General information

Name:

Holibrook House Ltd

Office Address:

2nd Floor 6 Greenwich Quay Clarence Road SE8 3EY London

Number: 05259566

Incorporation date: 2004-10-14

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Holibrook House came into being in 2004 as a company enlisted under no 05259566, located at SE8 3EY London at 2nd Floor 6 Greenwich Quay. The firm has been in business for 20 years and its current status is active - proposal to strike off. This enterprise's SIC and NACE codes are 87200: Residential care activities for learning difficulties, mental health and substance abuse. 2021-10-31 is the last time when company accounts were reported.

9 transactions have been registered in 2014 with a sum total of £48,459. In 2013 there was a similar number of transactions (exactly 38) that added up to £294,727. The Council conducted 73 transactions in 2012, this added up to £458,151. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 156 transactions and issued invoices for £1,071,016.

For this specific business, just about all of director's responsibilities have so far been performed by Adelaide A. who was selected to lead the company in 2004 in October. Since October 2004 Claire C., had performed the duties for this specific business up until the resignation in 2004. At least one secretary in this firm is a limited company: Gba Secretarial Limited.

Financial data based on annual reports

Company staff

Gba Secretarial Limited

Role: Corporate Secretary

Appointed: 14 October 2004

Address: Walthamstow, London, E17 4QH, United Kingdom

Latest update: 12 April 2024

Adelaide A.

Role: Director

Appointed: 14 October 2004

Latest update: 12 April 2024

People with significant control

Executives with significant control over the firm are: Herman A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adelaide A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Herman A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Adelaide A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 28 October 2023
Confirmation statement last made up date 14 October 2022
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 7th, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1st Floor 172 Hoe Street

Post code:

E17 4QH

City / Town:

Walthamstow

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Redbridge 9 £ 48 458.98
2014-04-10 60235702 £ 9 200.00 Third Party Payments / Private Contractors
2014-01-15 60228595 £ 9 200.00 Third Party Payments / Private Contractors
2014-05-16 60240808 £ 9 200.00 Third Party Payments / Private Contractors
2013 Redbridge 38 £ 294 727.22
2013-03-07 60198945 £ 10 185.71 Third Party Payments / Private Contractors
2013-08-01 60212381 £ 9 400.00 Third Party Payments / Private Contractors
2013-06-03 60206316 £ 9 400.00 Third Party Payments / Private Contractors
2012 Redbridge 73 £ 458 150.98
2012-07-20 60181105 £ 17 742.89 Third Party Payments / Private Contractors
2012-11-13 60189307 £ 15 113.30 Third Party Payments / Private Contractors
2012-03-13 60171891 £ 12 142.50 Third Party Payments / Private Contractors
2011 Redbridge 16 £ 117 029.20
2011-11-14 60161459 £ 11 629.20 Third Party Payments / Private Contractors
2011-11-14 60161463 £ 11 000.00 Third Party Payments / Private Contractors
2011-12-07 60163471 £ 8 800.00 Third Party Payments / Private Contractors
2010 Redbridge 20 £ 152 650.00
2010-11-09 60129112 £ 14 098.00 Third Party Payments / Private Contractors
2010-08-16 60120769 £ 7 800.00 Third Party Payments / Private Contractors
2010-07-23 60118916 £ 7 800.00 Third Party Payments / Private Contractors

Search other companies

Services (by SIC Code)

  • 87200 : Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 : Other social work activities without accommodation n.e.c.
  • 87900 : Other residential care activities n.e.c.
19
Company Age

Closest Companies - by postcode