The Hume House And Ed Bonner Company Limited LONDON


Founded in 1988, The Hume House And Ed Bonner Company, classified under reg no. 02235957 is an active company. Currently registered at 54 Kestrel Avenue SE24 0EB, London the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Keith F., Jonathan P. and Jeremy B.. In addition one secretary - Jonathan P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Hume House And Ed Bonner Company Limited Address / Contact

Office Address 54 Kestrel Avenue
Town London
Post code SE24 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02235957
Date of Incorporation Fri, 25th Mar 1988
Industry Activities of political organizations
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Jonathan P.

Position: Secretary

Appointed: 01 January 2020

Keith F.

Position: Director

Appointed: 05 December 2016

Jonathan P.

Position: Director

Appointed: 01 November 2008

Jeremy B.

Position: Director

Appointed: 05 February 1999

William P.

Position: Director

Resigned: 01 January 2020

Alastair H.

Position: Director

Resigned: 22 December 2021

Jean H.

Position: Director

Resigned: 01 January 2020

Ronald H.

Position: Director

Resigned: 13 October 2017

Alastair H.

Position: Secretary

Appointed: 13 December 2013

Resigned: 01 January 2019

Robert M.

Position: Director

Appointed: 23 March 2005

Resigned: 30 January 2010

Stella B.

Position: Secretary

Appointed: 06 September 2001

Resigned: 14 February 2010

Stella B.

Position: Director

Appointed: 05 February 1999

Resigned: 14 February 2010

Maud H.

Position: Director

Appointed: 20 December 1991

Resigned: 23 January 1998

Graham C.

Position: Secretary

Appointed: 20 December 1991

Resigned: 02 May 2001

Albert B.

Position: Director

Appointed: 20 December 1991

Resigned: 24 October 2008

Henry H.

Position: Director

Appointed: 20 December 1991

Resigned: 10 October 2013

Alexander B.

Position: Director

Appointed: 20 December 1991

Resigned: 14 February 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth26 49619 02218 64619 162      
Balance Sheet
Current Assets34 38724 18419 01819 53420 29720 23516 89717 04917 20318 352
Net Assets Liabilities   19 16219 68119 60616 51116 62316 76417 840
Cash Bank In Hand34 38724 18418 987       
Debtors  31       
Net Assets Liabilities Including Pension Asset Liability26 49619 02218 64619 162      
Reserves/Capital
Profit Loss Account Reserve26 49619 02218 646       
Shareholder Funds26 49619 02218 64619 162      
Other
Creditors   372616629385426439512
Net Current Assets Liabilities26 49619 02218 64619 16219 68119 60616 51116 62317 20317 840
Total Assets Less Current Liabilities26 49619 02218 64619 16219 68119 60616 51116 62316 76417 840
Creditors Due Within One Year7 8915 162371372      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search