Company NameHurlingham Place Limited
DirectorOliver Nicolas Louis Van Grieken
Company StatusActive
Company Number02925339
CategoryPrivate Limited Company
Incorporation Date4 May 1994(30 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Oliver Nicolas Louis Van Grieken
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsons Green House 27 Parsons Green Lane
Parsons Green
London
SW6 4HH
Director NameSusan Van Grieken
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 March 1995)
RoleCompany Director
Correspondence Address446 Upper Richmond Road
Putney
London
SW15 5RQ
Secretary NameNicholas Van Grieken
NationalityDutch
StatusResigned
Appointed06 May 1994(2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 March 1995)
RoleSecretary
Correspondence Address33 Hanger Lane
London
W5 3HJ
Director NameMr Nicholas Van Grieken
Date of BirthOctober 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed17 March 1995(10 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months (resigned 01 February 2020)
RoleManager
Country of ResidencePortugal
Correspondence AddressMato Santo Spirito
Tavira
P 1
Portugal
Secretary NameMichael Van Den Berg
NationalityBritish
StatusResigned
Appointed17 March 1995(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleSecretary
Correspondence Address2 Oakley Court
Church View Raod
Twickenham
Middlesex
Secretary NameGeorgina Van Grieken
NationalityBritish
StatusResigned
Appointed31 March 1996(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 May 2005)
RoleCompany Director
Correspondence Address33 Hangar Lane
Ealing
London
W5 3HW
Secretary NameCarla Cornelia Cavarlli
NationalityBritish
StatusResigned
Appointed01 April 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2007)
RoleSecretary
Correspondence Address30 Derwent Avenue
Kingston Vale
London
SW15 3RD
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address33 Hangar Lane
London
W5 3HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

51 at £1Nicholas Van Grieken
51.00%
Ordinary
49 at £1Susan Van Grieken
49.00%
Ordinary

Financials

Year2014
Net Worth-£26,082
Current Liabilities£15,008

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 6 days from now)

Filing History

10 July 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
10 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
11 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
6 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
8 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
6 February 2020Cessation of Nik Van Grieken as a person with significant control on 1 February 2020 (1 page)
6 February 2020Notification of Oliver Nicolas Louis Van Grieken as a person with significant control on 1 February 2020 (2 pages)
6 February 2020Termination of appointment of Nicholas Van Grieken as a director on 1 February 2020 (1 page)
22 July 2019Appointment of Mr Oliver Nicolas Louis Van Grieken as a director on 1 July 2019 (2 pages)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 July 2017Notification of Nik Van Grieken as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Nik Van Grieken as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Director's details changed for Nicholas Van Grieken on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Nicholas Van Grieken on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Nicholas Van Grieken on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 August 2009Registered office changed on 29/08/2009 from 203-205 the vale acton london W3 7QS (1 page)
29 August 2009Appointment terminated secretary carla cavarlli (1 page)
29 August 2009Appointment terminated secretary carla cavarlli (1 page)
29 August 2009Director's change of particulars / nicholas van grieken / 25/07/2009 (1 page)
29 August 2009Director's change of particulars / nicholas van grieken / 25/07/2009 (1 page)
29 August 2009Registered office changed on 29/08/2009 from 203-205 the vale acton london W3 7QS (1 page)
29 August 2009Return made up to 04/05/09; no change of members (4 pages)
29 August 2009Return made up to 04/05/09; no change of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 September 2008Return made up to 04/05/08; full list of members (3 pages)
11 September 2008Return made up to 04/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 July 2007Return made up to 04/05/07; full list of members (6 pages)
3 July 2007Return made up to 04/05/07; full list of members (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 May 2006Return made up to 04/05/06; full list of members (6 pages)
12 May 2006Return made up to 04/05/06; full list of members (6 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
3 June 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(288) ‐ Secretary resigned
(6 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Return made up to 04/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
20 October 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
20 October 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
6 May 2004Return made up to 04/05/04; full list of members (6 pages)
6 May 2004Return made up to 04/05/04; full list of members (6 pages)
7 May 2003Return made up to 04/05/03; full list of members (6 pages)
7 May 2003Return made up to 04/05/03; full list of members (6 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
1 May 2002Return made up to 04/05/02; full list of members (6 pages)
1 May 2002Return made up to 04/05/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
13 July 2001Return made up to 04/05/01; full list of members (6 pages)
13 July 2001Return made up to 04/05/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 May 2000 (11 pages)
16 January 2001Full accounts made up to 31 May 2000 (11 pages)
6 July 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Full accounts made up to 31 May 1999 (10 pages)
13 April 2000Full accounts made up to 31 May 1999 (10 pages)
9 September 1999Full accounts made up to 31 May 1998 (11 pages)
9 September 1999Full accounts made up to 31 May 1998 (11 pages)
29 July 1999Return made up to 04/05/99; full list of members
  • 363(287) ‐ Registered office changed on 29/07/99
(6 pages)
29 July 1999Return made up to 04/05/99; full list of members
  • 363(287) ‐ Registered office changed on 29/07/99
(6 pages)
7 July 1998Full accounts made up to 31 May 1997 (9 pages)
7 July 1998Full accounts made up to 31 May 1997 (9 pages)
28 May 1998Return made up to 04/05/98; full list of members (6 pages)
28 May 1998Return made up to 04/05/98; full list of members (6 pages)
4 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
4 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
1 September 1997Return made up to 04/05/97; full list of members (6 pages)
1 September 1997Secretary's particulars changed (1 page)
1 September 1997Secretary's particulars changed (1 page)
1 September 1997Full accounts made up to 31 May 1996 (8 pages)
1 September 1997Full accounts made up to 31 May 1996 (8 pages)
1 September 1997Return made up to 04/05/97; full list of members (6 pages)
15 June 1996New secretary appointed (1 page)
15 June 1996Return made up to 04/05/96; full list of members (6 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996Return made up to 04/05/96; full list of members (6 pages)
15 June 1996New secretary appointed (1 page)
28 March 1996Full accounts made up to 31 May 1995 (8 pages)
28 March 1996Full accounts made up to 31 May 1995 (8 pages)
16 August 1995Return made up to 04/05/95; full list of members (6 pages)
16 August 1995Return made up to 04/05/95; full list of members (6 pages)
28 July 1995Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 1995Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 22 south audley street mayfiar london W1Y 5DN (1 page)
28 March 1995Registered office changed on 28/03/95 from: 22 south audley street mayfiar london W1Y 5DN (1 page)
23 March 1995Secretary resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new director appointed (2 pages)
23 March 1995New secretary appointed;director resigned (2 pages)
23 March 1995New secretary appointed;director resigned (2 pages)
4 May 1994Incorporation (15 pages)
4 May 1994Incorporation (15 pages)