Company NameHurlingham Apartments Limited
DirectorClive Adam Cowdery
Company StatusActive
Company Number11081495
CategoryPrivate Limited Company
Incorporation Date24 November 2017(6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen Annes Gate
London
SW1H 9AA
Secretary NameMs Paula Mary Ward
StatusCurrent
Appointed30 July 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address2 Queen Annes Gate
London
SW1H 9AA
Director NameMr Andrew John Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Queen Annes Gate
London
SW1H 9AA

Location

Registered Address2 Queen Annes Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

16 June 2021Delivered on: 18 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Parsons green club LTD, broomhouse lane, london SW6 3DP and registered at hm land registry under title number BGL149619.
Outstanding
16 June 2021Delivered on: 18 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as parsons green club LTD, broomhouse lane, london SW6 3DP and registered at hm land registry under title number BGL149619.
Outstanding
21 February 2018Delivered on: 26 February 2018
Persons entitled: Clive Adam Cowdery

Classification: A registered charge
Particulars: All freehold and leasehold property and intellectual property now vested in the company.
Outstanding
21 February 2018Delivered on: 26 February 2018
Persons entitled: Clive Adam Cowdery

Classification: A registered charge
Particulars: Basement, ground, first, second and third floors of the building known as the parsons green sports and social club, broomhouse lane, london, SW6 3DP (title number bgl-106067). Land on the east side of the parsons green clubhouse and sports ground (title number bgl-91027). Land on the north side of sulivan road, london, SW6 (title number bgl-106068). Land on the south-west side of 22 daisy lane, london. SW6 3DD (title number bgl-108402).
Outstanding

Filing History

16 February 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
18 June 2021Registration of charge 110814950004, created on 16 June 2021 (14 pages)
18 June 2021Registration of charge 110814950003, created on 16 June 2021 (29 pages)
6 April 2021Termination of appointment of Andrew John Cooper as a director on 26 March 2021 (1 page)
25 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
30 July 2020Appointment of Ms Paula Mary Ward as a secretary on 30 July 2020 (2 pages)
3 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 August 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
28 November 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
26 February 2018Registration of charge 110814950002, created on 21 February 2018 (23 pages)
26 February 2018Registration of charge 110814950001, created on 21 February 2018 (24 pages)
16 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 100
(3 pages)
8 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 30/01/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2018Appointment of Sir Clive Adam Cowdery as a director on 4 January 2018 (2 pages)
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 November 2017Incorporation
Statement of capital on 2017-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)