London
NW6 7DT
Director Name | Mr Peter Michael Sonneborn |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(31 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soudan Road London SW11 4HH |
Secretary Name | Mr Michael John Dwyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(37 years after company formation) |
Appointment Duration | 17 years |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 83 Torbay Road London NW6 7DT |
Director Name | Christopher Adrian Riddiford Hurst |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 66a Court Road London SE9 5NP |
Director Name | Rachel Hurst |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 5 Brookway Blackheath London SE3 9BJ |
Secretary Name | Christopher Adrian Riddiford Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 66a Court Road London SE9 5NP |
Website | hurstpub.co.uk |
---|---|
Telephone | 020 72552201 |
Telephone region | London |
Registered Address | Somerset House Strand New Wing London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
12k at £1 | Executors Of Estate Of C.a.r. Hurst 85.71% Preference |
---|---|
400 at £1 | M.c. Hurst & A.g. Hurst 2.86% Ordinary |
1.6k at £1 | Michael John Dwyer 11.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,460 |
Cash | £135,700 |
Current Liabilities | £28,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
23 February 2001 | Delivered on: 1 March 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
---|---|
30 October 1992 | Delivered on: 11 November 1992 Persons entitled: The Royal Bank of Scotland 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 |
1 March 2021 | Registered office address changed from 41 Great Russell Street London WC1B 3PL to 83 Torbay Road London NW6 7DT on 1 March 2021 (1 page) |
---|---|
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with updates (5 pages) |
20 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
18 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (13 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
26 August 2015 | Register inspection address has been changed from C/O Sonneborn & Co High Holborn House 52-54 High Holborn London WC1V 6RL England to Edinburgh House 40 Great Portland Street London W1W 7LZ (1 page) |
26 August 2015 | Register inspection address has been changed from C/O Sonneborn & Co High Holborn House 52-54 High Holborn London WC1V 6RL England to Edinburgh House 40 Great Portland Street London W1W 7LZ (1 page) |
25 August 2015 | Register(s) moved to registered inspection location C/O Sonneborn & Co High Holborn House 52-54 High Holborn London WC1V 6RL (1 page) |
25 August 2015 | Register(s) moved to registered inspection location C/O Sonneborn & Co High Holborn House 52-54 High Holborn London WC1V 6RL (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Register(s) moved to registered office address (1 page) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Register(s) moved to registered office address (1 page) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 February 2010 | Register inspection address has been changed from C/O Sonneborn & Co High Holborn House 52-54 High Holborn London WC1V 6RL England (1 page) |
12 February 2010 | Register inspection address has been changed from C/O Sonneborn & Co High Holborn House 52-54 High Holborn London WC1V 6RL England (1 page) |
11 February 2010 | Director's details changed for Mr Peter Michael Sonneborn on 1 October 2009 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Director's details changed for Mr Peter Michael Sonneborn on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Peter Michael Sonneborn on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 January 2008 | Location of register of members (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | New secretary appointed (2 pages) |
2 April 2007 | Return made up to 29/12/06; full list of members (8 pages) |
2 April 2007 | Return made up to 29/12/06; full list of members (8 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 April 2006 | Return made up to 29/12/05; full list of members
|
11 April 2006 | Return made up to 29/12/05; full list of members
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Memorandum and Articles of Association (7 pages) |
28 June 2005 | Memorandum and Articles of Association (7 pages) |
20 December 2004 | Return made up to 29/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 29/12/04; full list of members (8 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 February 2004 | Amended accounts made up to 31 March 2002 (11 pages) |
24 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 February 2004 | Amended accounts made up to 31 March 2002 (11 pages) |
24 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
6 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
21 May 2003 | Amended accounts made up to 31 March 2002 (11 pages) |
21 May 2003 | Amended accounts made up to 31 March 2002 (11 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 March 2003 | Return made up to 29/12/02; full list of members
|
5 March 2003 | Return made up to 29/12/02; full list of members
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
26 March 2002 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
26 March 2002 | Partial exemption accounts made up to 31 March 2001 (11 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
28 August 2001 | Partial exemption accounts made up to 31 March 2000 (12 pages) |
28 August 2001 | Partial exemption accounts made up to 31 March 2000 (12 pages) |
1 March 2001 | Particulars of mortgage/charge (7 pages) |
1 March 2001 | Particulars of mortgage/charge (7 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
2 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2001 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 December 1998 | Return made up to 29/12/98; full list of members (8 pages) |
31 December 1998 | Return made up to 29/12/98; full list of members (8 pages) |
12 February 1998 | Return made up to 29/12/97; full list of members (8 pages) |
12 February 1998 | Return made up to 29/12/97; full list of members (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
6 April 1997 | Return made up to 29/12/96; full list of members
|
6 April 1997 | Return made up to 29/12/96; full list of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 May 1970 | Incorporation (21 pages) |
1 May 1970 | Incorporation (21 pages) |