Background WavePink WaveYellow Wave

HURLEY BENNETT & CO. LIMITED (01870202)

HURLEY BENNETT & CO. LIMITED (01870202) is an active UK company. incorporated on 10 December 1984. with registered office in 25 Chilworth Street. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. HURLEY BENNETT & CO. LIMITED has been registered for 41 years. Current directors include KING, John William.

Company Number
01870202
Status
active
Type
ltd
Incorporated
10 December 1984
Age
41 years
Address
25 Chilworth Street, W2 3HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
KING, John William
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLEY BENNETT & CO. LIMITED

HURLEY BENNETT & CO. LIMITED is an active company incorporated on 10 December 1984 with the registered office located in 25 Chilworth Street. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. HURLEY BENNETT & CO. LIMITED was registered 41 years ago.(SIC: 56302)

Status

active

Active since 41 years ago

Company No

01870202

LTD Company

Age

41 Years

Incorporated 10 December 1984

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

25 Chilworth Street London , W2 3HA,

Timeline

5 key events • 1984 - 2019

Funding Officers Ownership
Company Founded
Dec 84
Funding Round
Mar 12
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KEN SEC LIMITED

Active
Notting Hill Gate, LondonW11 3LB
Corporate secretary
Appointed 31 Jan 2016

KING, John William

Active
42b Oakfield Road, West CroydonCR0 2UA
Born January 1956
Director
Appointed 02 Jan 2001

BENNETT, Fiona

Resigned
Clapper Hill Farm, BiddendenTN27
Secretary
Appointed N/A
Resigned 27 Jul 1993

LAFONE, Mark Alexander

Resigned
Flat 2 10 Avenue Road, LondonSE25 4EA
Secretary
Appointed 27 Jul 1993
Resigned 01 Feb 1996

KENSINGTON PARK SECRETARIES

Resigned
Floor, 135 Notting Hill Gate, LondonW11 3LB
Corporate secretary
Appointed 01 Feb 1996
Resigned 31 Jan 2016

BENNETT, Mark Edward

Resigned
25 Chilworth Street, LondonW2 3HA
Born November 1957
Director
Appointed N/A
Resigned 31 Mar 2001

LAFONE, Mark Alexander

Resigned
Flat 2 10 Avenue Road, LondonSE25 4EA
Born July 1961
Director
Appointed N/A
Resigned 01 Feb 1996

Persons with significant control

1

Mr Mark Edward Bennett

Active
25 Chilworth StreetW2 3HA
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
288cChange of Particulars
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
123Notice of Increase in Nominal Capital
Resolution
31 July 2001
RESOLUTIONSResolutions
Resolution
31 July 2001
RESOLUTIONSResolutions
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
123Notice of Increase in Nominal Capital
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
287Change of Registered Office
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Legacy
7 August 1996
288288
Legacy
12 July 1996
288288
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
2 October 1990
288288
Legacy
13 September 1990
363363
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
10 November 1988
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
26 February 1987
288288
Legacy
21 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 July 1986
363363
Incorporation Company
10 December 1984
NEWINCIncorporation