This company is commonly known as The Collective Hurlington Limited. The company was founded 6 years ago and was given the registration number 10851803. The firm's registered office is in LONDON. You can find them at 14 Bedford Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE COLLECTIVE HURLINGTON LIMITED |
---|---|---|
Company Number | : | 10851803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2017 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Bedford Square, London, England, WC1B 3JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Savile Row, London, England, W1S 2ES | Director | 28 October 2021 | Active |
26, Mortimer Street, London, England, W1W 7RB | Director | 05 July 2017 | Active |
14, Bedford Square, London, England, WC1B 3JA | Director | 05 July 2017 | Active |
Harewood Properties Ltd | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 37 Esplanade, Fifth Floor, Jersey, Jersey, JE1 2TR |
Nature of control | : |
|
Tcf Partners 1 Llp | ||
Notified on | : | 03 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Bedford Square, London, England, WC1B 3JA |
Nature of control | : |
|
Jjf Harrow Ltd | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beacon House, 113 Kingsway, London, England, WC2B 6PP |
Nature of control | : |
|
Mr Mohammad Reza Aslam Merchant | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Bedford Square, London, England, WC1B 3JA |
Nature of control | : |
|
Mr Jamie Josef Feldman | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Maddox Street, London, England, W1S 2PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-08 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Accounts | Change account reference date company current extended. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-14 | Officers | Change person director company with change date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.