Company NameBleistein & Co. (Hong Kong) Limited
DirectorsSteven Jacob Hurwitz and Anthony James Ash
Company StatusActive
Company Number01884851
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr Steven Jacob Hurwitz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7,The Edge Business Centre Humber Road
London
NW2 6EW
Director NameAnthony James Ash
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(23 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat F 62/F Block 1 The Merton
38 New Praya
Kennedy Town
Hksar
Hong Kong
Director NameJoseph Hurwitz
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(7 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Secretary NameChristopher John Ashford
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 June 2011)
RoleCompany Director
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameMr Christopher Henry John Mallet
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(7 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressSerendipity
Marina Berth A8
Discovery Bay
Lantau Isle
Hong Kong
Director NameChan Wing Chin
Date of BirthMay 1968 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed25 November 1994(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressLgia Man Yuen Mansions
18 Peacock Road
North Point
Hong Kong
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed20 June 1992(7 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 July 1992)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Contact

Websitehurwitz.co.uk

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Hurwitz Exports LTD
50.00%
Ordinary
1 at £1Mr Steven Jacob Hurwitz
50.00%
Ordinary

Financials

Year2014
Net Worth£70,723
Cash£197,669
Current Liabilities£950,978

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due7 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 May

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

14 March 1994Delivered on: 22 March 1994
Satisfied on: 18 April 2002
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the properties as detailed in the first scedule to the form 395 and with the benefit of all leases tenancies rights licences covenants conditions. See the mortgage charge document for full details.
Fully Satisfied
26 January 1993Delivered on: 9 February 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: (For full details refer to doc M395). 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

29 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
30 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
4 December 2019Director's details changed for Mr Steven Jacob Hurwitz on 2 December 2019 (2 pages)
4 December 2019Change of details for Mr Steven Jacob Hurwitz as a person with significant control on 2 December 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 January 2019Accounts for a small company made up to 30 April 2018 (5 pages)
18 January 2019Previous accounting period shortened from 8 May 2018 to 7 May 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 May 2018Director's details changed for Steven Jacob Hurwitz on 1 May 2018 (2 pages)
3 May 2018Change of details for Mr Steven Jacob Hurwitz as a person with significant control on 1 May 2018 (2 pages)
19 April 2018Current accounting period extended from 29 April 2018 to 8 May 2018 (1 page)
18 April 2018Accounts for a small company made up to 30 April 2017 (8 pages)
29 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of Steven Jacob Hurwitz as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 October 2016Accounts for a small company made up to 30 April 2016 (7 pages)
12 October 2016Accounts for a small company made up to 30 April 2016 (7 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
6 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
6 November 2015Accounts for a small company made up to 30 April 2015 (6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
28 October 2014Accounts for a small company made up to 30 April 2014 (6 pages)
28 October 2014Accounts for a small company made up to 30 April 2014 (6 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
21 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
21 October 2013Accounts for a small company made up to 30 April 2013 (6 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
27 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
21 June 2012Termination of appointment of Christopher Ashford as a secretary (1 page)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Termination of appointment of Christopher Ashford as a secretary (1 page)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
22 August 2011Accounts for a small company made up to 30 April 2011 (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
25 August 2010Accounts for a small company made up to 30 April 2010 (6 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Anthony James Ash on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Anthony James Ash on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Anthony James Ash on 1 October 2009 (2 pages)
24 August 2009Amended accounts made up to 30 April 2009 (6 pages)
24 August 2009Amended accounts made up to 30 April 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
29 June 2009Return made up to 20/06/09; full list of members (4 pages)
1 September 2008Return made up to 20/06/08; full list of members (4 pages)
1 September 2008Return made up to 20/06/08; full list of members (4 pages)
27 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
27 August 2008Accounts for a small company made up to 30 April 2008 (6 pages)
14 August 2008Director appointed anthony james ash (2 pages)
14 August 2008Appointment terminated director christopher mallet (1 page)
14 August 2008Director appointed anthony james ash (2 pages)
14 August 2008Appointment terminated director christopher mallet (1 page)
30 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
30 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
7 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
7 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
19 October 2005Accounts for a medium company made up to 30 April 2005 (14 pages)
19 October 2005Accounts for a medium company made up to 30 April 2005 (14 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
22 June 2005Return made up to 20/06/05; full list of members (3 pages)
22 June 2005Return made up to 20/06/05; full list of members (3 pages)
21 December 2004Accounts for a medium company made up to 30 April 2004 (14 pages)
21 December 2004Accounts for a medium company made up to 30 April 2004 (14 pages)
22 July 2004Return made up to 20/06/04; full list of members (6 pages)
22 July 2004Return made up to 20/06/04; full list of members (6 pages)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
30 September 2003Return made up to 20/06/03; full list of members (6 pages)
30 September 2003Return made up to 20/06/03; full list of members (6 pages)
5 September 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
5 September 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
26 November 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
26 November 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
21 August 2002Return made up to 20/06/02; full list of members (6 pages)
21 August 2002Return made up to 20/06/02; full list of members (6 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
11 October 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
5 July 2001Return made up to 20/06/01; full list of members (6 pages)
5 July 2001Return made up to 20/06/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 July 2000Return made up to 20/06/00; full list of members (8 pages)
24 July 2000Return made up to 20/06/00; full list of members (8 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 July 1999Return made up to 20/06/99; full list of members (8 pages)
2 July 1999Return made up to 20/06/99; full list of members (8 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 June 1998Return made up to 20/06/98; full list of members (10 pages)
29 June 1998Return made up to 20/06/98; full list of members (10 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 June 1997Return made up to 20/06/97; full list of members (7 pages)
26 June 1997Return made up to 20/06/97; full list of members (7 pages)
16 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
16 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
9 July 1996Return made up to 20/06/96; full list of members (8 pages)
9 July 1996Return made up to 20/06/96; full list of members (8 pages)
3 July 1996Secretary's particulars changed (1 page)
3 July 1996Secretary's particulars changed (1 page)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
24 October 1995Director's particulars changed (2 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
21 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
3 July 1995Return made up to 20/06/95; full list of members (16 pages)
3 July 1995Return made up to 20/06/95; full list of members (16 pages)
11 February 1985Certificate of incorporation (1 page)
11 February 1985Certificate of incorporation (1 page)