Hub Lounge Limited LONDON


Founded in 2008, Hub Lounge, classified under reg no. 06546189 is a active - proposal to strike off company. Currently registered at 12 Helmet Row EC1V 3QJ, London the company has been in the business for sixteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2021.

Hub Lounge Limited Address / Contact

Office Address 12 Helmet Row
Town London
Post code EC1V 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06546189
Date of Incorporation Thu, 27th Mar 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Fri, 30th Jun 2023 (343 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Mon, 10th Apr 2023 (2023-04-10)
Last confirmation statement dated Sun, 27th Mar 2022

Company staff

Ranu M.

Position: Secretary

Appointed: 02 March 2009

Ranu M.

Position: Director

Appointed: 02 March 2009

Prakash P.

Position: Director

Appointed: 02 March 2011

Resigned: 06 May 2013

Prakash P.

Position: Director

Appointed: 03 March 2009

Resigned: 02 March 2009

Pankaj P.

Position: Director

Appointed: 02 March 2009

Resigned: 23 January 2023

Prakash P.

Position: Director

Appointed: 02 March 2009

Resigned: 02 March 2011

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 2008

Resigned: 27 March 2008

Company Directors Limited

Position: Corporate Director

Appointed: 27 March 2008

Resigned: 27 March 2008

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Ranu M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Pankaj P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ranu M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pankaj P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand370 035153 002104 26018 334
Current Assets745 897506 377430 100131 029
Debtors364 362343 775318 640112 695
Net Assets Liabilities697 300491 869334 94661 029
Other Debtors364 362343 775318 640112 695
Property Plant Equipment229 603237 297207 231 
Total Inventories11 5009 6007 200 
Other
Accumulated Depreciation Impairment Property Plant Equipment282 825325 887364 641 
Average Number Employees During Period 303226
Corporation Tax Payable17 5949 367  
Creditors70 00070 00070 00070 000
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -73 502
Increase From Depreciation Charge For Year Property Plant Equipment 43 06238 75417 258
Net Current Assets Liabilities537 697324 572197 715131 029
Other Creditors70 00070 00070 00070 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   343 059
Other Disposals Property Plant Equipment   498 370
Other Taxation Social Security Payable104 034112 36830 454 
Property Plant Equipment Gross Cost512 428563 184571 872 
Total Additions Including From Business Combinations Property Plant Equipment 50 7568 688 
Total Assets Less Current Liabilities767 300561 869404 946131 029
Trade Creditors Trade Payables44 65354 070195 931 
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -38 840

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 065461890004 in full
filed on: 7th, August 2023
Free Download (1 page)

Company search

Advertisements