London
NW2 6EW
Director Name | Mrs Candice Hurwitz |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(66 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 6 & 7, The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Pierre Michael Lipski |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2010(68 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 6 & 7, The Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | Mr Steven Jacob Hurwitz |
---|---|
Status | Current |
Appointed | 12 April 2011(69 years, 4 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Units 6 & 7, The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mrs Summer Lee Hurwitz Samuels |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(74 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Broadcast Journalist |
Country of Residence | England |
Correspondence Address | Units 6 & 7, The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Joseph Hurwitz |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(50 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Jesper Kollgaard |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 November 1992(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 1994) |
Role | Fur Buyer |
Correspondence Address | 149 Victoria Road Queens Park London NW6 6TE |
Director Name | Anthony Paul Dunn |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(50 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Anthony Richard Jessop |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(50 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Christopher John Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(50 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Susan McIlhargey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2011) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1992(50 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 December 1992) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Website | hurwitz.co.uk |
---|
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
10k at £1 | W Wang LTD 9.90% Ordinary Deferred |
---|---|
75k at £1 | Steven Jacob Hurwitz 74.26% Ordinary Deferred |
15k at £1 | Trustees Of S J Hurwitz Settlement 14.85% Ordinary Deferred |
410 at £1 | Steven Jacob Hurwitz 0.41% Ordinary |
340 at £1 | Candice Hurwitz 0.34% Ordinary |
150 at £1 | Trustees Of S J Hurwitz Settlement 0.15% Ordinary |
100 at £1 | W Wang LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,238,917 |
Gross Profit | £1,862,930 |
Net Worth | £4,267,299 |
Cash | £526,409 |
Current Liabilities | £12,598,564 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
18 September 1995 | Delivered on: 26 September 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being part of 4 elthorne road, holloway, L.B. of islington t/n-NGL658299. Outstanding |
---|---|
12 January 1993 | Delivered on: 21 January 1993 Persons entitled: Barclays Bank 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. Outstanding |
2 June 1991 | Delivered on: 9 October 1991 Satisfied on: 21 August 2009 Persons entitled: Bank Leumi (U.K.) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights moneys or property howsoever accruing in respect of the deposited property. Fully Satisfied |
2 October 1991 | Delivered on: 9 October 1991 Satisfied on: 16 November 1995 Persons entitled: Bank Leumi (U.K.) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights moneys or property howsoever accruing in respect of the deposited property. Fully Satisfied |
29 March 1990 | Delivered on: 12 April 1990 Satisfied on: 30 November 1995 Persons entitled: Fennoscandia Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate on the first and second floor of the building k/a 4 elthorne road london N19 together with all buildings and fixtures, plant and machinery (please see doc 395/m/145/l/17/4 for complete details). Fully Satisfied |
7 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
27 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
6 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
6 January 2022 | Satisfaction of charge 5 in full (1 page) |
22 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
31 January 2020 | Group of companies' accounts made up to 30 April 2019 (25 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
4 December 2019 | Change of details for Mrs Candice Hurwitz as a person with significant control on 2 December 2019 (2 pages) |
4 December 2019 | Secretary's details changed for Mr Steven Jacob Hurwitz on 2 December 2019 (1 page) |
4 December 2019 | Director's details changed for Mrs Candice Hurwitz on 2 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mr Pierre Michael Lipski on 2 December 2019 (2 pages) |
4 December 2019 | Change of details for Mr Steven Jacob Hurwitz as a person with significant control on 2 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mrs Summer Lee Hurwitz Samuels on 2 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mr Steven Jacob Hurwitz on 2 December 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
21 February 2019 | Termination of appointment of Anthony Richard Jessop as a director on 31 December 2018 (1 page) |
25 January 2019 | Group of companies' accounts made up to 30 April 2018 (25 pages) |
11 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Mrs Candice Hurwitz on 1 May 2018 (2 pages) |
3 May 2018 | Change of details for Mr Steven Jacob Hurwitz as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Anthony Paul Dunn as a director on 31 December 2017 (1 page) |
3 May 2018 | Change of details for Mrs Candice Hurwitz as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Steven Jacob Hurwitz on 1 May 2018 (2 pages) |
22 January 2018 | Group of companies' accounts made up to 30 April 2017 (26 pages) |
8 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 April 2017 | Amended group of companies' accounts made up to 30 April 2016 (27 pages) |
20 April 2017 | Amended group of companies' accounts made up to 30 April 2016 (27 pages) |
18 January 2017 | Group of companies' accounts made up to 30 April 2016 (22 pages) |
18 January 2017 | Group of companies' accounts made up to 30 April 2016 (22 pages) |
17 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
17 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
14 November 2016 | Appointment of Mrs Summer Lee Hurwitz Samuels as a director on 1 November 2016 (2 pages) |
14 November 2016 | Appointment of Mrs Summer Lee Hurwitz Samuels as a director on 1 November 2016 (2 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
23 November 2015 | Group of companies' accounts made up to 30 April 2015 (22 pages) |
23 November 2015 | Group of companies' accounts made up to 30 April 2015 (22 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 October 2014 | Group of companies' accounts made up to 30 April 2014 (22 pages) |
29 October 2014 | Group of companies' accounts made up to 30 April 2014 (22 pages) |
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
21 October 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
21 October 2013 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
9 November 2012 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
13 October 2011 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
9 May 2011 | Director's details changed for Candice Hurwitz on 1 October 2009 (2 pages) |
9 May 2011 | Director's details changed for Candice Hurwitz on 1 October 2009 (2 pages) |
9 May 2011 | Director's details changed for Candice Hurwitz on 1 October 2009 (2 pages) |
4 May 2011 | Termination of appointment of Susan Mcilhargey as a secretary (1 page) |
4 May 2011 | Appointment of Mr Steven Jacob Hurwitz as a secretary (2 pages) |
4 May 2011 | Termination of appointment of Susan Mcilhargey as a secretary (1 page) |
4 May 2011 | Appointment of Mr Steven Jacob Hurwitz as a secretary (2 pages) |
21 January 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
21 January 2011 | Group of companies' accounts made up to 30 April 2010 (21 pages) |
1 December 2010 | Appointment of Pierre Michael Lipski as a director (3 pages) |
1 December 2010 | Appointment of Pierre Michael Lipski as a director (3 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Accounts for a medium company made up to 30 April 2009 (15 pages) |
29 January 2010 | Accounts for a medium company made up to 30 April 2009 (15 pages) |
9 December 2009 | Director's details changed for Anthony Paul Dunn on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Director's details changed for Steven Jacob Hurwitz on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Steven Jacob Hurwitz on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Director's details changed for Anthony Richard Jessop on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Paul Dunn on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Steven Jacob Hurwitz on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Richard Jessop on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Paul Dunn on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Anthony Richard Jessop on 1 October 2009 (2 pages) |
2 December 2009 | Termination of appointment of Christopher Ashford as a secretary (3 pages) |
2 December 2009 | Termination of appointment of Christopher Ashford as a secretary (3 pages) |
2 December 2009 | Appointment of Susan Mcilhargey as a secretary (3 pages) |
2 December 2009 | Appointment of Susan Mcilhargey as a secretary (3 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (6 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (6 pages) |
28 August 2008 | Group of companies' accounts made up to 30 April 2008 (21 pages) |
28 August 2008 | Group of companies' accounts made up to 30 April 2008 (21 pages) |
8 May 2008 | Director appointed candice hurwitz (2 pages) |
8 May 2008 | Director appointed candice hurwitz (2 pages) |
11 December 2007 | Full accounts made up to 30 April 2007 (21 pages) |
11 December 2007 | Full accounts made up to 30 April 2007 (21 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (4 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (4 pages) |
20 November 2006 | Return made up to 20/11/06; full list of members (4 pages) |
20 November 2006 | Return made up to 20/11/06; full list of members (4 pages) |
15 November 2006 | Full accounts made up to 30 April 2006 (21 pages) |
15 November 2006 | Full accounts made up to 30 April 2006 (21 pages) |
14 December 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
14 December 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
23 November 2005 | Return made up to 20/11/05; full list of members (4 pages) |
23 November 2005 | Return made up to 20/11/05; full list of members (4 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
15 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
14 December 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
14 December 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house, llanvanor road, finchley road, london, NW2 2AQ. (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house, llanvanor road, finchley road, london, NW2 2AQ. (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
1 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
17 October 2003 | Group of companies' accounts made up to 30 April 2003 (19 pages) |
17 October 2003 | Group of companies' accounts made up to 30 April 2003 (19 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
19 November 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
19 November 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
11 October 2001 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
11 October 2001 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
20 January 2001 | Full group accounts made up to 30 April 2000 (22 pages) |
20 January 2001 | Full group accounts made up to 30 April 2000 (22 pages) |
10 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
10 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
10 December 1999 | Return made up to 20/11/99; full list of members (8 pages) |
10 December 1999 | Return made up to 20/11/99; full list of members (8 pages) |
3 September 1999 | Full group accounts made up to 30 April 1999 (23 pages) |
3 September 1999 | Full group accounts made up to 30 April 1999 (23 pages) |
31 January 1999 | Full group accounts made up to 30 April 1998 (22 pages) |
31 January 1999 | Full group accounts made up to 30 April 1998 (22 pages) |
1 December 1998 | Return made up to 20/11/98; full list of members (8 pages) |
1 December 1998 | Return made up to 20/11/98; full list of members (8 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
27 February 1998 | Full group accounts made up to 30 April 1997 (21 pages) |
2 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
2 December 1997 | Return made up to 20/11/97; full list of members (8 pages) |
28 November 1996 | Return made up to 20/11/96; full list of members (8 pages) |
28 November 1996 | Return made up to 20/11/96; full list of members (8 pages) |
15 September 1996 | Full group accounts made up to 30 April 1996 (19 pages) |
15 September 1996 | Full group accounts made up to 30 April 1996 (19 pages) |
3 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Secretary's particulars changed (1 page) |
3 July 1996 | Director's particulars changed (1 page) |
3 July 1996 | Secretary's particulars changed (1 page) |
3 July 1996 | Director's particulars changed (1 page) |
26 April 1996 | Company name changed hurwitz furs LIMITED\certificate issued on 29/04/96 (2 pages) |
26 April 1996 | Company name changed hurwitz furs LIMITED\certificate issued on 29/04/96 (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Return made up to 20/11/95; full list of members (16 pages) |
24 November 1995 | Return made up to 20/11/95; full list of members (16 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Full group accounts made up to 30 April 1995 (21 pages) |
21 September 1995 | Full group accounts made up to 30 April 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
19 September 1990 | Resolutions
|
19 September 1990 | Resolutions
|
27 March 1990 | Resolutions
|
27 March 1990 | Resolutions
|
25 May 1988 | Secretary resigned (1 page) |
25 May 1988 | Secretary resigned (1 page) |
29 December 1986 | New director appointed (2 pages) |
29 December 1986 | New director appointed (2 pages) |
13 August 1986 | New director appointed (2 pages) |
13 August 1986 | New director appointed (2 pages) |
5 September 1977 | Increase in nominal capital (1 page) |
5 September 1977 | Increase in nominal capital (1 page) |
16 December 1941 | Incorporation (16 pages) |
16 December 1941 | Certificate of incorporation (1 page) |
16 December 1941 | Incorporation (16 pages) |
16 December 1941 | Certificate of incorporation (1 page) |