London
NW2 6EW
Director Name | Anthony James Ash |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(23 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat F 62/F Block 1 The Merton 38 New Praya Kennedy Town Hksar Hong Kong |
Director Name | Joseph Hurwitz |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Secretary Name | Christopher John Ashford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 June 2011) |
Role | Company Director |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Mr Christopher Henry John Mallet |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Serendipity Marina Berth A8 Discovery Bay Lantau Isle Hong Kong |
Director Name | Chan Wing Chin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 November 1994(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Lgia Man Yuen Mansions 18 Peacock Road North Point Hong Kong |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 July 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 |
1 at £1 | Hurwitz Exports LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Steven Jacob Hurwitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,723 |
Cash | £197,669 |
Current Liabilities | £950,978 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 7 February 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 May |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
14 March 1994 | Delivered 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 1993 | Delivered 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 |
29 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
4 December 2019 | Director's details changed for Mr Steven Jacob Hurwitz 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) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a small company made up to 30 April 2018 (5 pages) |
18 January 2019 | Previous accounting period shortened from 8 May 2018 to 7 May 2018 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Steven Jacob 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) |
19 April 2018 | Current accounting period extended from 29 April 2018 to 8 May 2018 (1 page) |
18 April 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
29 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Steven Jacob Hurwitz as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
12 October 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
12 October 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
6 November 2015 | Accounts for a small company made up to 30 April 2015 (6 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 October 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
28 October 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 October 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
21 October 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
27 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
21 June 2012 | Termination of appointment of Christopher Ashford as a secretary (1 page) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Termination of appointment of Christopher Ashford as a secretary (1 page) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
22 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
25 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Anthony James Ash on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Anthony James Ash on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Anthony James Ash on 1 October 2009 (2 pages) |
24 August 2009 | Amended accounts made up to 30 April 2009 (6 pages) |
24 August 2009 | Amended accounts made up to 30 April 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 September 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 September 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
27 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
14 August 2008 | Director appointed anthony james ash (2 pages) |
14 August 2008 | Appointment terminated director christopher mallet (1 page) |
14 August 2008 | Director appointed anthony james ash (2 pages) |
14 August 2008 | Appointment terminated director christopher mallet (1 page) |
30 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
30 October 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
7 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
7 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
19 October 2005 | Accounts for a medium company made up to 30 April 2005 (14 pages) |
19 October 2005 | Accounts for a medium company made up to 30 April 2005 (14 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
22 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
21 December 2004 | Accounts for a medium company made up to 30 April 2004 (14 pages) |
21 December 2004 | Accounts for a medium company made up to 30 April 2004 (14 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
30 September 2003 | Return made up to 20/06/03; full list of members (6 pages) |
30 September 2003 | Return made up to 20/06/03; full list of members (6 pages) |
5 September 2003 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
5 September 2003 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
26 November 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
26 November 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
21 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
21 August 2002 | Return made up to 20/06/02; full list of members (6 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2001 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
11 October 2001 | Accounts for a medium company made up to 30 April 2001 (17 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
2 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (10 pages) |
29 June 1998 | Return made up to 20/06/98; full list of members (10 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (7 pages) |
26 June 1997 | Return made up to 20/06/97; full list of members (7 pages) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
9 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
9 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
3 July 1996 | Secretary's particulars changed (1 page) |
3 July 1996 | Secretary's particulars changed (1 page) |
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) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
3 July 1995 | Return made up to 20/06/95; full list of members (16 pages) |
3 July 1995 | Return made up to 20/06/95; full list of members (16 pages) |
11 February 1985 | Certificate of incorporation (1 page) |
11 February 1985 | Certificate of incorporation (1 page) |