Company NameHrulf Ltd
DirectorsMark Richard Leverton and Andrew Nicholas Dagnall
Company StatusActive
Company Number11808371
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2019(5 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Richard Leverton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Andrew Nicholas Dagnall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 September 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Derek John Roach
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Director NameMr Riccardo Abello
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2019(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 04 March 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSimons Muirhead & Burton Llp 87-91 Newman Street
London
W1T 3EY
Director NameMr Peter John Landau
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Director NameMs Shirley Conran
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 September 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed25 April 2019(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2021)
Correspondence AddressKfh House Compton Road
London
SW19 7QA
Secretary NameGrace Miller & Co (Corporation)
StatusResigned
Appointed01 April 2021(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2022)
Correspondence Address84 Coombe Road
New Malden
KT3 4QS

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

3 November 2020Termination of appointment of Shirley Conran as a director on 5 September 2020 (1 page)
3 November 2020Termination of appointment of Derek John Roach as a director on 5 September 2020 (1 page)
30 October 2020Appointment of Mr Mark Richard Leverton as a director on 3 September 2020 (2 pages)
11 September 2020Appointment of Mr Andrew Nicholas Dagnall as a director on 11 September 2020 (2 pages)
30 June 2020Appointment of Ms Shirley Conran as a director on 30 June 2020 (2 pages)
15 June 2020Termination of appointment of Peter John Landau as a director on 15 June 2020 (1 page)
7 February 2020Confirmation statement made on 4 February 2020 with updates (3 pages)
7 February 2020Notification of a person with significant control statement (2 pages)
29 November 2019Cessation of Derek John Roach as a person with significant control on 28 November 2019 (1 page)
27 June 2019Appointment of Mr Riccardo Abello as a director on 4 March 2019 (2 pages)
26 April 2019Secretary's details changed for Kinleigh Folkar & Hayward on 25 April 2019 (1 page)
26 April 2019Appointment of Kinleigh Folkar & Hayward as a secretary on 25 April 2019 (2 pages)
26 April 2019Registered office address changed from Simons Muirhead & Burton Llp 87-91 Newman Street London W1T 3EY United Kingdom to Kfh House Compton Road London SW19 7QA on 26 April 2019 (1 page)
22 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
13 March 2019Appointment of Mr Riccardo Abello as a director on 4 March 2019 (2 pages)
13 March 2019Appointment of Mr Peter John Landau as a director on 4 March 2019 (2 pages)
13 March 2019Appointment of Mr Riccardo Abello as a director on 4 March 2019
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 13/03/2019 for Mr Riccardo Abello.
(3 pages)
13 March 2019Termination of appointment of Riccardo Abello as a director on 4 March 2019 (1 page)
5 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)