Hudsons Limited LONDON


Hudsons started in year 2002 as Private Limited Company with registration number 04466349. The Hudsons company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 24 Charlotte Street. Postal code: W1T 2ND.

The firm has one director. Jonathan H., appointed on 25 June 2002. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hudsons Limited Address / Contact

Office Address 24 Charlotte Street
Town London
Post code W1T 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04466349
Date of Incorporation Thu, 20th Jun 2002
Industry Real estate agencies
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Jonathan H.

Position: Director

Appointed: 25 June 2002

Nicole H.

Position: Secretary

Appointed: 22 August 2016

Resigned: 23 August 2023

Reginald H.

Position: Director

Appointed: 22 June 2015

Resigned: 22 June 2015

Simon H.

Position: Director

Appointed: 01 April 2011

Resigned: 03 June 2019

Simon B.

Position: Director

Appointed: 01 April 2011

Resigned: 25 June 2015

Reginald H.

Position: Secretary

Appointed: 25 June 2002

Resigned: 22 August 2016

Irene H.

Position: Nominee Secretary

Appointed: 20 June 2002

Resigned: 25 June 2002

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 20 June 2002

Resigned: 25 June 2002

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Jonathan H. This PSC and has 75,01-100% shares.

Jonathan H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth136 695131 508       
Balance Sheet
Cash Bank On Hand 176 98662 02562 00883 366170 205313 516  
Current Assets176 067269 44197 31887 845113 401245 068416 622331 591310 007
Debtors35 13392 45535 29325 83731 79874 863103 106  
Net Assets Liabilities 131 50854 30262 02261 086121 151180 012  
Property Plant Equipment 13 19437 22728 15826 53119 73141 247  
Cash Bank In Hand140 934176 986       
Intangible Fixed Assets 16 944       
Net Assets Liabilities Including Pension Asset Liability136 695131 508       
Tangible Fixed Assets31 24013 194       
Reserves/Capital
Called Up Share Capital900900       
Profit Loss Account Reserve135 795130 608       
Shareholder Funds136 695131 508       
Other
Description Principal Activities     68 31068 31068 31068 310
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 3001 3001 300
Accumulated Amortisation Impairment Intangible Assets 1 3567 62117 39427 66838 94242 595  
Accumulated Depreciation Impairment Property Plant Equipment 12 90521 70932 76041 83652 68861 492  
Average Number Employees During Period  12141314161413
Creditors 166 341104 97273 25290 979144 744275 300172 186142 829
Fixed Assets31 24030 13868 70152 48641 95825 88443 74732 60526 091
Increase From Amortisation Charge For Year Intangible Assets  6 2659 77310 27411 2743 653  
Increase From Depreciation Charge For Year Property Plant Equipment  10 79911 05110 05012 1239 102  
Intangible Assets 16 94431 47421 70115 4276 1532 500  
Intangible Assets Gross Cost 18 30039 09539 09543 09545 09545 095  
Investments Fixed Assets   2 6271 763    
Net Current Assets Liabilities110 231103 100-7 65414 59322 422100 324141 322  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      14 77314 55619 011
Property Plant Equipment Gross Cost 26 09958 93660 91869 34172 419102 739  
Provisions For Liabilities Balance Sheet Subtotal 1 7306 7455 0575 0575 0575 05740 93547 394
Total Additions Including From Business Combinations Intangible Assets  20 795 4 0002 000   
Total Additions Including From Business Combinations Property Plant Equipment  34 8321 9828 4245 32230 618  
Total Assets      460 369378 752355 109
Total Assets Less Current Liabilities141 471133 23861 04767 07966 143126 208185 069  
Total Liabilities      460 369378 752355 109
Useful Life Property Plant Equipment Years     10   
Creditors Due Within One Year65 836166 341       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 995      
Disposals Property Plant Equipment  1 995      
Intangible Fixed Assets Additions 18 300       
Intangible Fixed Assets Aggregate Amortisation Impairment 1 356       
Intangible Fixed Assets Amortisation Charged In Period 1 356       
Intangible Fixed Assets Cost Or Valuation 18 300       
Number Shares Allotted 900       
Par Value Share 1       
Provisions For Liabilities Charges4 7761 730       
Share Capital Allotted Called Up Paid900900       
Tangible Fixed Assets Additions 4 936       
Tangible Fixed Assets Cost Or Valuation97 98126 099       
Tangible Fixed Assets Depreciation66 74112 905       
Tangible Fixed Assets Depreciation Charged In Period 4 986       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 58 822       
Tangible Fixed Assets Disposals 76 818       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Secretary's appointment terminated on 2023/08/23
filed on: 23rd, August 2023
Free Download (1 page)

Company search

Advertisements