Company NameHDR Consulting Limited
Company StatusActive
Company Number02694373
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Previous NameHurley Palmer Flatt Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul David Flatt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(5 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NamePaul Roche
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(8 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Secretary NameMrs Jaynisha Amin
NationalityBritish
StatusCurrent
Appointed31 July 2002(10 years, 4 months after company formation)
Appointment Duration21 years, 9 months
RoleFinancail Controller
Country of ResidenceEngland
Correspondence Address33 Blackford Close
South Croydon
Surrey
CR2 6BT
Director NameRobert Stuart Thorogood
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(12 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameHarold Eugene Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Richard Jason Whitaker
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Charles Leo O'Reilly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1917 South 67th Street
Omaha
Nebraska
68106
Director NameMr Richard Arthur Papworth
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Michael Thomas O'Mahony
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration3 days (resigned 05 March 1992)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 March 1992
Appointment Duration3 days (resigned 05 March 1992)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Donald Bacon
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address68 Fernheath Way
Wilmington
Dartford
Kent
DA2 7PF
Director NameMr Richard John Flynn
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Gleeson Drive
Orpington
Kent
BR6 9LJ
Director NameMr Raymond Frank Hampton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address19 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr William Thomas Matthews
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address23 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Secretary NameMr Donald Bacon
NationalityBritish
StatusResigned
Appointed05 March 1992(same day as company formation)
RoleConsulting Engineer
Correspondence Address68 Fernheath Way
Wilmington
Dartford
Kent
DA2 7PF
Director NameMr Paul James Clark
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 28 February 1993)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address59 The Cravens
Smallfield
Horley
Surrey
RH6 9QT
Secretary NameMr Richard John Flynn
NationalityBritish
StatusResigned
Appointed26 May 1993(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Gleeson Drive
Orpington
Kent
BR6 9LJ
Director NameAlan Walter Baylis
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1998)
RoleEngineer
Correspondence Address1 The Mullions
Billericay
Essex
CM12 9XG
Director NameMr Derek Ian Palmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2006)
RoleChairman Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneswood
Stoneswood Road Limpsfield Common
Oxted
Surrey
RH8 0QY
Director NameJames William Harrison
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(4 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
840 Brighton Road
Purley
Surrey
CR8 2BH
Director NameSimon John Flatt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2003)
RoleCompany Director
Correspondence Address7 Pinewalk
Caterham
Surrey
CR3 5EN
Director NameBarry William Saunders
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 October 2003)
RoleCompany Director
Correspondence Address10 Cumberland Mews
Tunbridge Wells
Kent
TN1 1TU
Director NameMr Andrew John Dellow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(9 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameJames McCarthy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressOakholme Cottage
Turners Hill Road
East Grinstead
West Sussex
RH19 4LX
Director NameEdward Michael John Ansett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 18 August 2003)
RoleCompany Director
Correspondence Address2 Claremont Road
Tunbridge Wells
Kent
TN1 1SZ
Director NameMr Mark John Sansom
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Oak Way
Studham
Bedfordshire
LU6 2PE
Director NameMrs Jaynisha Amin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2009)
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address33 Blackford Close
South Croydon
Surrey
CR2 6BT
Director NameMr Alistair James Farndale
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Trefoil Close
Rushden
NN10 0PN
Director NameMr John Stephen Belton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(14 years after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
840 Brighton Road
Purley
Surrey
CR8 2BH
Director NameMr Robert Patrick Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 4 2 Wexford Road
Balham
London
SW12 8NH
Director NameMr Michael Edward Prager
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(15 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilltop
Rabley Heath
Welwyn
Hertfordshire
AL6 9UB
Director NameSir Charles De Vere Shaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
840 Brighton Road
Purley
Surrey
CR8 2BH
Director NameMr Colin David Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(19 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameMr Timothy Rolland Crockett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2019(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address240 Blackfriars Road
London
SE1 8NW

Contact

Websitehurleypalmerflatt.com

Location

Registered Address240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

142.9k at £1Hurley Palmerflatt Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,003,236
Gross Profit£4,352,973
Net Worth£10,733,934
Cash£1,471,988
Current Liabilities£5,526,745

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

29 March 2019Delivered on: 4 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 4 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 February 2011Delivered on: 19 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Outstanding
14 March 2006Delivered on: 21 March 2006
Satisfied on: 19 February 2011
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.
Fully Satisfied
8 October 2004Delivered on: 23 October 2004
Satisfied on: 4 November 2010
Persons entitled: Citywoode Limited and Vylake Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash sum of £38,750.77 plus other amounts and interest held as a rent deposit.
Fully Satisfied
17 May 2002Delivered on: 23 May 2002
Satisfied on: 4 November 2010
Persons entitled: British Overseas Bank Nominees Limited

Classification: Rent deposit deed
Secured details: £12,431.50 and all monies due or to become due from the company to the chargee.
Particulars: The monies deposited to an account in the name of the chargee.
Fully Satisfied
17 December 2001Delivered on: 27 December 2001
Satisfied on: 29 April 2006
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

11 January 2024Appointment of Mr Neil Graff as a director on 1 January 2024 (2 pages)
11 January 2024Termination of appointment of John Henderson as a director on 1 January 2024 (1 page)
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
6 January 2023Resolutions
  • RES13 ‐ Re: proposed exemption 17/01/2022
(4 pages)
5 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
5 January 2023Audit exemption subsidiary accounts made up to 25 December 2021 (28 pages)
5 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 December 2022Appointment of Mr John Henderson as a director on 6 December 2022 (2 pages)
13 December 2022Termination of appointment of Harold Eugene Lewis as a director on 6 December 2022 (1 page)
13 December 2022Appointment of Mr David Floyd Lecureux as a director on 6 December 2022 (2 pages)
13 December 2022Termination of appointment of Charles Leo O'reilly as a director on 6 December 2022 (1 page)
14 June 2022Registered office address changed from C/O Hurley Palmer Flatt Ltd 240 Blackfriars Road London SE1 8NW England to 240 Blackfriars Road London SE1 8NW on 14 June 2022 (1 page)
14 June 2022Director's details changed for Mr Michael Thomas O'mahony on 14 June 2022 (2 pages)
14 June 2022Director's details changed for Mr Richard Arthur Papworth on 14 June 2022 (2 pages)
23 May 2022Appointment of Mr Michael Thomas O'mahony as a director on 19 May 2022 (2 pages)
20 May 2022Appointment of Mr Richard Arthur Papworth as a director on 19 May 2022 (2 pages)
31 March 2022Change of details for Hurley Palmer Flatt Group Limited as a person with significant control on 17 December 2021 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
29 December 2021Change of name notice (2 pages)
29 December 2021Company name changed hurley palmer flatt LTD.\certificate issued on 29/12/21
  • RES15 ‐ Change company name resolution on 2021-12-10
(2 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (6 pages)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages)
14 September 2021Termination of appointment of Timothy Rolland Crockett as a director on 31 August 2021 (1 page)
14 September 2021Appointment of Mr Charles Leo O'reilly as a director on 31 August 2021 (2 pages)
9 July 2021Appointment of Mr Richard Jason Whitaker as a director on 26 June 2021 (2 pages)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 March 2021Full accounts made up to 31 March 2020 (31 pages)
25 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
20 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 April 2020Register inspection address has been changed from C/O Hurley Palmer Flatt Limited Nws House 1E High Street Purley Surrey CR8 2AF England to Knollys House, 4th Floor 17 Addiscombe Road Croydon CR0 6SR (1 page)
13 December 2019Full accounts made up to 31 March 2019 (29 pages)
11 October 2019Register(s) moved to registered office address C/O Hurley Palmer Flatt Ltd 240 Blackfriars Road London SE1 8NW (1 page)
1 July 2019Satisfaction of charge 026943730008 in full (1 page)
27 June 2019Appointment of Harold Eugene Lewis as a director on 24 June 2019 (2 pages)
27 June 2019Termination of appointment of Colin David Smith as a director on 24 June 2019 (1 page)
27 June 2019Appointment of Timothy Rolland Crockett as a director on 24 June 2019 (2 pages)
15 May 2019Memorandum and Articles of Association (26 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 April 2019Satisfaction of charge 026943730007 in full (1 page)
4 April 2019Registration of charge 026943730008, created on 29 March 2019 (23 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (28 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 November 2017Full accounts made up to 31 March 2017 (28 pages)
20 November 2017Full accounts made up to 31 March 2017 (28 pages)
16 June 2017Satisfaction of charge 6 in full (1 page)
16 June 2017Satisfaction of charge 6 in full (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Registration of charge 026943730007, created on 30 March 2017 (25 pages)
20 December 2016Full accounts made up to 31 March 2016 (26 pages)
20 December 2016Full accounts made up to 31 March 2016 (26 pages)
12 April 2016Register(s) moved to registered inspection location C/O Hurley Palmer Flatt Limited Nws House 1E High Street Purley Surrey CR8 2AF (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 142,875
(6 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 142,875
(6 pages)
12 April 2016Register inspection address has been changed to C/O Hurley Palmer Flatt Limited Nws House 1E High Street Purley Surrey CR8 2AF (1 page)
12 April 2016Register inspection address has been changed to C/O Hurley Palmer Flatt Limited Nws House 1E High Street Purley Surrey CR8 2AF (1 page)
12 April 2016Register(s) moved to registered inspection location C/O Hurley Palmer Flatt Limited Nws House 1E High Street Purley Surrey CR8 2AF (1 page)
11 April 2016Termination of appointment of Andrew John Dellow as a director on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Andrew John Dellow as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Andrew John Dellow as a director on 1 April 2016 (1 page)
8 April 2016Termination of appointment of Andrew John Dellow as a director on 1 April 2016 (1 page)
14 March 2016Registered office address changed from Nws House 1E High Street Purley Surrey CR8 2AF to C/O Hurley Palmer Flatt Ltd 240 Blackfriars Road London SE1 8NW on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Nws House 1E High Street Purley Surrey CR8 2AF to C/O Hurley Palmer Flatt Ltd 240 Blackfriars Road London SE1 8NW on 14 March 2016 (1 page)
5 January 2016Full accounts made up to 31 March 2015 (24 pages)
5 January 2016Full accounts made up to 31 March 2015 (24 pages)
14 April 2015Registered office address changed from Nws House 1 High Street Purley Surrey CR8 2AF England to Nws House 1E High Street Purley Surrey CR8 2AF on 14 April 2015 (1 page)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 142,875
(5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 142,875
(5 pages)
14 April 2015Registered office address changed from Nws House 1 High Street Purley Surrey CR8 2AF England to Nws House 1E High Street Purley Surrey CR8 2AF on 14 April 2015 (1 page)
16 July 2014Full accounts made up to 31 March 2014 (24 pages)
16 July 2014Full accounts made up to 31 March 2014 (24 pages)
7 July 2014Full accounts made up to 30 September 2013 (24 pages)
7 July 2014Full accounts made up to 30 September 2013 (24 pages)
2 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
2 July 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
26 June 2014Registered office address changed from Beech House 840 Brighton Road Purley Surrey CR8 2BH on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Beech House 840 Brighton Road Purley Surrey CR8 2BH on 26 June 2014 (1 page)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 142,875
(5 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 142,875
(5 pages)
15 October 2013Termination of appointment of David Young as a director (1 page)
15 October 2013Termination of appointment of David Young as a director (1 page)
11 October 2013Resolutions
  • RES13 ‐ Facility agreement 04/10/2013
(4 pages)
11 October 2013Resolutions
  • RES13 ‐ Facility agreement 04/10/2013
(4 pages)
29 August 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
29 August 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 May 2013Full accounts made up to 31 March 2012 (24 pages)
14 May 2013Full accounts made up to 31 March 2012 (24 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 April 2012Director's details changed for Robert Stuart Thorogood on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr David Young on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Robert Stuart Thorogood on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul David Flatt on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr David Young on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul David Flatt on 12 April 2012 (2 pages)
22 February 2012Termination of appointment of John Belton as a director (1 page)
22 February 2012Termination of appointment of John Belton as a director (1 page)
6 January 2012Appointment of Mr Colin Smith as a director (2 pages)
6 January 2012Appointment of Mr Colin Smith as a director (2 pages)
21 December 2011Termination of appointment of Duncan Webster as a director (1 page)
21 December 2011Termination of appointment of Duncan Webster as a director (1 page)
10 October 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
21 March 2011Purchase of own shares. (3 pages)
21 March 2011Purchase of own shares. (3 pages)
14 March 2011Cancellation of shares. Statement of capital on 14 March 2011
  • GBP 142,875
(4 pages)
14 March 2011Cancellation of shares. Statement of capital on 14 March 2011
  • GBP 142,875
(4 pages)
14 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 March 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 March 2011Termination of appointment of James Harrison as a director (1 page)
1 March 2011Termination of appointment of James Harrison as a director (1 page)
1 March 2011Termination of appointment of Charles Shaw as a director (1 page)
1 March 2011Termination of appointment of Charles Shaw as a director (1 page)
25 February 2011Resolutions
  • RES13 ‐ Re agreements and debentures 17/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
25 February 2011Resolutions
  • RES13 ‐ Re agreements and debentures 17/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
6 September 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
21 April 2010Director's details changed for Andrew John Dellow on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Robert Stuart Thorogood on 31 March 2010 (2 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
21 April 2010Director's details changed for John Stephen Belton on 31 March 2010 (2 pages)
21 April 2010Director's details changed for David Young on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Paul Roche on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Andrew John Dellow on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Paul Roche on 31 March 2010 (2 pages)
21 April 2010Director's details changed for John Stephen Belton on 31 March 2010 (2 pages)
21 April 2010Director's details changed for David Young on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Robert Stuart Thorogood on 31 March 2010 (2 pages)
17 February 2010Director's details changed for Andrew John Dellow on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Andrew John Dellow on 17 February 2010 (2 pages)
23 November 2009Director's details changed for James William Harrison on 16 November 2009 (2 pages)
23 November 2009Director's details changed for James William Harrison on 16 November 2009 (2 pages)
20 October 2009Appointment of Mr Duncan Webster as a director (2 pages)
20 October 2009Appointment of Sir Charles De Ver Shaw as a director (2 pages)
20 October 2009Appointment of Sir Charles De Ver Shaw as a director (2 pages)
20 October 2009Appointment of Mr Duncan Webster as a director (2 pages)
19 October 2009Termination of appointment of Jaynisha Amin as a director (1 page)
19 October 2009Termination of appointment of Jaynisha Amin as a director (1 page)
22 September 2009Full accounts made up to 31 March 2009 (27 pages)
22 September 2009Full accounts made up to 31 March 2009 (27 pages)
19 May 2009Appointment terminated director robert smith (1 page)
19 May 2009Appointment terminated director robert smith (1 page)
28 April 2009Return made up to 31/03/09; full list of members (7 pages)
28 April 2009Return made up to 31/03/09; full list of members (7 pages)
5 September 2008Appointment terminated director alistair farndale (1 page)
5 September 2008Director's change of particulars / john belton / 04/09/2008 (1 page)
5 September 2008Appointment terminated director alistair farndale (1 page)
5 September 2008Director's change of particulars / john belton / 04/09/2008 (1 page)
26 August 2008Full accounts made up to 31 March 2008 (25 pages)
26 August 2008Full accounts made up to 31 March 2008 (25 pages)
23 April 2008Appointment terminate, director ian charles wright logged form (1 page)
23 April 2008Appointment terminate, director ian charles wright logged form (1 page)
21 April 2008Appointment terminated director ian wright (1 page)
21 April 2008Appointment terminated director ian wright (1 page)
21 April 2008Return made up to 31/03/08; full list of members (7 pages)
21 April 2008Return made up to 31/03/08; full list of members (7 pages)
1 April 2008Appointment terminated director michael prager (1 page)
1 April 2008Appointment terminated director michael prager (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
18 July 2007Full accounts made up to 31 March 2007 (27 pages)
18 July 2007Full accounts made up to 31 March 2007 (27 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
16 April 2007Return made up to 31/03/07; full list of members (5 pages)
16 April 2007Return made up to 31/03/07; full list of members (5 pages)
8 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
8 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
13 October 2006Full accounts made up to 31 March 2006 (23 pages)
13 October 2006Full accounts made up to 31 March 2006 (23 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Return made up to 31/03/06; full list of members (6 pages)
25 April 2006Return made up to 31/03/06; full list of members (6 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
21 March 2006Particulars of mortgage/charge (9 pages)
21 March 2006Particulars of mortgage/charge (9 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
13 October 2005Full accounts made up to 31 March 2005 (20 pages)
13 October 2005Full accounts made up to 31 March 2005 (20 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
1 April 2005Ad 01/06/04--------- £ si 6399@1 (2 pages)
1 April 2005Ad 01/06/04--------- £ si 6399@1 (2 pages)
1 April 2005Ad 17/02/05--------- £ si 10221@1 (2 pages)
1 April 2005Ad 17/02/05--------- £ si 10221@1 (2 pages)
31 March 2005Return made up to 31/03/05; full list of members (15 pages)
31 March 2005Return made up to 31/03/05; full list of members (15 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
20 September 2004Ad 01/06/04--------- £ si 6399@1=6399 £ ic 187809/194208 (2 pages)
20 September 2004Ad 01/06/04--------- £ si 6399@1=6399 £ ic 187809/194208 (2 pages)
10 September 2004Full accounts made up to 31 March 2004 (19 pages)
10 September 2004Full accounts made up to 31 March 2004 (19 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
22 June 2004£ ic 204429/187809 14/05/04 £ sr 16620@1=16620 (1 page)
22 June 2004£ ic 204429/187809 14/05/04 £ sr 16620@1=16620 (1 page)
3 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
23 March 2004Auditor's resignation (1 page)
23 March 2004Auditor's resignation (1 page)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
22 September 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
22 September 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
10 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
3 April 2003Ad 31/03/03--------- £ si 10135@1=10135 £ ic 194294/204429 (2 pages)
3 April 2003Ad 31/03/03--------- £ si 10135@1=10135 £ ic 194294/204429 (2 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
18 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
18 September 2002Accounts for a medium company made up to 31 March 2002 (14 pages)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
16 April 2002Ad 21/03/02--------- £ si 17879@1=17879 £ ic 176415/194294 (2 pages)
16 April 2002Ad 21/03/02--------- £ si 17879@1=17879 £ ic 176415/194294 (2 pages)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
13 November 2001Ad 15/10/01--------- £ si 26415@1=26415 £ ic 150000/176415 (2 pages)
13 November 2001Ad 15/10/01--------- £ si 26415@1=26415 £ ic 150000/176415 (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
21 August 2001Full accounts made up to 31 March 2001 (14 pages)
21 August 2001Full accounts made up to 31 March 2001 (14 pages)
23 March 2001Company name changed hurley palmer partnership LTD\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed hurley palmer partnership LTD\certificate issued on 23/03/01 (2 pages)
15 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 March 2000Return made up to 05/03/00; full list of members (9 pages)
9 March 2000Return made up to 05/03/00; full list of members (9 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
21 April 1999Return made up to 05/03/99; full list of members (8 pages)
21 April 1999Return made up to 05/03/99; full list of members (8 pages)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1998Registered office changed on 20/07/98 from: strathmore house, brighton road, banstead. SM7 1DE (1 page)
20 July 1998Registered office changed on 20/07/98 from: strathmore house, brighton road, banstead. SM7 1DE (1 page)
30 May 1998Director's particulars changed (1 page)
30 May 1998Director's particulars changed (1 page)
4 March 1998Return made up to 05/03/98; full list of members (8 pages)
4 March 1998Return made up to 05/03/98; full list of members (8 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 March 1997Return made up to 05/03/97; full list of members (8 pages)
3 March 1997Return made up to 05/03/97; full list of members (8 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 March 1996Return made up to 05/03/96; no change of members (4 pages)
19 March 1996Return made up to 05/03/96; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 April 1995Ad 12/12/94--------- £ si 50000@1 (2 pages)
25 April 1995Particulars of contract relating to shares (4 pages)
25 April 1995Ad 12/12/94--------- £ si 50000@1 (2 pages)
25 April 1995Particulars of contract relating to shares (4 pages)
9 April 1995Return made up to 05/03/95; full list of members (6 pages)
9 April 1995Return made up to 05/03/95; full list of members (6 pages)
7 April 1995Ad 15/12/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
7 April 1995Ad 15/12/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 December 1994Company name changed john F. hurley & partners limite d\certificate issued on 15/12/94 (2 pages)
14 December 1994Company name changed john F. hurley & partners limite d\certificate issued on 15/12/94 (2 pages)
5 March 1992Incorporation (15 pages)
5 March 1992Incorporation (15 pages)