sheet Subtotal    18 023 
Total Additions Including From Business Combinations Property Plant Equipment  61 29633 38396 35573 232
Total Assets Less Current Liabilities233 997383 4451 226 7801 790 1141 902 1821 885 479
Creditors Due Within One Year841 6331 012 329    
Intangible Fixed Assets Additions 25 000    
Intangible Fixed Assets Aggregate Amortisation Impairment 2 500    
Intangible Fixed Assets Amortisation Charged In Period 2 500    
Intangible Fixed Assets Cost Or Valuation 25 000    
Number Shares Allotted 100    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 98 830    
Tangible Fixed Assets Cost Or Valuation28 014126 844    
Tangible Fixed Assets Depreciation8 67625 683    
Tangible Fixed Assets Depreciation Charged In Period 17 007    

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2022
filed on: 24th, August 2023
Free Download (62 pages)

Company search

Advertisements