This company is commonly known as Hurwitz Exports Limited. The company was founded 82 years ago and was given the registration number 00371291. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 46240 - Wholesale of hides, skins and leather.
Name | : | HURWITZ EXPORTS LIMITED |
---|---|---|
Company Number | : | 00371291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1941 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hallswelle House, 1 Hallswelle Road, London, NW11 0DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW | Secretary | 12 April 2011 | Active |
Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW | Director | 01 May 2008 | Active |
Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW | Director | - | Active |
Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW | Director | 01 November 2016 | Active |
Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW | Director | 25 November 2010 | Active |
Bellside House 4 Elthorne Road, London, N19 4AG | Secretary | 01 December 1992 | Active |
Tudor House, Llanvanor Road, London, NW2 2AQ | Secretary | - | Active |
Bellside House 4, Elthorne Road, London, N19 4AG | Secretary | 20 November 2009 | Active |
Bellside House 4 Elthorne Road, London, N19 4AG | Director | - | Active |
Bellside House, 4 Elthorne Road, London, N19 4AG | Director | - | Active |
Bellside House 4 Elthorne Road, London, N19 4AG | Director | - | Active |
149 Victoria Road, Queens Park, London, NW6 6TE | Director | - | Active |
Mr Steven Jacob Hurwitz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW |
Nature of control | : |
|
Mrs Candice Hurwitz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 6 & 7, The Edge Business Centre, Humber Road, London, England, NW2 6EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type group. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-12-04 | Officers | Change person secretary company with change date. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Accounts | Accounts with accounts type group. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.