This company is commonly known as Hudson Morgan Williams Limited. The company was founded 11 years ago and was given the registration number 08470480. The firm's registered office is in ENFIELD. You can find them at 10 Genotin Terrace, , Enfield, . This company's SIC code is 69102 - Solicitors.
Name | : | HUDSON MORGAN WILLIAMS LIMITED |
---|---|---|
Company Number | : | 08470480 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Genotin Terrace, Enfield, England, EN1 2AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grange, 100 High Street, London, England, N14 6BN | Director | 06 October 2021 | Active |
The Grange, 100 High Street, London, England, N14 6BN | Director | 27 December 2017 | Active |
12, Grenoble Gardens, London, United Kingdom, N13 6JG | Secretary | 03 April 2013 | Active |
187, Angel Place, Fore Street, London, N18 2UB | Director | 01 April 2014 | Active |
93, Caithness Road, Mitcham, United Kingdom, CR4 2EZ | Director | 03 April 2013 | Active |
10, Genotin Terrace, Enfield, England, EN1 2AF | Director | 08 January 2018 | Active |
Juxon House, 2nd Floor, 100 St. Paul's Churchyard, London, England, EC4M 8BU | Director | 03 April 2013 | Active |
The Grange, 100 High Street, London, England, N14 6BN | Director | 27 December 2017 | Active |
187, Angel Place, Fore Street, London, N18 2UB | Director | 01 April 2014 | Active |
Flat 7, Oak Lodge, 50 Eversley Park Road, London, United Kingdom, N21 1JL | Director | 03 April 2013 | Active |
Mr Mehmet Akbal | ||
Notified on | : | 06 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, 100 High Street, London, England, N14 6BN |
Nature of control | : |
|
Mr Zafer Armutlu | ||
Notified on | : | 25 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, 100 High Street, London, England, N14 6BN |
Nature of control | : |
|
Mr Ismail Sik | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grange, 100 High Street, London, England, N14 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.