London
EC1M 5NW
Secretary Name | Paul Denis Driscoll |
---|---|
Status | Current |
Appointed | 26 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | One Britton Street London EC1M 5NW |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | David Salvi |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2016) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hurford Salvi Carr One Britton Street London EC1M 5NW |
Director Name | Mr Stephen Geoffrey Hurford |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 January 2024) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | C/O Hurford Salvi Carr One Britton Street London EC1M 5NW |
Director Name | Mr Phillip Stephen Rose |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Mark Andrew Rattigan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Karl Philip Devon-Lowe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Website | hurford-salvi-carr.co.uk |
---|---|
Telephone | 020 72501015 |
Telephone region | London |
Registered Address | One Britton Street London EC1M 5NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Hurford Salvi Carr LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
21 January 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
2 January 2024 | Termination of appointment of Mark Andrew Rattigan as a director on 14 December 2023 (1 page) |
2 January 2024 | Termination of appointment of Karl Philip Devon-Lowe as a director on 14 December 2023 (1 page) |
2 January 2024 | Cessation of Block Management Investments Limited as a person with significant control on 14 December 2023 (1 page) |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Phillip Stephen Rose as a director on 3 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Karl Philip Devon-Lowe as a director on 3 July 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
1 December 2017 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 3 Castle Gate Castle Street Hertford SG14 1HD on 1 December 2017 (1 page) |
1 December 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 December 2017 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 3 Castle Gate Castle Street Hertford SG14 1HD on 1 December 2017 (1 page) |
1 December 2017 | Change of details for Hurford Salvi Carr Limited as a person with significant control on 24 November 2017 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
19 December 2016 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
23 November 2016 | Appointment of Paul Davis Driscoll as a secretary on 26 September 2016 (3 pages) |
23 November 2016 | Appointment of Paul Davis Driscoll as a secretary on 26 September 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
10 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
26 October 2016 | Change of share class name or designation (2 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
26 October 2016 | Resolutions
|
26 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
26 October 2016 | Change of share class name or designation (2 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
19 October 2016 | Appointment of Phillip Stephen Rose as a director on 26 September 2016 (3 pages) |
19 October 2016 | Appointment of Mr Mark Andrew Rattigan as a director on 26 September 2016 (3 pages) |
19 October 2016 | Appointment of Phillip Stephen Rose as a director on 26 September 2016 (3 pages) |
19 October 2016 | Termination of appointment of David Salvi as a director on 21 September 2016 (2 pages) |
19 October 2016 | Termination of appointment of David Salvi as a director on 21 September 2016 (2 pages) |
19 October 2016 | Appointment of Mr Mark Andrew Rattigan as a director on 26 September 2016 (3 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 October 2015 | Director's details changed for Mr Paul Driscoll on 7 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Paul Driscoll on 7 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Stephen Geoffrey Hurford on 7 October 2015 (2 pages) |
28 October 2015 | Director's details changed for David Salvi on 7 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Paul Driscoll on 7 October 2015 (2 pages) |
28 October 2015 | Director's details changed for David Salvi on 7 October 2015 (2 pages) |
28 October 2015 | Director's details changed for David Salvi on 7 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Stephen Geoffrey Hurford on 7 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Stephen Geoffrey Hurford on 7 October 2015 (2 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
18 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
18 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
7 July 2014 | Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 7 July 2014 (1 page) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
17 October 2012 | Appointment of David Salvi as a director (2 pages) |
17 October 2012 | Appointment of Paul Driscoll as a director (2 pages) |
17 October 2012 | Appointment of David Salvi as a director (2 pages) |
17 October 2012 | Appointment of Stephen Geoffrey Hurford as a director (2 pages) |
17 October 2012 | Appointment of Paul Driscoll as a director (2 pages) |
17 October 2012 | Appointment of Stephen Geoffrey Hurford as a director (2 pages) |
16 October 2012 | Incorporation (44 pages) |
16 October 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
16 October 2012 | Incorporation (44 pages) |
16 October 2012 | Termination of appointment of Laurence Adams as a director (1 page) |