UKBizDB.co.uk

HURLINGHAM INTERNATIONAL LIMITED

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

This company is commonly known as Hurlingham International Limited. The company was founded 31 years ago and was given the registration number 02784537. The firm's registered office is in RICHMOND. You can find them at Avalon House, 72 Lower Mortlake Road, Richmond, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:HURLINGHAM INTERNATIONAL LIMITED
Company Number:02784537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1993
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 74990 - Non-trading company
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Avalon House, 72 Lower Mortlake Road, Richmond, England, TW9 2JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Savill Road, Lindfield, Haywards Heath, England, RH16 2NY

Director26 April 2023Active
9, Savill Road, Lindfield, Haywards Heath, England, RH16 2NY

Director26 April 2023Active
6 Kenmore Close, Kent Road, Richmond, TW9 3JG

Secretary-Active
Rose Tree Cottage, The Avenue, Compton, GU3 1JW

Secretary16 October 1996Active
33 Red Gauntlet Road, Helensburgh, G84 7TR

Secretary22 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 January 1993Active
2/2 168 Crow Road, Glasgow, G11 7JS

Director22 March 2001Active
26 Victoria Crescent, Clarkston, Glasgow, G76 8BP

Director23 January 2006Active
9, Savill Road, Lindfield, Haywards Heath, England, RH16 2NY

Director01 April 2021Active
Rose Tree Cottage, The Avenue, Compton, GU3 1JW

Director-Active
Rose Tree Cottage, The Avenue, Compton, GU3 1JW

Director01 February 1993Active
Wellington House, 209-217 High Street, Hampton Hill, England, TW12 1NP

Director17 January 2003Active
Avalon House, 72 Lower Mortlake Road, Richmond, England, TW9 2JY

Director01 October 2006Active
Albion Lodge 134 Sinclair Street, Helensburgh, G84 9AT

Director22 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 January 1993Active

People with Significant Control

Distell International Holdings Limited
Notified on:28 November 2018
Status:Active
Country of residence:England
Address:Avalon House, Lower Mortlake Road, Richmond, England, TW9 2JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Distell International Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:2-16, Milton Road, Glasgow, Scotland, G74 5BU
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-15Capital

Capital allotment shares.

Download
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-13Resolution

Resolution.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-07-20Accounts

Change account reference date company current extended.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination secretary company with name termination date.

Download
2023-04-26Address

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

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-04-11Officers

Appoint person director company with name date.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2021-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type dormant.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.