Hurwitz & Bro Limited LONDON


Founded in 2014, Hurwitz & Bro, classified under reg no. 08978547 is an active company. Currently registered at First Floor, Winston House N3 1DH, London the company has been in the business for 10 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 3 directors, namely Yifat D., Jonathan H. and Selwin H.. Of them, Selwin H. has been with the company the longest, being appointed on 4 April 2014 and Yifat D. and Jonathan H. have been with the company for the least time - from 12 September 2023. Currenlty, the firm lists one former director, whose name is Tamara B. and who left the the firm on 12 September 2023. In addition, there is one former secretary - Tamara B. who worked with the the firm until 12 September 2023.

Hurwitz & Bro Limited Address / Contact

Office Address First Floor, Winston House
Office Address2 349 Regents Park Road
Town London
Post code N3 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08978547
Date of Incorporation Fri, 4th Apr 2014
Industry Artistic creation
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Yifat D.

Position: Director

Appointed: 12 September 2023

Jonathan H.

Position: Director

Appointed: 12 September 2023

Selwin H.

Position: Director

Appointed: 04 April 2014

Tamara B.

Position: Director

Appointed: 04 April 2014

Resigned: 12 September 2023

Tamara B.

Position: Secretary

Appointed: 04 April 2014

Resigned: 12 September 2023

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Jonathan H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Yifat D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tamara B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Jonathan H.

Notified on 12 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Yifat D.

Notified on 12 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tamara B.

Notified on 6 April 2016
Ceased on 12 September 2023
Nature of control: 25-50% shares

Selwin H.

Notified on 6 April 2016
Ceased on 12 September 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302022-05-31
Balance Sheet
Cash Bank On Hand8 6673 0817182743 239385
Current Assets16 85111 2367 7671 8424 3268 433
Debtors2 146261   4 431
Other Debtors70356   4 431
Property Plant Equipment5 2133 8341 9207422
Total Inventories6 0387 8947 0491 5681 0873 617
Other
Accumulated Depreciation Impairment Property Plant Equipment3 4765 3907 3049 1509 222 
Average Number Employees During Period332111
Creditors3 6933 93327 72531 07028 87830 904
Increase From Depreciation Charge For Year Property Plant Equipment 1 9141 9141 84672 
Net Current Assets Liabilities13 1587 303-19 958-29 228-24 552-22 471
Nominal Value Shares Issued Specific Share Issue 1    
Number Shares Issued Fully Paid 400    
Number Shares Issued Specific Share Issue 200    
Other Creditors3 6933 93327 59130 94428 40230 887
Other Taxation Social Security Payable  13412647617
Par Value Share 1    
Profit Loss -25 434    
Property Plant Equipment Gross Cost8 6899 2249 2249 2249 224 
Total Additions Including From Business Combinations Property Plant Equipment 535    
Total Assets Less Current Liabilities18 37111 137-18 038-29 154-24 550-22 469
Trade Debtors Trade Receivables1 443205    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom on 2023/11/22 to 36 Fifth Avenue Havant Hampshire PO9 2PL
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements