About

Registered Number: 02784537
Date of Incorporation: 28/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Avalon House, 72 Lower Mortlake Road, Richmond, TW9 2JY,

 

Having been setup in 1993, Hurlingham International Ltd are based in Richmond, it's status is listed as "Active". Hurlingham International Ltd has one director listed as Oscroft, Margaret Anne at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSCROFT, Margaret Anne 01 February 1993 22 March 2001 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 06 February 2019
PSC02 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 31 January 2017
AD01 - Change of registered office address 05 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 February 2016
AA01 - Change of accounting reference date 16 December 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 12 May 2014
AD01 - Change of registered office address 24 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
363s - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 14 February 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 14 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 28 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2002
288c - Notice of change of directors or secretaries or in their particulars 13 June 2002
AUD - Auditor's letter of resignation 09 April 2002
AUD - Auditor's letter of resignation 02 April 2002
363s - Annual Return 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
363s - Annual Return 10 May 2001
287 - Change in situation or address of Registered Office 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
RESOLUTIONS - N/A 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
123 - Notice of increase in nominal capital 21 December 2000
AA - Annual Accounts 14 November 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 07 February 2000
225 - Change of Accounting Reference Date 20 October 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 25 January 1999
363s - Annual Return 26 February 1998
AA - Annual Accounts 30 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 26 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
363s - Annual Return 24 March 1996
395 - Particulars of a mortgage or charge 30 December 1995
395 - Particulars of a mortgage or charge 30 December 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 27 October 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1994
363b - Annual Return 30 March 1994
287 - Change in situation or address of Registered Office 03 December 1993
287 - Change in situation or address of Registered Office 06 October 1993
288 - N/A 23 March 1993
288 - N/A 08 February 1993
NEWINC - New incorporation documents 28 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 27 December 1995 Fully Satisfied

N/A

Letter of pledge 27 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.