The Haciendas-company Ltd. LONDON


Founded in 2012, The Haciendas-company, classified under reg no. 08228267 is a active - proposal to strike off company. Currently registered at 38-40 Thurloe Street, Kensington, London, Sw7 2lt, Uk SW7 2LT, London the company has been in the business for twelve years. Its financial year was closed on December 31 and its latest financial statement was filed on Thu, 31st Dec 2020.

The Haciendas-company Ltd. Address / Contact

Office Address 38-40 Thurloe Street, Kensington, London, Sw7 2lt, Uk
Town London
Post code SW7 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08228267
Date of Incorporation Tue, 25th Sep 2012
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 31st Dec 2022 (483 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

José C.

Position: Director

Appointed: 16 September 2022

Juan A.

Position: Director

Appointed: 16 September 2022

Richard M.

Position: Secretary

Appointed: 21 November 2018

Carlos P.

Position: Director

Appointed: 16 December 2015

Richard M.

Position: Director

Appointed: 05 June 2014

Jesús P.

Position: Director

Appointed: 16 May 2019

Resigned: 16 May 2019

Gonzalo R.

Position: Director

Appointed: 31 January 2019

Resigned: 31 January 2019

Ángela F.

Position: Secretary

Appointed: 14 November 2017

Resigned: 12 November 2018

Bjorn T.

Position: Director

Appointed: 16 December 2015

Resigned: 29 April 2022

Estefania R.

Position: Secretary

Appointed: 16 December 2015

Resigned: 14 November 2017

Giovanni M.

Position: Director

Appointed: 16 December 2015

Resigned: 29 April 2022

Irina N.

Position: Director

Appointed: 05 June 2014

Resigned: 16 December 2015

Marta G.

Position: Director

Appointed: 25 September 2012

Resigned: 05 June 2014

Javier E.

Position: Director

Appointed: 25 September 2012

Resigned: 05 June 2014

Victor R.

Position: Director

Appointed: 25 September 2012

Resigned: 02 November 2022

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is John S. This PSC has significiant influence or control over the company,.

John S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand10 72562 161
Current Assets7 838 9839 319 220
Debtors7 676 0009 056 461
Net Assets Liabilities48 509 01848 382 253
Other Debtors118 59973 391
Property Plant Equipment10 877 
Total Inventories152 258200 598
Other
Audit Fees Expenses62 78019 466
Accrued Liabilities Deferred Income106 007111 932
Accumulated Amortisation Impairment Intangible Assets7 640 
Accumulated Depreciation Impairment Property Plant Equipment197 583103 564
Administrative Expenses1 606 2341 226 797
Amounts Owed By Associates Joint Ventures Participating Interests5 035 7655 035 765
Amounts Owed By Group Undertakings2 356 6153 630 748
Amounts Owed To Group Undertakings5 641 9225 974 568
Average Number Employees During Period11
Balances Amounts Owed To Related Parties 1 090 301
Comprehensive Income Expense2 301 854-126 765
Corporation Tax Recoverable342 
Cost Sales754 8481 131 077
Creditors5 641 9225 974 568
Current Tax For Period228104
Depreciation Expense Property Plant Equipment3 9962 517
Finished Goods Goods For Resale152 258200 598
Fixed Assets48 660 30947 708 617
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment -5 819
Further Item Tax Increase Decrease Component Adjusting Items-441 164 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-214 787264 368
Gain Loss On Disposals Other Non-current Assets2 678 184 
Gross Profit Loss1 239 6211 021 971
Impairment Loss Intangible Assets7 640 
Impairment Loss Reversal On Investments-2 678 184 
Income From Related Parties745 483768 433
Increase Decrease From Foreign Exchange Differences Property Plant Equipment -5 867
Increase From Depreciation Charge For Year Property Plant Equipment 2 517
Intangible Assets Gross Cost7 640 
Interest Income From Group Undertakings Participating Interests8 53940 646
Interest Paid To Group Undertakings21 10712 529
Interest Payable Similar Charges Finance Costs21 10712 529
Investments48 649 43247 708 617
Investments Fixed Assets48 649 43247 708 617
Investments In Associates155 7367 726 969
Investments In Subsidiaries48 493 69639 981 648
Net Current Assets Liabilities5 490 6316 648 204
Operating Profit Loss-363 534-154 778
Other Creditors1 744 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 90 717
Other Disposals Property Plant Equipment 99 029
Other Interest Receivable Similar Income Finance Income8 53940 646
Other Operating Income Format13 07950 048
Other Taxation Social Security Payable6 669126 391
Percentage Class Share Held In Associate 35
Percentage Class Share Held In Subsidiary 51
Profit Loss2 301 854-126 765
Profit Loss On Ordinary Activities Before Tax2 302 082-126 661
Property Plant Equipment Gross Cost208 460103 564
Social Security Costs 20 936
Staff Costs Employee Benefits Expense99 949110 072
Tax Expense Credit Applicable Tax Rate437 396-24 066
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 9962 517
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 21 653
Tax Tax Credit On Profit Or Loss On Ordinary Activities228104
Total Assets Less Current Liabilities54 150 94054 356 821
Total Operating Lease Payments10 53019 931
Trade Creditors Trade Payables5 641 92286 765
Trade Debtors Trade Receivables164 679316 557
Turnover Revenue1 994 4692 153 048
Wages Salaries99 94989 136
Director Remuneration99 94989 136

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Director's appointment terminated on Wed, 2nd Nov 2022
filed on: 2nd, November 2022
Free Download (1 page)

Company search