Hoph Ltd is a private limited company situated at Centre Block 4Th Floor Central Court, Knoll Rise, Orpington BR6 0JA. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-04-21, this 7-year-old company is run by 1 director. Director John O., appointed on 21 April 2017. The company is officially categorised as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). According to Companies House data there was a name change on 2020-02-13 and their previous name was Hangout & Public Houses Ltd. The latest confirmation statement was sent on 2018-12-31 and the date for the next filing is 2020-01-14. Likewise, the annual accounts were filed on 30 April 2018 and the next filing should be sent on 31 January 2020.
Hoph Ltd Address / Contact
Office Address
Centre Block 4th Floor Central Court
Office Address2
Knoll Rise
Town
Orpington
Post code
BR6 0JA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10733245
Date of Incorporation
Fri, 21st Apr 2017
Industry
Other service activities not elsewhere classified
End of financial Year
30th April
Company age
7 years old
Account next due date
Fri, 31st Jan 2020 (1547 days after)
Account last made up date
Mon, 30th Apr 2018
Next confirmation statement due date
Tue, 14th Jan 2020 (2020-01-14)
Last confirmation statement dated
Mon, 31st Dec 2018
Company staff
John O.
Position: Director
Appointed: 21 April 2017
People with significant control
John O.
Notified on
21 April 2017
Nature of control:
75,01-100% shares
right to appoint and remove directors
Company previous names
Hangout & Public Houses
February 13, 2020
The Rose Hangout
May 10, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-30
Balance Sheet
Cash Bank On Hand
10 824
Current Assets
44 062
Debtors
27 238
Net Assets Liabilities
16 997
Other Debtors
27 238
Property Plant Equipment
81 177
Total Inventories
6 000
Other
Additions Other Than Through Business Combinations Property Plant Equipment
81 177
Creditors
138 242
Fixed Assets
111 177
Intangible Assets
30 000
Intangible Assets Gross Cost
30 000
Loans From Directors
-36 000
Net Current Assets Liabilities
-94 180
Property Plant Equipment Gross Cost
81 177
Raw Materials Consumables
6 000
Taxation Social Security Payable
75 074
Total Additions Including From Business Combinations Intangible Assets
Address change date: Wed, 30th Mar 2022. New Address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA. Previous address: 142/148 Main Road Sidcup London DA14 6NZ
filed on: 30th, March 2022
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Address change date: Wed, 30th Mar 2022. New Address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA. Previous address: 142/148 Main Road Sidcup London DA14 6NZ
filed on: 30th, March 2022
address
Free Download
(2 pages)
AD01
Address change date: Sat, 12th Dec 2020. New Address: 142/148 Main Road Sidcup London DA14 6NZ. Previous address: Jjco Accountants Provident House Burrell Row Beckenham BR3 1AT United Kingdom
filed on: 12th, December 2020
address
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Thu, 13th Feb 2020
filed on: 13th, February 2020
resolution
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
gazette
Free Download
(1 page)
AA
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 13th, August 2019
accounts
Free Download
(7 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 21st, February 2019
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates Sun, 31st Dec 2017
filed on: 24th, August 2018
confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with updates Tue, 12th Dec 2017
filed on: 12th, December 2017
confirmation statement
Free Download
(5 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Wed, 10th May 2017
filed on: 10th, May 2017
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 21st, April 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.