Strabens Hall Limited KINGSTON UPON THAMES


Founded in 2006, Strabens Hall, classified under reg no. 06015275 is an active company. Currently registered at 5 - 9 Eden Street KT1 1BQ, Kingston Upon Thames the company has been in the business for 18 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 7 directors in the the firm, namely Alistair B., Andrew H. and Lea B. and others. In addition one secretary - Adam B. - is with the company. As of 26 April 2024, there were 6 ex directors - Simon E., Alistair P. and others listed below. There were no ex secretaries.

Strabens Hall Limited Address / Contact

Office Address 5 - 9 Eden Street
Town Kingston Upon Thames
Post code KT1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06015275
Date of Incorporation Thu, 30th Nov 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Alistair B.

Position: Director

Appointed: 22 October 2021

Andrew H.

Position: Director

Appointed: 22 October 2021

Lea B.

Position: Director

Appointed: 22 October 2021

Wenqian H.

Position: Director

Appointed: 28 September 2017

Keying L.

Position: Director

Appointed: 13 June 2017

Adam B.

Position: Director

Appointed: 30 November 2006

Adam B.

Position: Secretary

Appointed: 30 November 2006

John H.

Position: Director

Appointed: 30 November 2006

Simon E.

Position: Director

Appointed: 01 June 2017

Resigned: 31 October 2021

Alistair P.

Position: Director

Appointed: 10 March 2014

Resigned: 02 June 2019

Mark O.

Position: Director

Appointed: 01 November 2011

Resigned: 01 June 2017

Compton H.

Position: Director

Appointed: 01 November 2011

Resigned: 01 June 2017

Richard C.

Position: Director

Appointed: 01 February 2010

Resigned: 31 March 2019

Andrew S.

Position: Director

Appointed: 05 December 2006

Resigned: 31 December 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats found, there is Strabens Hall Group Holdings Limited from Kingston Upon Thames, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Adam B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Strabens Hall Group Holdings Limited

5 - 9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10556132
Notified on 25 January 2018
Nature of control: 75,01-100% shares

Adam B.

Notified on 1 July 2016
Ceased on 25 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John H.

Notified on 1 July 2016
Ceased on 25 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand92 24570 895204 990268 353223 137
Current Assets600 223631 134585 139832 291845 987
Debtors396 978449 239380 149563 938622 850
Net Assets Liabilities131 23966 538-67 88083 69239 369
Other Debtors123 872110 872100 37973 61680 153
Property Plant Equipment12 1428 1679 76011 19529 500
Other
Amount Specific Advance Or Credit Directors 4 4234 423  
Amount Specific Advance Or Credit Made In Period Directors 4 423   
Accumulated Depreciation Impairment Property Plant Equipment46 21650 67754 83260 26667 106
Amounts Owed To Group Undertakings 50 00650 00647 734397 964
Amounts Recoverable On Contracts113 386154 577125 377325 901335 420
Average Number Employees During Period1717161620
Creditors187 297183 67399 583121 573100 004
Current Asset Investments111 000111 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases109 03215 576396 480313 880231 280
Increase From Depreciation Charge For Year Property Plant Equipment 4 4614 1555 5037 028
Net Current Assets Liabilities308 700243 59423 798196 195115 478
Other Creditors187 297183 67399 58378 68056 732
Other Taxation Social Security Payable44 76394 674182 133296 670167 049
Property Plant Equipment Gross Cost58 35858 84464 59271 46196 606
Provisions For Liabilities Balance Sheet Subtotal2 3061 5501 8552 1255 605
Total Additions Including From Business Combinations Property Plant Equipment 4865 7487 03825 643
Total Assets Less Current Liabilities320 842251 76133 558207 390144 978
Trade Creditors Trade Payables109 61997 03547 16358 12463 816
Trade Debtors Trade Receivables159 720183 790154 393164 421207 277
Bank Borrowings Overdrafts   42 89343 272
Disposals Decrease In Depreciation Impairment Property Plant Equipment   69188
Disposals Property Plant Equipment   169498
Other Remaining Borrowings  114 98894 21772 327

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st May 2022
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements