Company NameHerbert Liveries Limited
Company StatusActive
Company Number00476401
CategoryPrivate Limited Company
Incorporation Date22 December 1949(74 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Roy James Lee
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(41 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Holm Walk
Blackheath
London
SE3 0HD
Director NamePeggy Frances Lee
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(50 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleDressmaker
Country of ResidenceEngland
Correspondence Address2 Holm Walk
Blackheath
London
SE3 0HD
Secretary NamePeggy Frances Lee
NationalityBritish
StatusCurrent
Appointed10 August 2000(50 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Holm Walk
Blackheath
London
SE3 0HD
Director NameMrs Clare Saunders
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(57 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address43 Crossmead Mottingham
London
SE9 3AA
Director NameMr George James Lee
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 1993)
RoleTailor
Correspondence Address28 Highfields Avenue
Beltinge
Herne Bay
Kent
CT6 6LN
Director NameMr Terence Paul Lee
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(41 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 March 2000)
RoleBook Keeper
Correspondence AddressWillowcroft The Plain
Smeeth
Ashford
Kent
TN25 6RA
Secretary NameMrs Sophia Vera Lee
NationalityBritish
StatusResigned
Appointed17 August 1991(41 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 August 2000)
RoleCompany Director
Correspondence Address28 Highfields Avenue
Beltinge
Herne Bay
Kent
CT6 6LN

Contact

Websiteherbertliveries.com

Location

Registered Address43 Crossmead
Mottingham London
SE9 3AA
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

1.9k at £1Mrs Clare Saunders
90.48%
Ordinary
200 at £1Mr Roy James Lee
9.52%
Ordinary

Financials

Year2014
Net Worth£96,106
Cash£68,147
Current Liabilities£23,653

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 3 weeks from now)

Charges

11 December 1989Delivered on: 19 December 1989
Satisfied on: 17 June 2002
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge of the companies undertaking n all its property assets and rights present & future.
Fully Satisfied
11 December 1989Delivered on: 12 December 1989
Satisfied on: 14 February 2012
Persons entitled: Nationwide Anglia Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including further advances under the terms of the charge.
Particulars: L/H unit 17A city business centre, lower road, rotherhithe, london. SE16 2XB. T/n tgl 14083.
Fully Satisfied
3 January 1989Delivered on: 12 January 1989
Satisfied on: 27 March 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land hereditaments and premises being unit 6 city business centre lower road rotherhithe london SE16.
Fully Satisfied
3 January 1989Delivered on: 12 January 1989
Satisfied on: 17 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land hereditaments and premises being unit 7 city business centre lower road rotherhithe southwark london SE16.
Fully Satisfied
27 July 1988Delivered on: 29 September 1988
Satisfied on: 17 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land hereditaments and premises k/a unit 7 burney street greenwich london SE 10.
Fully Satisfied
30 July 1988Delivered on: 5 August 1988
Satisfied on: 14 February 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 August 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
16 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Change of details for Mrs Clare Saunders as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Change of details for Mrs Clare Saunders as a person with significant control on 17 August 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,100
(7 pages)
24 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,100
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT England to Provident House Burrell Row Beckenham Kent BR3 1AT (1 page)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,100
(7 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,100
(7 pages)
28 August 2014Register inspection address has been changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT England to Provident House Burrell Row Beckenham Kent BR3 1AT (1 page)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,100
(7 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,100
(7 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 2,100
(4 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 2,100
(4 pages)
4 January 2012Purchase of own shares. (3 pages)
4 January 2012Cancellation of shares. Statement of capital on 4 January 2012
  • GBP 2,100
(4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Register inspection address has been changed (1 page)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
15 September 2011Register(s) moved to registered inspection location (1 page)
15 September 2011Register(s) moved to registered inspection location (1 page)
15 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
15 September 2011Register inspection address has been changed (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Mr Roy James Lee on 17 August 2010 (2 pages)
5 October 2010Director's details changed for Peggy Frances Lee on 17 August 2010 (2 pages)
5 October 2010Director's details changed for Mrs Clare Saunders on 17 August 2010 (2 pages)
5 October 2010Director's details changed for Mrs Clare Saunders on 17 August 2010 (2 pages)
5 October 2010Director's details changed for Peggy Frances Lee on 17 August 2010 (2 pages)
5 October 2010Director's details changed for Mr Roy James Lee on 17 August 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
11 September 2008Return made up to 17/08/08; full list of members (4 pages)
11 September 2008Director's change of particulars / clare lee / 16/08/2008 (1 page)
11 September 2008Return made up to 17/08/08; full list of members (4 pages)
11 September 2008Director's change of particulars / clare lee / 16/08/2008 (1 page)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2007Return made up to 17/08/07; full list of members (7 pages)
4 October 2007Return made up to 17/08/07; full list of members (7 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 6-7 city business centre lower road rotherhithe london SE16 2XB (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 6-7 city business centre lower road rotherhithe london SE16 2XB (1 page)
8 February 2007£ ic 3000/2600 21/12/06 £ sr 400@1=400 (1 page)
8 February 2007£ ic 3000/2600 21/12/06 £ sr 400@1=400 (1 page)
24 January 2007Resolutions
  • RES13 ‐ Contract approved 21/12/06
(1 page)
24 January 2007Resolutions
  • RES13 ‐ Contract approved 21/12/06
(1 page)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 September 2006Return made up to 17/08/06; full list of members (7 pages)
19 September 2006Return made up to 17/08/06; full list of members (7 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
13 September 2005Return made up to 17/08/05; full list of members (7 pages)
13 September 2005Return made up to 17/08/05; full list of members (7 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
24 August 2004Return made up to 17/08/04; full list of members (7 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
28 August 2003Return made up to 17/08/03; full list of members (7 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 October 2002Full accounts made up to 31 March 2002 (11 pages)
2 October 2002Full accounts made up to 31 March 2002 (11 pages)
21 August 2002Return made up to 17/08/02; full list of members (7 pages)
21 August 2002Return made up to 17/08/02; full list of members (7 pages)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
17 October 2001Full accounts made up to 31 March 2001 (11 pages)
6 September 2001Return made up to 17/08/01; full list of members (6 pages)
6 September 2001Return made up to 17/08/01; full list of members (6 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1999Return made up to 17/08/99; full list of members (5 pages)
3 September 1999Return made up to 17/08/99; full list of members (5 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 August 1998Return made up to 17/08/98; full list of members (5 pages)
20 August 1998Return made up to 17/08/98; full list of members (5 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
2 September 1997Return made up to 17/08/97; full list of members (6 pages)
2 September 1997Return made up to 17/08/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
27 August 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
22 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 August 1995Return made up to 17/08/95; full list of members (6 pages)
21 August 1995Return made up to 17/08/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
19 December 1989Particulars of mortgage/charge (3 pages)
19 December 1989Particulars of mortgage/charge (3 pages)
12 December 1989Particulars of mortgage/charge (3 pages)
12 December 1989Particulars of mortgage/charge (3 pages)
12 January 1989Particulars of mortgage/charge (3 pages)
12 January 1989Particulars of mortgage/charge (3 pages)
5 August 1988Particulars of mortgage/charge (3 pages)
5 August 1988Particulars of mortgage/charge (3 pages)
29 July 1988Particulars of mortgage/charge (3 pages)
29 July 1988Particulars of mortgage/charge (3 pages)
22 December 1949Certificate of incorporation (1 page)
22 December 1949Certificate of incorporation (1 page)