About

Registered Number: 03631374
Date of Incorporation: 15/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 18 Hurlingham Road, Bexleyheath, DA7 5PF,

 

Hurlingham Wine Merchants Ltd was setup in 1998. We don't currently know the number of employees at the business. The companies directors are listed as Darton-bigg, Nicholas Leonard Philip, Darton-bigg, Victoria Joan, Darton-bigg, Amanda Catherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARTON-BIGG, Nicholas Leonard Philip 01 October 1998 - 1
DARTON-BIGG, Victoria Joan 01 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DARTON-BIGG, Amanda Catherine 01 October 1998 14 August 2010 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CS01 - N/A 22 August 2019
AD01 - Change of registered office address 22 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 03 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 25 August 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 15 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 August 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 03 October 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 12 February 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 September 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 14 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1999
363s - Annual Return 12 November 1999
225 - Change of Accounting Reference Date 28 September 1999
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
287 - Change in situation or address of Registered Office 13 October 1998
CERTNM - Change of name certificate 09 October 1998
287 - Change in situation or address of Registered Office 09 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 15 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.