UKBizDB.co.uk

HUDSON MORGAN WILLIAMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:10 Genotin Terrace, Enfield, England, EN1 2AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, 100 High Street, London, England, N14 6BN

Director06 October 2021Active
The Grange, 100 High Street, London, England, N14 6BN

Director27 December 2017Active
12, Grenoble Gardens, London, United Kingdom, N13 6JG

Secretary03 April 2013Active
187, Angel Place, Fore Street, London, N18 2UB

Director01 April 2014Active
93, Caithness Road, Mitcham, United Kingdom, CR4 2EZ

Director03 April 2013Active
10, Genotin Terrace, Enfield, England, EN1 2AF

Director08 January 2018Active
Juxon House, 2nd Floor, 100 St. Paul's Churchyard, London, England, EC4M 8BU

Director03 April 2013Active
The Grange, 100 High Street, London, England, N14 6BN

Director27 December 2017Active
187, Angel Place, Fore Street, London, N18 2UB

Director01 April 2014Active
Flat 7, Oak Lodge, 50 Eversley Park Road, London, United Kingdom, N21 1JL

Director03 April 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Address

Change registered office address company with date old address new address.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.