Hurford Salvi Carr Limited LONDON


Hurford Salvi Carr started in year 1995 as Private Limited Company with registration number 03078164. The Hurford Salvi Carr company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Leytonstone House 3 Hanbury Drive. Postal code: E11 1GA. Since 1997-12-16 Hurford Salvi Carr Limited is no longer carrying the name H.s.c. (bloomsbury).

At the moment there are 2 directors in the the company, namely Paul D. and David S.. In addition one secretary - Stephen H. - is with the firm. As of 28 April 2024, there were 3 ex directors - James T., Stephen H. and others listed below. There were no ex secretaries.

Hurford Salvi Carr Limited Address / Contact

Office Address Leytonstone House 3 Hanbury Drive
Office Address2 Leytonstone
Town London
Post code E11 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078164
Date of Incorporation Tue, 11th Jul 1995
Industry Real estate agencies
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Paul D.

Position: Director

Appointed: 10 October 2008

David S.

Position: Director

Appointed: 01 August 1995

Stephen H.

Position: Secretary

Appointed: 30 July 1995

James T.

Position: Director

Appointed: 01 January 2003

Resigned: 31 July 2005

Stephen H.

Position: Director

Appointed: 01 August 1995

Resigned: 25 January 2024

Timothy C.

Position: Director

Appointed: 30 July 1995

Resigned: 22 December 1999

Michael S.

Position: Nominee Director

Appointed: 11 July 1995

Resigned: 12 July 1995

Alexandra S.

Position: Nominee Secretary

Appointed: 11 July 1995

Resigned: 12 July 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is David S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Stephen H. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen H.

Notified on 6 April 2016
Ceased on 25 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

H.s.c. (bloomsbury) December 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand788 9631 251 304973 6961 273 9941 387 197
Current Assets1 009 2331 709 6001 394 1191 511 4701 667 853
Debtors220 270458 296420 423237 476280 656
Other Debtors153 363273 897239 796119 484162 690
Property Plant Equipment520 868472 315427 537371 794284 180
Other
Accumulated Amortisation Impairment Intangible Assets125 000125 000125 000125 000 
Accumulated Depreciation Impairment Property Plant Equipment1 183 5251 270 894623 392701 361593 971
Average Number Employees During Period4636434542
Creditors511 838709 112428 420410 026566 861
Disposals Decrease In Depreciation Impairment Property Plant Equipment  711 328 170 110
Disposals Property Plant Equipment  711 328 206 933
Fixed Assets520 968550 084472 924417 181329 567
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 150 000927 000604 000316 000281 000
Increase From Depreciation Charge For Year Property Plant Equipment 87 36963 82677 96962 720
Intangible Assets Gross Cost125 000125 000125 000125 000 
Investments Fixed Assets10077 76945 38745 38745 387
Net Current Assets Liabilities497 3951 000 488965 6991 101 4441 100 992
Number Shares Issued Fully Paid 10 00010 00010 00010 000
Other Creditors170 572204 888109 16693 093198 878
Other Investments Other Than Loans10077 76945 38745 38745 387
Other Taxation Social Security Payable177 737352 887215 070250 919236 734
Par Value Share 1111
Property Plant Equipment Gross Cost1 704 3931 743 2091 050 9291 073 155878 151
Total Additions Including From Business Combinations Property Plant Equipment 38 81619 04822 22611 929
Total Assets Less Current Liabilities1 018 3631 550 5721 438 6231 518 6251 430 559
Trade Creditors Trade Payables163 529151 337104 18466 014131 249
Trade Debtors Trade Receivables66 907184 399180 627117 992117 966
Disposals Decrease In Amortisation Impairment Intangible Assets    125 000
Disposals Intangible Assets    125 000
Dividends Paid    176 743
Profit Loss    88 677

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-07-31
filed on: 22nd, February 2023
Free Download (12 pages)

Company search