London
SE1 8NW
Director Name | Paul Roche |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Secretary Name | Mrs Jaynisha Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(10 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Financail Controller |
Country of Residence | England |
Correspondence Address | 33 Blackford Close South Croydon Surrey CR2 6BT |
Director Name | Robert Stuart Thorogood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2004(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Harold Eugene Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 June 2019(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Richard Jason Whitaker |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Charles Leo O'Reilly |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2021(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1917 South 67th Street Omaha Nebraska 68106 |
Director Name | Mr Richard Arthur Papworth |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Michael Thomas O'Mahony |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 3 days (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992 |
Appointment Duration | 3 days (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Donald Bacon |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 68 Fernheath Way Wilmington Dartford Kent DA2 7PF |
Director Name | Mr Richard John Flynn |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gleeson Drive Orpington Kent BR6 9LJ |
Director Name | Mr Raymond Frank Hampton |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 19 Taleworth Park Ashtead Surrey KT21 2NH |
Director Name | Mr William Thomas Matthews |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 23 Shirley Hills Road Croydon Surrey CR0 5HQ |
Secretary Name | Mr Donald Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 68 Fernheath Way Wilmington Dartford Kent DA2 7PF |
Director Name | Mr Paul James Clark |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 28 February 1993) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 59 The Cravens Smallfield Horley Surrey RH6 9QT |
Secretary Name | Mr Richard John Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gleeson Drive Orpington Kent BR6 9LJ |
Director Name | Alan Walter Baylis |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1998) |
Role | Engineer |
Correspondence Address | 1 The Mullions Billericay Essex CM12 9XG |
Director Name | Mr Derek Ian Palmer |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2006) |
Role | Chairman Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneswood Stoneswood Road Limpsfield Common Oxted Surrey RH8 0QY |
Director Name | James William Harrison |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House 840 Brighton Road Purley Surrey CR8 2BH |
Director Name | Simon John Flatt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 7 Pinewalk Caterham Surrey CR3 5EN |
Director Name | Barry William Saunders |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 10 Cumberland Mews Tunbridge Wells Kent TN1 1TU |
Director Name | Mr Andrew John Dellow |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | James McCarthy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Oakholme Cottage Turners Hill Road East Grinstead West Sussex RH19 4LX |
Director Name | Edward Michael John Ansett |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(11 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 August 2003) |
Role | Company Director |
Correspondence Address | 2 Claremont Road Tunbridge Wells Kent TN1 1SZ |
Director Name | Mr Mark John Sansom |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Oak Way Studham Bedfordshire LU6 2PE |
Director Name | Mrs Jaynisha Amin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 October 2009) |
Role | Accounts Director |
Country of Residence | England |
Correspondence Address | 33 Blackford Close South Croydon Surrey CR2 6BT |
Director Name | Mr Alistair James Farndale |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Trefoil Close Rushden NN10 0PN |
Director Name | Mr John Stephen Belton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(14 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 840 Brighton Road Purley Surrey CR8 2BH |
Director Name | Mr Robert Patrick Smith |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(15 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2009) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Flat 4 2 Wexford Road Balham London SW12 8NH |
Director Name | Mr Michael Edward Prager |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hilltop Rabley Heath Welwyn Hertfordshire AL6 9UB |
Director Name | Sir Charles De Vere Shaw |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 840 Brighton Road Purley Surrey CR8 2BH |
Director Name | Mr Colin David Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Director Name | Mr Timothy Rolland Crockett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2019(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 240 Blackfriars Road London SE1 8NW |
Website | hurleypalmerflatt.com |
---|
Registered Address | 240 Blackfriars Road London SE1 8NW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
142.9k at £1 | Hurley Palmerflatt Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,003,236 |
Gross Profit | £4,352,973 |
Net Worth | £10,733,934 |
Cash | £1,471,988 |
Current Liabilities | £5,526,745 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
29 March 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
30 March 2017 | Delivered on: 4 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 February 2011 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
11 January 2024 | Appointment of Mr Neil Graff as a director on 1 January 2024 (2 pages) |
---|---|
11 January 2024 | Termination of appointment of John Henderson as a director on 1 January 2024 (1 page) |
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 January 2023 | Resolutions
|
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 25 December 2021 (28 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 December 2022 | Appointment of Mr John Henderson as a director on 6 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Harold Eugene Lewis as a director on 6 December 2022 (1 page) |
13 December 2022 | Appointment of Mr David Floyd Lecureux as a director on 6 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Charles Leo O'reilly as a director on 6 December 2022 (1 page) |
14 June 2022 | Registered 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 2022 | Director's details changed for Mr Michael Thomas O'mahony on 14 June 2022 (2 pages) |
14 June 2022 | Director's details changed for Mr Richard Arthur Papworth on 14 June 2022 (2 pages) |
23 May 2022 | Appointment of Mr Michael Thomas O'mahony as a director on 19 May 2022 (2 pages) |
20 May 2022 | Appointment of Mr Richard Arthur Papworth as a director on 19 May 2022 (2 pages) |
31 March 2022 | Change of details for Hurley Palmer Flatt Group Limited as a person with significant control on 17 December 2021 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
29 December 2021 | Change of name notice (2 pages) |
29 December 2021 | Company name changed hurley palmer flatt LTD.\certificate issued on 29/12/21
|
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (6 pages) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (27 pages) |
14 September 2021 | Termination of appointment of Timothy Rolland Crockett as a director on 31 August 2021 (1 page) |
14 September 2021 | Appointment of Mr Charles Leo O'reilly as a director on 31 August 2021 (2 pages) |
9 July 2021 | Appointment of Mr Richard Jason Whitaker as a director on 26 June 2021 (2 pages) |
10 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 March 2021 | Full accounts made up to 31 March 2020 (31 pages) |
25 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
20 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
15 April 2020 | Register 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 2019 | Full accounts made up to 31 March 2019 (29 pages) |
11 October 2019 | Register(s) moved to registered office address C/O Hurley Palmer Flatt Ltd 240 Blackfriars Road London SE1 8NW (1 page) |
1 July 2019 | Satisfaction of charge 026943730008 in full (1 page) |
27 June 2019 | Appointment of Harold Eugene Lewis as a director on 24 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Colin David Smith as a director on 24 June 2019 (1 page) |
27 June 2019 | Appointment of Timothy Rolland Crockett as a director on 24 June 2019 (2 pages) |
15 May 2019 | Memorandum and Articles of Association (26 pages) |
27 April 2019 | Resolutions
|
6 April 2019 | Satisfaction of charge 026943730007 in full (1 page) |
4 April 2019 | Registration of charge 026943730008, created on 29 March 2019 (23 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
16 June 2017 | Satisfaction of charge 6 in full (1 page) |
16 June 2017 | Satisfaction of charge 6 in full (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Registration of charge 026943730007, created on 30 March 2017 (25 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
12 April 2016 | Register(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 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Register 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 2016 | Register 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 2016 | Register(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 2016 | Termination of appointment of Andrew John Dellow as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Andrew John Dellow as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Andrew John Dellow as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Andrew John Dellow as a director on 1 April 2016 (1 page) |
14 March 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 March 2015 (24 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
14 April 2015 | Registered 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 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Registered 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 2014 | Full accounts made up to 31 March 2014 (24 pages) |
16 July 2014 | Full accounts made up to 31 March 2014 (24 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (24 pages) |
2 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
2 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
26 June 2014 | Registered office address changed from Beech House 840 Brighton Road Purley Surrey CR8 2BH on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Beech House 840 Brighton Road Purley Surrey CR8 2BH on 26 June 2014 (1 page) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
15 October 2013 | Termination of appointment of David Young as a director (1 page) |
15 October 2013 | Termination of appointment of David Young as a director (1 page) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
29 August 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
29 August 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 May 2013 | Full accounts made up to 31 March 2012 (24 pages) |
14 May 2013 | Full accounts made up to 31 March 2012 (24 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Director's details changed for Robert Stuart Thorogood on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr David Young on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Robert Stuart Thorogood on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Paul David Flatt on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr David Young on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Paul David Flatt on 12 April 2012 (2 pages) |
22 February 2012 | Termination of appointment of John Belton as a director (1 page) |
22 February 2012 | Termination of appointment of John Belton as a director (1 page) |
6 January 2012 | Appointment of Mr Colin Smith as a director (2 pages) |
6 January 2012 | Appointment of Mr Colin Smith as a director (2 pages) |
21 December 2011 | Termination of appointment of Duncan Webster as a director (1 page) |
21 December 2011 | Termination of appointment of Duncan Webster as a director (1 page) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Purchase of own shares. (3 pages) |
21 March 2011 | Purchase of own shares. (3 pages) |
14 March 2011 | Cancellation of shares. Statement of capital on 14 March 2011
|
14 March 2011 | Cancellation of shares. Statement of capital on 14 March 2011
|
14 March 2011 | Resolutions
|
14 March 2011 | Resolutions
|
1 March 2011 | Termination of appointment of James Harrison as a director (1 page) |
1 March 2011 | Termination of appointment of James Harrison as a director (1 page) |
1 March 2011 | Termination of appointment of Charles Shaw as a director (1 page) |
1 March 2011 | Termination of appointment of Charles Shaw as a director (1 page) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
6 September 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
21 April 2010 | Director's details changed for Andrew John Dellow on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Stuart Thorogood on 31 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
21 April 2010 | Director's details changed for John Stephen Belton on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for David Young on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Roche on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew John Dellow on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Roche on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for John Stephen Belton on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for David Young on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Stuart Thorogood on 31 March 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew John Dellow on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Andrew John Dellow on 17 February 2010 (2 pages) |
23 November 2009 | Director's details changed for James William Harrison on 16 November 2009 (2 pages) |
23 November 2009 | Director's details changed for James William Harrison on 16 November 2009 (2 pages) |
20 October 2009 | Appointment of Mr Duncan Webster as a director (2 pages) |
20 October 2009 | Appointment of Sir Charles De Ver Shaw as a director (2 pages) |
20 October 2009 | Appointment of Sir Charles De Ver Shaw as a director (2 pages) |
20 October 2009 | Appointment of Mr Duncan Webster as a director (2 pages) |
19 October 2009 | Termination of appointment of Jaynisha Amin as a director (1 page) |
19 October 2009 | Termination of appointment of Jaynisha Amin as a director (1 page) |
22 September 2009 | Full accounts made up to 31 March 2009 (27 pages) |
22 September 2009 | Full accounts made up to 31 March 2009 (27 pages) |
19 May 2009 | Appointment terminated director robert smith (1 page) |
19 May 2009 | Appointment terminated director robert smith (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
5 September 2008 | Appointment terminated director alistair farndale (1 page) |
5 September 2008 | Director's change of particulars / john belton / 04/09/2008 (1 page) |
5 September 2008 | Appointment terminated director alistair farndale (1 page) |
5 September 2008 | Director's change of particulars / john belton / 04/09/2008 (1 page) |
26 August 2008 | Full accounts made up to 31 March 2008 (25 pages) |
26 August 2008 | Full accounts made up to 31 March 2008 (25 pages) |
23 April 2008 | Appointment terminate, director ian charles wright logged form (1 page) |
23 April 2008 | Appointment terminate, director ian charles wright logged form (1 page) |
21 April 2008 | Appointment terminated director ian wright (1 page) |
21 April 2008 | Appointment terminated director ian wright (1 page) |
21 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
1 April 2008 | Appointment terminated director michael prager (1 page) |
1 April 2008 | Appointment terminated director michael prager (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
18 July 2007 | Full accounts made up to 31 March 2007 (27 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (27 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (5 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Resolutions
|
13 October 2006 | Full accounts made up to 31 March 2006 (23 pages) |
13 October 2006 | Full accounts made up to 31 March 2006 (23 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
21 March 2006 | Particulars of mortgage/charge (9 pages) |
21 March 2006 | Particulars of mortgage/charge (9 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Ad 01/06/04--------- £ si 6399@1 (2 pages) |
1 April 2005 | Ad 01/06/04--------- £ si 6399@1 (2 pages) |
1 April 2005 | Ad 17/02/05--------- £ si 10221@1 (2 pages) |
1 April 2005 | Ad 17/02/05--------- £ si 10221@1 (2 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members (15 pages) |
31 March 2005 | Return made up to 31/03/05; full list of members (15 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2004 | Ad 01/06/04--------- £ si 6399@1=6399 £ ic 187809/194208 (2 pages) |
20 September 2004 | Ad 01/06/04--------- £ si 6399@1=6399 £ ic 187809/194208 (2 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
10 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director'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 2004 | Resolutions
|
3 June 2004 | Resolutions
|
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
23 March 2004 | Auditor's resignation (1 page) |
23 March 2004 | Auditor's resignation (1 page) |
11 March 2004 | Return made up to 05/03/04; full list of members
|
11 March 2004 | Return made up to 05/03/04; full list of members
|
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
22 September 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
22 September 2003 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 05/03/03; full list of members
|
10 April 2003 | Return made up to 05/03/03; full list of members
|
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Ad 31/03/03--------- £ si 10135@1=10135 £ ic 194294/204429 (2 pages) |
3 April 2003 | Ad 31/03/03--------- £ si 10135@1=10135 £ ic 194294/204429 (2 pages) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
18 September 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Ad 21/03/02--------- £ si 17879@1=17879 £ ic 176415/194294 (2 pages) |
16 April 2002 | Ad 21/03/02--------- £ si 17879@1=17879 £ ic 176415/194294 (2 pages) |
13 March 2002 | Return made up to 05/03/02; full list of members
|
13 March 2002 | Return made up to 05/03/02; full list of members
|
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Ad 15/10/01--------- £ si 26415@1=26415 £ ic 150000/176415 (2 pages) |
13 November 2001 | Ad 15/10/01--------- £ si 26415@1=26415 £ ic 150000/176415 (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
23 March 2001 | Company name changed hurley palmer partnership LTD\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | Company name changed hurley palmer partnership LTD\certificate issued on 23/03/01 (2 pages) |
15 March 2001 | Return made up to 05/03/01; full list of members
|
15 March 2001 | Return made up to 05/03/01; full list of members
|
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (9 pages) |
9 March 2000 | Return made up to 05/03/00; full list of members (9 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 05/03/99; full list of members (8 pages) |
21 April 1999 | Return made up to 05/03/99; full list of members (8 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: strathmore house, brighton road, banstead. SM7 1DE (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: strathmore house, brighton road, banstead. SM7 1DE (1 page) |
30 May 1998 | Director's particulars changed (1 page) |
30 May 1998 | Director's particulars changed (1 page) |
4 March 1998 | Return made up to 05/03/98; full list of members (8 pages) |
4 March 1998 | Return made up to 05/03/98; full list of members (8 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 March 1997 | Return made up to 05/03/97; full list of members (8 pages) |
3 March 1997 | Return made up to 05/03/97; full list of members (8 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 April 1995 | Ad 12/12/94--------- £ si 50000@1 (2 pages) |
25 April 1995 | Particulars of contract relating to shares (4 pages) |
25 April 1995 | Ad 12/12/94--------- £ si 50000@1 (2 pages) |
25 April 1995 | Particulars of contract relating to shares (4 pages) |
9 April 1995 | Return made up to 05/03/95; full list of members (6 pages) |
9 April 1995 | Return made up to 05/03/95; full list of members (6 pages) |
7 April 1995 | Ad 15/12/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
7 April 1995 | Ad 15/12/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 December 1994 | Company name changed john F. hurley & partners limite d\certificate issued on 15/12/94 (2 pages) |
14 December 1994 | Company name changed john F. hurley & partners limite d\certificate issued on 15/12/94 (2 pages) |
5 March 1992 | Incorporation (15 pages) |
5 March 1992 | Incorporation (15 pages) |