Background WavePink WaveYellow Wave

HOUR CONSTRUCTION LTD (00193225)

HOUR CONSTRUCTION LTD (00193225) is an active UK company. incorporated on 20 October 1923. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOUR CONSTRUCTION LTD has been registered for 102 years. Current directors include GRUNHUT, Abraham.

Company Number
00193225
Status
active
Type
ltd
Incorporated
20 October 1923
Age
102 years
Address
9 Manor Parade, London, N16 5SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRUNHUT, Abraham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUR CONSTRUCTION LTD

HOUR CONSTRUCTION LTD is an active company incorporated on 20 October 1923 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOUR CONSTRUCTION LTD was registered 102 years ago.(SIC: 70100)

Status

active

Active since 102 years ago

Company No

00193225

LTD Company

Age

102 Years

Incorporated 20 October 1923

Size

N/A

Accounts

ARD: 27/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

HOUR DISTRIBUTING COMPANY,LIMITED
From: 20 October 1923To: 17 February 1997
Contact
Address

9 Manor Parade Manor Road London, N16 5SG,

Timeline

17 key events • 1923 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jan 17
New Owner
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Nov 19
Loan Secured
Nov 19
New Owner
Jul 20
Owner Exit
Jul 20
New Owner
Dec 23
Owner Exit
Dec 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GRUNHUT, Abraham

Active
Manor Road, LondonN16 5SG
Born May 1974
Director
Appointed 30 Apr 2015

BERGER, Gittel

Resigned
1699 East 2nd Street, Brooklyn
Secretary
Appointed N/A
Resigned 01 Aug 2000

GRUNHUT, Pearl

Resigned
3 St Kildas Road, LondonN16 5BP
Secretary
Appointed 01 Aug 2000
Resigned 14 Aug 2020

BERGER, Gittel

Resigned
1699 East 2nd Street, Brooklyn
Born July 1950
Director
Appointed N/A
Resigned 01 May 2005

GRUNHUT, Hershel

Resigned
3 St Kildas Road, LondonN16 5BP
Born June 1948
Director
Appointed 01 Aug 2000
Resigned 30 Apr 2015

ROSENBAUM, Boruch

Resigned
5101 10th Avenue, New York11219 NY
Born March 1956
Director
Appointed N/A
Resigned 01 Aug 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Abraham Grunhut

Active
Manor Road, LondonN16 5SG
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2023

Mr Alexander Grunhut

Ceased
St. Kilda's Road, LondonN16 5BP
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2019
Ceased 04 Dec 2023

Mrs Pearl Grunhut

Ceased
LondonN16 5BP
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Ceased 06 Apr 2019
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
22 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 November 2016
AR01AR01
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Appoint Person Director Company With Name Date
5 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
14 January 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
10 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 January 2009
363aAnnual Return
Gazette Notice Compulsary
30 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 October 2007
363aAnnual Return
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
5 October 2000
403aParticulars of Charge Subject to s859A
Legacy
5 October 2000
403aParticulars of Charge Subject to s859A
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1998
AAAnnual Accounts
Legacy
1 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Resolution
26 January 1993
RESOLUTIONSResolutions
Resolution
26 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Legacy
26 January 1993
363aAnnual Return
Legacy
26 January 1993
363aAnnual Return
Legacy
26 January 1993
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 1993
AAAnnual Accounts
Restoration Order Of Court
25 January 1993
AC92AC92
Gazette Dissolved Compulsary
3 December 1991
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
4 June 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 August 1990
287Change of Registered Office
Legacy
2 August 1990
288288
Legacy
14 November 1989
363363
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Legacy
15 August 1989
288288
Accounts With Accounts Type Dormant
15 August 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 1989
AAAnnual Accounts
Resolution
15 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
15 August 1989
287Change of Registered Office
Legacy
15 August 1989
363363
Legacy
15 August 1989
363363
Restoration Order Of Court
14 August 1989
AC92AC92
Dissolved Company
16 June 1988
AC09AC09
Legacy
15 January 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
288288
Incorporation Company
20 October 1923
NEWINCIncorporation