Hugh Street Limited LONDON


Hugh Street started in year 1992 as Private Limited Company with registration number 02741717. The Hugh Street company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at 15 Hugh Street. Postal code: SW1V 1QJ.

Currently there are 3 directors in the the firm, namely Lorenzo C., Charl H. and Johannes K.. In addition one secretary - Johannes K. - is with the company. 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.

Hugh Street Limited Address / Contact

Office Address 15 Hugh Street
Town London
Post code SW1V 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02741717
Date of Incorporation Mon, 17th Aug 1992
Industry Residents property management
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Lorenzo C.

Position: Director

Appointed: 18 February 2020

Johannes K.

Position: Secretary

Appointed: 10 March 2016

Charl H.

Position: Director

Appointed: 01 January 2012

Johannes K.

Position: Director

Appointed: 01 June 2007

Niels H.

Position: Director

Appointed: 31 March 2015

Resigned: 18 February 2020

Rowland S.

Position: Director

Appointed: 01 October 2009

Resigned: 13 September 2014

Blyth H.

Position: Director

Appointed: 01 December 2007

Resigned: 01 January 2012

Elizabeth E.

Position: Director

Appointed: 12 November 2004

Resigned: 25 October 2006

Henry L.

Position: Director

Appointed: 06 August 2004

Resigned: 18 January 2006

Hugh M.

Position: Director

Appointed: 24 November 2000

Resigned: 01 October 2009

Margaret N.

Position: Director

Appointed: 19 September 1994

Resigned: 24 November 2000

Irwin Mitchell Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 1994

Resigned: 10 March 2016

Charles W.

Position: Director

Appointed: 20 August 1992

Resigned: 10 August 2004

Derek R.

Position: Secretary

Appointed: 19 August 1992

Resigned: 21 April 1994

William O.

Position: Director

Appointed: 19 August 1992

Resigned: 20 August 1992

Derek R.

Position: Director

Appointed: 19 August 1992

Resigned: 21 April 1994

Michael D.

Position: Director

Appointed: 17 August 1992

Resigned: 19 August 1992

Paul S.

Position: Director

Appointed: 17 August 1992

Resigned: 19 August 1992

Paul S.

Position: Secretary

Appointed: 17 August 1992

Resigned: 19 August 1992

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats identified, there is Lorenzo C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Johannes K. This PSC and has 25-50% voting rights. The third one is Charl H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lorenzo C.

Notified on 18 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Johannes K.

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

Charl H.

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

Laura M.

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

Niels H.

Notified on 6 April 2016
Ceased on 18 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth3333      
Balance Sheet
Debtors333333333333333351837843677683
Other Debtors   333333351837843677683
Reserves/Capital
Called Up Share Capital3333      
Shareholder Funds3333      
Other
Average Number Employees During Period       1  
Creditors   330330348834840674680
Net Current Assets Liabilities   3333333
Number Shares Issued Fully Paid    3     
Par Value Share 1111     
Trade Creditors Trade Payables   330330348834840674680
Creditors Due Within One Year330330330330      
Number Shares Allotted 333      
Share Capital Allotted Called Up Paid3333      
Total Assets Less Current Liabilities3333      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 25th, May 2023
Free Download (7 pages)

Company search

Advertisements