UKBizDB.co.uk

HURWITZ & BRO LIMITED

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

This company is commonly known as Hurwitz & Bro Limited. The company was founded 10 years ago and was given the registration number 08978547. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:HURWITZ & BRO LIMITED
Company Number:08978547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Fifth Avenue, Havant, England, PO9 2PL

Director12 September 2023Active
36, Fifth Avenue, Havant, England, PO9 2PL

Director12 September 2023Active
The Henson, Appartment 20, 30 Oval Road, London, England, NW1 7DE

Director04 April 2014Active
35 Pages Hill, London, England, N10 1PX

Secretary04 April 2014Active
35 Pages Hill, London, England, N10 1PX

Director04 April 2014Active

People with Significant Control

Mrs Yifat Davidoff
Notified on:12 September 2023
Status:Active
Date of birth:September 1969
Nationality:Israeli
Country of residence:England
Address:36, Fifth Avenue, Havant, England, PO9 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Brent Hurwitz
Notified on:12 September 2023
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:36, Fifth Avenue, Havant, England, PO9 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Selwin Hurwitz
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:South African
Country of residence:England
Address:The Henson, 30 Oval Road, London, England, NW1 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tamara Lee Broido
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:35, Pages Hill, London, England, N10 1PX
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Address

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

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Accounts

Change account reference date company previous extended.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.