London
W1W 6XH
Website | hurlington.com |
---|---|
Email address | [email protected] |
Telephone | 020 71831177 |
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Jamie Feldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £914,523 |
Cash | £726,849 |
Current Liabilities | £336,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
17 April 2018 | Delivered on: 17 April 2018 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
---|
16 January 2024 | Change of details for Mr Jamie Josef Feldman as a person with significant control on 16 January 2024 (2 pages) |
---|---|
16 January 2024 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 16 January 2024 (1 page) |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
13 January 2023 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP to Acre House 11/15 William Road London NW1 3ER on 13 January 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
7 April 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 April 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
3 March 2021 | Director's details changed for Mr Jamie Josef Feldman on 3 March 2021 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
14 February 2019 | Satisfaction of charge 079794840001 in full (1 page) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
26 June 2018 | Change of details for Mr Jamie Josef Feldman as a person with significant control on 15 June 2018 (2 pages) |
17 April 2018 | Registration of charge 079794840001, created on 17 April 2018 (16 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
16 March 2018 | Notification of Jjf Holdings Limited as a person with significant control on 18 April 2017 (2 pages) |
16 March 2018 | Change of details for Mr Jamie Josef Feldman as a person with significant control on 18 April 2017 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
6 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Company name changed denfield group LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Company name changed denfield group LIMITED\certificate issued on 01/02/13
|
7 March 2012 | Incorporation (10 pages) |
7 March 2012 | Incorporation (10 pages) |