Second Home Ltd LONDON


Second Home started in year 2013 as Private Limited Company with registration number 08738897. The Second Home company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 68 Hanbury Street. Postal code: E1 5JL.

The company has 2 directors, namely Julian S., Rohan S.. Of them, Rohan S. has been with the company the longest, being appointed on 18 October 2013 and Julian S. has been with the company for the least time - from 9 September 2022. As of 6 May 2024, there were 10 ex directors - Matthew D., David R. and others listed below. There were no ex secretaries.

Second Home Ltd Address / Contact

Office Address 68 Hanbury Street
Town London
Post code E1 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08738897
Date of Incorporation Fri, 18th Oct 2013
Industry Licensed clubs
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Julian S.

Position: Director

Appointed: 09 September 2022

Rohan S.

Position: Director

Appointed: 18 October 2013

Oak Investment Holdings 2 Llc

Position: Corporate Director

Appointed: 18 August 2022

Resigned: 26 April 2023

Matthew D.

Position: Director

Appointed: 04 April 2022

Resigned: 18 August 2022

David R.

Position: Director

Appointed: 13 May 2021

Resigned: 06 July 2022

Global Asset Capital Europe Llp

Position: Corporate Director

Appointed: 13 May 2021

Resigned: 18 August 2022

Daniel W.

Position: Director

Appointed: 10 September 2020

Resigned: 18 August 2022

Stephen G.

Position: Director

Appointed: 10 September 2020

Resigned: 26 March 2021

Simon G.

Position: Director

Appointed: 10 September 2020

Resigned: 18 August 2022

Lars S.

Position: Director

Appointed: 19 December 2019

Resigned: 13 April 2021

Matus M.

Position: Director

Appointed: 15 August 2016

Resigned: 04 April 2022

Robin K.

Position: Director

Appointed: 27 March 2014

Resigned: 01 August 2017

William M.

Position: Director

Appointed: 27 March 2014

Resigned: 14 January 2020

Samuel A.

Position: Director

Appointed: 18 October 2013

Resigned: 09 March 2020

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Riaz V. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Terence O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Thames Temese Management Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Riaz V.

Notified on 18 August 2022
Nature of control: significiant influence or control

Terence O.

Notified on 7 April 2021
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Thames Temese Management Limited

Milton House Milton Street, 15th Floor, London, EC2Y 9BH, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 11680556
Notified on 7 April 2021
Ceased on 18 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth2 891 2222 834 743 
Balance Sheet
Cash Bank In Hand72 736466 719 
Cash Bank On Hand 466 71913 491 757
Current Assets1 128 5451 923 27115 921 132
Debtors1 055 8091 440 6412 384 936
Intangible Fixed Assets70 767107 503 
Other Debtors 1 365 4351 829 252
Property Plant Equipment 5 926 75112 663 387
Stocks Inventory 15 911 
Tangible Fixed Assets3 035 7985 926 751 
Total Inventories 15 91144 439
Net Assets Liabilities Including Pension Asset Liability2 891 222  
Reserves/Capital
Called Up Share Capital151163 
Profit Loss Account Reserve-833 767-2 375 230 
Shareholder Funds2 891 2222 834 743 
Other
Accumulated Amortisation Impairment Intangible Assets 27 44978 219
Accumulated Depreciation Impairment Property Plant Equipment 511 9081 569 978
Average Number Employees During Period 2328
Creditors 5 122 7824 319 081
Creditors Due Within One Year1 343 8885 122 782 
Fixed Assets3 106 5656 034 25412 799 990
Future Minimum Lease Payments Under Non-cancellable Operating Leases 871 8783 036 177
Increase From Amortisation Charge For Year Intangible Assets  50 770
Increase From Depreciation Charge For Year Property Plant Equipment  1 058 070
Intangible Assets 107 503136 603
Intangible Assets Gross Cost 134 952214 822
Intangible Fixed Assets Additions75 97658 976 
Intangible Fixed Assets Aggregate Amortisation Impairment5 20927 449 
Intangible Fixed Assets Amortisation Charged In Period5 20922 240 
Intangible Fixed Assets Cost Or Valuation75 976134 952 
Net Current Assets Liabilities-215 343-3 199 51111 602 051
Number Shares Allotted505 049632 148 
Other Creditors 4 733 6143 381 616
Other Taxation Social Security Payable 36 99655 254
Par Value Share00 
Property Plant Equipment Gross Cost 6 438 65914 233 365
Share Capital Allotted Called Up Paid5112 
Share Premium Account3 724 8385 209 810 
Tangible Fixed Assets Additions3 123 9493 314 710 
Tangible Fixed Assets Cost Or Valuation3 123 9496 438 659 
Tangible Fixed Assets Depreciation88 151511 908 
Tangible Fixed Assets Depreciation Charged In Period88 151423 757 
Total Additions Including From Business Combinations Intangible Assets  79 870
Total Additions Including From Business Combinations Property Plant Equipment  7 794 706
Total Assets Less Current Liabilities2 891 2222 834 74324 402 041
Trade Creditors Trade Payables 352 172882 211
Trade Debtors Trade Receivables 75 206555 684
Capital Employed2 891 222  
Number Shares Allotted Increase Decrease During Period505 049  
Value Shares Allotted Increase Decrease During Period51  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Thursday 29th February 2024
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements