Company NameC.Hurst & Co.(Publishers)Limited
DirectorsMichael John Dwyer and Peter Michael Sonneborn
Company StatusActive
Company Number00978557
CategoryPrivate Limited Company
Incorporation Date1 May 1970(54 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Michael John Dwyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(22 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Torbay Road
London
NW6 7DT
Director NameMr Peter Michael Sonneborn
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(31 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Soudan Road
London
SW11 4HH
Secretary NameMr Michael John Dwyer
NationalityBritish
StatusCurrent
Appointed23 April 2007(37 years after company formation)
Appointment Duration17 years
RolePublisher
Country of ResidenceEngland
Correspondence Address83 Torbay Road
London
NW6 7DT
Director NameChristopher Adrian Riddiford Hurst
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(22 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 April 2007)
RoleCompany Director
Correspondence Address66a Court Road
London
SE9 5NP
Director NameRachel Hurst
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(22 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address5 Brookway
Blackheath
London
SE3 9BJ
Secretary NameChristopher Adrian Riddiford Hurst
NationalityBritish
StatusResigned
Appointed29 December 1992(22 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 23 April 2007)
RoleCompany Director
Correspondence Address66a Court Road
London
SE9 5NP

Contact

Websitehurstpub.co.uk
Telephone020 72552201
Telephone regionLondon

Location

Registered AddressSomerset House Strand
New Wing
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

12k at £1Executors Of Estate Of C.a.r. Hurst
85.71%
Preference
400 at £1M.c. Hurst & A.g. Hurst
2.86%
Ordinary
1.6k at £1Michael John Dwyer
11.43%
Ordinary

Financials

Year2014
Net Worth£186,460
Cash£135,700
Current Liabilities£28,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

23 February 2001Delivered 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 1992Delivered 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

Filing History

1 March 2021Registered 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 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
28 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
27 February 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
20 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
18 January 2019Amended total exemption full accounts made up to 31 March 2018 (13 pages)
9 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 14,000
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 14,000
(7 pages)
26 August 2015Register 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 2015Register 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 2015Register(s) moved to registered inspection location C/O Sonneborn & Co High Holborn House 52-54 High Holborn London WC1V 6RL (1 page)
25 August 2015Register(s) moved to registered inspection location C/O Sonneborn & Co High Holborn House 52-54 High Holborn London WC1V 6RL (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14,000
(6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 14,000
(6 pages)
19 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 14,000
(6 pages)
19 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 14,000
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Register(s) moved to registered office address (1 page)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
9 February 2011Register(s) moved to registered office address (1 page)
9 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Register 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 2010Register 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 2010Director's details changed for Mr Peter Michael Sonneborn on 1 October 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Mr Peter Michael Sonneborn on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Peter Michael Sonneborn on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Location of register of members (1 page)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007Secretary resigned;director resigned (1 page)
2 May 2007New secretary appointed (2 pages)
2 April 2007Return made up to 29/12/06; full list of members (8 pages)
2 April 2007Return made up to 29/12/06; full list of members (8 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
22 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 April 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(8 pages)
11 April 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(8 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 June 2005Memorandum and Articles of Association (7 pages)
28 June 2005Memorandum and Articles of Association (7 pages)
20 December 2004Return made up to 29/12/04; full list of members (8 pages)
20 December 2004Return made up to 29/12/04; full list of members (8 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 February 2004Amended accounts made up to 31 March 2002 (11 pages)
24 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 February 2004Amended accounts made up to 31 March 2002 (11 pages)
24 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2004Return made up to 29/12/03; full list of members (8 pages)
6 February 2004Return made up to 29/12/03; full list of members (8 pages)
21 May 2003Amended accounts made up to 31 March 2002 (11 pages)
21 May 2003Amended accounts made up to 31 March 2002 (11 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 March 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
26 March 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
26 March 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
4 January 2002Return made up to 29/12/01; full list of members (7 pages)
4 January 2002Return made up to 29/12/01; full list of members (7 pages)
28 August 2001Partial exemption accounts made up to 31 March 2000 (12 pages)
28 August 2001Partial exemption accounts made up to 31 March 2000 (12 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
21 January 2001Return made up to 29/12/00; full list of members (7 pages)
21 January 2001Return made up to 29/12/00; full list of members (7 pages)
2 January 2001Secretary's particulars changed;director's particulars changed (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Secretary's particulars changed;director's particulars changed (1 page)
2 January 2001Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
24 January 2000Return made up to 29/12/99; full list of members (7 pages)
24 January 2000Return made up to 29/12/99; full list of members (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 December 1998Return made up to 29/12/98; full list of members (8 pages)
31 December 1998Return made up to 29/12/98; full list of members (8 pages)
12 February 1998Return made up to 29/12/97; full list of members (8 pages)
12 February 1998Return made up to 29/12/97; full list of members (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
15 April 1997Full accounts made up to 31 March 1996 (11 pages)
15 April 1997Full accounts made up to 31 March 1996 (11 pages)
6 April 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/04/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/04/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 May 1970Incorporation (21 pages)
1 May 1970Incorporation (21 pages)