Company NameA.H. Herbert & Co. Limited
DirectorsPeter William Collins and Vinod Bachulal Vaghela
Company StatusDissolved
Company Number00160743
CategoryPrivate Limited Company
Incorporation Date19 November 1919(104 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Vinod Bachulal Vaghela
NationalityBritish
StatusCurrent
Appointed01 February 1991(71 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(78 years, 6 months after company formation)
Appointment Duration26 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(80 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameAndrew Nicholson Batty
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(71 years, 3 months after company formation)
Appointment Duration9 years (resigned 04 February 2000)
RoleProperty Executive
Correspondence Address43 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameMr Joseph Gilfrid Day
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(71 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressParis Hall Copped Hall Estate
Epping
Essex
CM16 5HT
Director NameMr Alan Robert Paine
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(71 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 1995)
RoleCompany Director
Correspondence Address14 Lynceley Grange
Epping
Essex
CM16 6RA
Director NameDavid John Veaser
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(71 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Denleigh Gardens
Thames Ditton
Surrey
KT7 0YL
Director NameSir Edward Courtenay Henry Warner
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1993)
RoleCompany Director
Correspondence AddressThe Grove
Southend Road
Chelmsford
Essex
CM2 7AB
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(73 years, 2 months after company formation)
Appointment Duration7 years (resigned 04 February 2000)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ

Location

Registered Address39-49 Wigmore Street
London
W1H 9LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Gross Profit£2,655
Net Worth£32,687
Cash£795
Current Liabilities£10,983

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 October 2001Dissolved (1 page)
13 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C - replacement of liquidator (8 pages)
13 June 2000Declaration of solvency (3 pages)
13 June 2000Appointment of a voluntary liquidator (1 page)
12 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Registered office changed on 21/02/00 from: warner estate office hawarden road walthamstow london E17 6NT (1 page)
21 February 2000New director appointed (2 pages)
18 February 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 1999Full accounts made up to 30 September 1998 (13 pages)
19 February 1999Return made up to 01/02/99; full list of members (10 pages)
14 May 1998New director appointed (3 pages)
13 May 1998Director resigned (1 page)
24 February 1998Full accounts made up to 30 September 1997 (11 pages)
23 February 1998Return made up to 01/02/98; no change of members (9 pages)
28 February 1997Return made up to 01/02/97; no change of members (7 pages)
28 February 1997Full accounts made up to 30 September 1996 (14 pages)
18 February 1996Return made up to 01/02/96; full list of members (9 pages)
18 February 1996Full accounts made up to 30 September 1995 (14 pages)