Company NameMarjorie Hurwitz Bremner Ltd
DirectorMarjorie Fraser Hurwitz Bremner
Company StatusActive
Company Number05825689
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarjorie Fraser Hurwitz Bremner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMr Christopher Ingeman Hurwitz
NationalityBritish
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

60 at £1Marjorie Fraser Hurwitz Bremner
60.00%
Ordinary
40 at £1Christopher Ingeman Hurwitz
40.00%
Ordinary

Financials

Year2014
Net Worth£1,574
Cash£9,431
Current Liabilities£14,695

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 June 2023Director's details changed for Marjorie Fraser Hurwitz Bremner on 1 May 2023 (2 pages)
31 May 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 31 July 2022 (5 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
23 May 2022Secretary's details changed for Mr Christopher Ingeman Hurwitz on 23 May 2022 (1 page)
23 May 2022Director's details changed for Marjorie Fraser Hurwitz Bremner on 23 May 2022 (2 pages)
12 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
8 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 April 2018Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Registration of charge 058256890001 (18 pages)
1 July 2014Registration of charge 058256890001 (18 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Director's details changed for Marjorie Fraser Hurwitz Bremner on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Marjorie Fraser Hurwitz Bremner on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Marjorie Fraser Hurwitz Bremner on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 May 2008Return made up to 23/05/08; full list of members (3 pages)
30 May 2008Return made up to 23/05/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 July 2007Return made up to 23/05/07; full list of members (2 pages)
19 July 2007Return made up to 23/05/07; full list of members (2 pages)
25 September 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 September 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
23 May 2006Incorporation (17 pages)
23 May 2006Incorporation (17 pages)