Hurwitz Exports Limited LONDON


Hurwitz Exports started in year 1941 as Private Limited Company with registration number 00371291. The Hurwitz Exports company has been functioning successfully for 83 years now and its status is active. The firm's office is based in London at Hallswelle House. Postal code: NW11 0DH. Since 1996/04/29 Hurwitz Exports Limited is no longer carrying the name Hurwitz Furs.

Currently there are 4 directors in the the firm, namely Summer H., Pierre L. and Candice H. and others. In addition one secretary - Steven H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hurwitz Exports Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00371291
Date of Incorporation Tue, 16th Dec 1941
Industry Wholesale of hides, skins and leather
End of financial Year 29th April
Company age 83 years old
Account next due date Mon, 29th Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Summer H.

Position: Director

Appointed: 01 November 2016

Steven H.

Position: Secretary

Appointed: 12 April 2011

Pierre L.

Position: Director

Appointed: 25 November 2010

Candice H.

Position: Director

Appointed: 01 May 2008

Steven H.

Position: Director

Appointed: 20 November 1992

Anthony D.

Position: Director

Resigned: 31 December 2017

Anthony J.

Position: Director

Resigned: 31 December 2018

Susan M.

Position: Secretary

Appointed: 20 November 2009

Resigned: 12 April 2011

Christopher A.

Position: Secretary

Appointed: 01 December 1992

Resigned: 20 November 2009

Joseph H.

Position: Director

Appointed: 20 November 1992

Resigned: 01 December 2003

Jesper K.

Position: Director

Appointed: 20 November 1992

Resigned: 27 June 1994

Gimp Secretarial & Finance Limited

Position: Corporate Secretary

Appointed: 20 November 1992

Resigned: 01 December 1992

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Steven H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Candice H. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Candice H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hurwitz Furs April 29, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand103 32553 878555 14319 5054 282
Current Assets7 102 6524 758 1463 373 0551 793 6991 884 786
Debtors5 042 9973 566 5571 790 4131 514 1181 569 361
Net Assets Liabilities4 749 7352 934 1312 059 130998 233851 546
Other Debtors649 027575 075583 338596 456523 708
Property Plant Equipment23 57253 98437 79721 6107 766
Total Inventories1 956 3301 137 7111 027 499260 076311 143
Other
Version Production Software  2 021  
Accrued Liabilities25 82019 50012 0009 1009 229
Accumulated Depreciation Impairment Property Plant Equipment342 76776 32392 510108 697122 541
Additions Other Than Through Business Combinations Property Plant Equipment 50 184   
Amounts Owed By Group Undertakings Participating Interests801 657305 547318 562209 027133 730
Average Number Employees During Period99885
Bank Borrowings Overdrafts599 666501 341231 76584 756124 463
Creditors2 396 8701 890 4871 364 210829 5641 053 494
Deferred Tax Liabilities-267 999    
Equity Securities Held12 45612 45612 45612 45612 456
Finished Goods Goods For Resale1 956 3301 137 7111 027 499260 076311 143
Fixed Assets43 95366 47250 28534 09820 254
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss-267 999267 999   
Increase From Depreciation Charge For Year Property Plant Equipment 17 99616 18716 18713 844
Investments20 38112 48812 48812 48812 488
Investments In Subsidiaries Measured Fair Value7 92532323232
Loans From Directors260 37327 510   
Net Current Assets Liabilities4 705 7822 867 6592 008 845964 135831 292
Other Creditors313 014329 733159 161251 944210 786
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 284 440   
Other Disposals Property Plant Equipment 286 216   
Prepayments Accrued Income15 2037 0425 850  
Property Plant Equipment Gross Cost366 339130 307130 307130 307130 307
Recoverable Value-added Tax   5 5025 132
Taxation Social Security Payable8 4459 4076 1336 1654 387
Trade Creditors Trade Payables1 138 735992 841918 111477 599704 629
Trade Debtors Trade Receivables3 309 1112 678 893882 663703 133906 791
Value-added Tax Payable50 81737 66537 040  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 7th, December 2023
Free Download (8 pages)

Company search

Advertisements