Company NameHour Construction Ltd
DirectorAbraham Grunhut
Company StatusActive
Company Number00193225
CategoryPrivate Limited Company
Incorporation Date20 October 1923(100 years, 6 months ago)
Previous NameHour Distributing Company,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Abraham Grunhut
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(91 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Parade Manor Road
London
N16 5SG
Director NameGittel Berger
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1992(68 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 May 2005)
RoleSecretary
Correspondence Address1699 East 2nd Street
Brooklyn
New York
United States
Director NameMr Boruch Rosenbaum
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1992(68 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address5101 10th Avenue
Brooklyn
New York
11219 Ny
Secretary NameGittel Berger
NationalityAmerican
StatusResigned
Appointed27 June 1992(68 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address1699 East 2nd Street
Brooklyn
New York
United States
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(76 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Secretary NameMrs Pearl Grunhut
NationalityBritish
StatusResigned
Appointed01 August 2000(76 years, 10 months after company formation)
Appointment Duration20 years (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP

Location

Registered Address9 Manor Parade
Manor Road
London
N16 5SG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Hershel Grunhut
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

20 November 2019Delivered on: 20 November 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 9 and 9A manor parade, manor road registered at hm land registry with title absolute under title number NGL484924.
Outstanding
20 November 2019Delivered on: 20 November 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
10 January 2017Delivered on: 19 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
7 September 2004Delivered on: 9 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from supreme property management LTD to the chargee on any account whatsoever.
Particulars: The f/h properties at 9 and 9A manor parade manor road hackney greater london t/n NGL484924,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 May 2002Delivered on: 1 June 2002
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 May 2002Delivered on: 1 June 2002
Persons entitled: Girobank PLC

Classification: Third party legal charge
Secured details: All monies and liabilities due or to become due from halliwell properties limited (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as unit 1 and 2 willoughby lane,london with all buildings,trade and other fixtures,fixed plant and machinery thereon.
Outstanding
13 January 1981Delivered on: 21 January 1981
Satisfied on: 5 October 2000
Persons entitled: Midland Bank Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 August 1963Delivered on: 9 August 1963
Satisfied on: 5 October 2000
Persons entitled: Midland Bank Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all property and assets present and future.
Fully Satisfied

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
11 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 January 2021Termination of appointment of Pearl Grunhut as a secretary on 14 August 2020 (1 page)
8 July 2020Notification of Alexander Grunhut as a person with significant control on 6 April 2019 (2 pages)
8 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
8 July 2020Cessation of Pearl Grunhut as a person with significant control on 6 April 2019 (1 page)
25 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
20 November 2019Registration of charge 001932250008, created on 20 November 2019 (18 pages)
20 November 2019Registration of charge 001932250007, created on 20 November 2019 (12 pages)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 September 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
5 March 2018Satisfaction of charge 4 in full (1 page)
5 March 2018Satisfaction of charge 5 in full (2 pages)
28 February 2018Satisfaction of charge 3 in full (1 page)
24 January 2018Notification of Pearl Grunhut as a person with significant control on 29 June 2017 (2 pages)
25 October 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Registration of charge 001932250006, created on 10 January 2017 (23 pages)
19 January 2017Registration of charge 001932250006, created on 10 January 2017 (23 pages)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
21 November 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-11-21
  • GBP 10,000
(6 pages)
21 November 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-11-21
  • GBP 10,000
(6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 July 2015Appointment of Mr Abraham Grunhut as a director on 30 April 2015 (2 pages)
5 July 2015Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page)
5 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 10,000
(3 pages)
5 July 2015Appointment of Mr Abraham Grunhut as a director on 30 April 2015 (2 pages)
5 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 10,000
(3 pages)
5 July 2015Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page)
28 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
28 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(4 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
11 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
11 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
26 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
26 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
24 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 January 2009Registered office changed on 14/01/2009 from 115 craven park road london N15 6BL (1 page)
14 January 2009Registered office changed on 14/01/2009 from 115 craven park road london N15 6BL (1 page)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
9 January 2009Return made up to 21/07/08; full list of members (3 pages)
9 January 2009Return made up to 21/07/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
11 October 2007Return made up to 21/07/07; full list of members (2 pages)
11 October 2007Return made up to 21/07/07; full list of members (2 pages)
30 January 2007Return made up to 21/07/06; full list of members (2 pages)
30 January 2007Return made up to 21/07/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 December 2005Return made up to 21/07/05; full list of members (2 pages)
12 December 2005Return made up to 21/07/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 July 2004Return made up to 21/07/04; full list of members (7 pages)
21 July 2004Return made up to 21/07/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 August 2003Return made up to 21/07/03; full list of members (7 pages)
11 August 2003Return made up to 21/07/03; full list of members (7 pages)
30 December 2002Return made up to 27/06/02; full list of members (7 pages)
30 December 2002Return made up to 27/06/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
6 August 2001Return made up to 27/06/01; full list of members (6 pages)
6 August 2001Return made up to 27/06/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New secretary appointed (2 pages)
4 August 2000Return made up to 27/06/00; full list of members (6 pages)
4 August 2000Return made up to 27/06/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 November 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 September 1999Return made up to 27/06/99; no change of members (4 pages)
7 September 1999Return made up to 27/06/99; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 July 1998Return made up to 27/06/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 July 1998Return made up to 27/06/98; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1997Company name changed hour distributing company,limite d\certificate issued on 17/02/97 (2 pages)
14 February 1997Company name changed hour distributing company,limite d\certificate issued on 17/02/97 (2 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
20 October 1923Incorporation (21 pages)
20 October 1923Incorporation (21 pages)