London
N2 0QR
Director Name | Mrs Julia Deborah Burton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(52 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 St Gabriels Road Cricklewood London NW2 4DT |
Director Name | Ms Rosalind Carol Gelbart |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(52 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Priory Road Kilburn London NW6 3NL |
Director Name | Mr Paul Philip Herman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(52 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millman Road Kilburn London NW6 6EG |
Secretary Name | Mr Paul Philip Herman |
---|---|
Status | Current |
Appointed | 18 September 2020(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 40 Millman Road Kilburn London NW6 6EG |
Director Name | David Herman |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 December 2008) |
Role | Company Director |
Correspondence Address | 8 Neville Drive London N2 0QR |
Director Name | Olive May Herman |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | 8 Neville Drive London N2 0QR |
Director Name | Mr Charles Robert Herman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(43 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 November 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Guyon House 98 Heath Street London NW3 1DP |
Director Name | Mrs Julia Deborah Burton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(52 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 St Gabriels Road Cricklewood London NW2 4DT |
Director Name | Ms Rosalind Carol Gelbart |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(52 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Priory Road Kilburn London NW6 3NL |
Director Name | Mr Paul Philip Herman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(52 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Millman Road Kilburn London NW6 6EG |
Director Name | Mr Clive Ashley Ross |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Alan Kaye |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(60 years after company formation) |
Appointment Duration | 7 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
67 at £1 | Herman Children's Settlement 67.00% Ordinary |
---|---|
33 at £1 | Herman Grandchildrens Settlement 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,356,484 |
Cash | £287,538 |
Current Liabilities | £28,537 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
19 July 1965 | Delivered on: 22 July 1965 Satisfied on: 19 September 2002 Persons entitled: B.W. Trade Facilities Limited Classification: Legal charge Secured details: £36000. Particulars: 11,12,13, and 14 cliff road, london N.W.1. registered at H.m land registry respectively under title no`s ln 55152 ln.30732, 271404 and 271398. Fully Satisfied |
---|---|
11 September 1964 | Delivered on: 29 September 1964 Satisfied on: 19 September 2002 Persons entitled: Westminster Bank Limited Classification: Legal charge Secured details: All monies due etc. Particulars: 45 broadhurst gardens NW3 title no. LN18739. Fully Satisfied |
13 May 1963 | Delivered on: 30 May 1963 Satisfied on: 19 September 2002 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 11 cliff road st pancras NW1 title no LN55152. Fully Satisfied |
13 May 1963 | Delivered on: 30 May 1963 Satisfied on: 19 September 2002 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 14 cliff rd st pancras london NW1 title no. 271398. Fully Satisfied |
18 April 1963 | Delivered on: 1 May 1963 Satisfied on: 19 September 2002 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 12 cliff road london nw 1 title no. LN30732. Fully Satisfied |
18 April 1963 | Delivered on: 1 May 1963 Satisfied on: 19 September 2002 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 13 cliff rd london NW1 title no. 271404. Fully Satisfied |
30 June 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
4 March 2022 | Notification of Paul Philip Herman as a person with significant control on 4 March 2022 (2 pages) |
4 March 2022 | Cessation of Charles Robert Herman as a person with significant control on 4 March 2022 (1 page) |
21 July 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
29 January 2021 | Termination of appointment of Alan Kaye as a director on 28 January 2021 (1 page) |
11 November 2020 | Termination of appointment of Charles Robert Herman as a director on 10 November 2020 (1 page) |
21 September 2020 | Appointment of Mr Paul Philip Herman as a secretary on 18 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Olive May Herman as a director on 11 September 2020 (1 page) |
17 September 2020 | Termination of appointment of a secretary (1 page) |
1 July 2020 | Appointment of Mr Alan Kaye as a director on 1 July 2020 (2 pages) |
24 June 2020 | Cessation of A Person with Significant Control as a person with significant control on 19 June 2020 (1 page) |
23 June 2020 | Notification of Marcus William Reid Rutherford as a person with significant control on 19 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
23 June 2020 | Notification of Alan Kaye as a person with significant control on 19 June 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 June 2018 | Termination of appointment of Clive Ashley Ross as a director on 13 December 2017 (1 page) |
31 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 September 2016 | Appointment of Mr Clive Ashley Ross as a director on 14 September 2016 (3 pages) |
27 September 2016 | Appointment of Mr Clive Ashley Ross as a director on 14 September 2016 (3 pages) |
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Appointment of Mrs Julia Burton as a director (2 pages) |
8 May 2013 | Appointment of Mr Paul Philip Herman as a director (2 pages) |
8 May 2013 | Appointment of Ms Rosalind Carol Gelbart as a director (2 pages) |
8 May 2013 | Appointment of Mr Paul Philip Herman as a director (2 pages) |
8 May 2013 | Appointment of Ms Rosalind Carol Gelbart as a director (2 pages) |
8 May 2013 | Appointment of Mrs Julia Burton as a director (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 December 2012 | Termination of appointment of Rosalind Gelbart as a director (1 page) |
14 December 2012 | Termination of appointment of Paul Herman as a director (1 page) |
14 December 2012 | Termination of appointment of Paul Herman as a director (1 page) |
14 December 2012 | Termination of appointment of Rosalind Gelbart as a director (1 page) |
14 December 2012 | Termination of appointment of Julia Burton as a director (1 page) |
14 December 2012 | Termination of appointment of Julia Burton as a director (1 page) |
6 December 2012 | Appointment of Ms Rosalind Carol Gelbart as a director (2 pages) |
6 December 2012 | Appointment of Mrs Julia Burton as a director (2 pages) |
6 December 2012 | Appointment of Mrs Julia Burton as a director (2 pages) |
6 December 2012 | Appointment of Mr Paul Philip Herman as a director (2 pages) |
6 December 2012 | Appointment of Mr Paul Philip Herman as a director (2 pages) |
6 December 2012 | Appointment of Ms Rosalind Carol Gelbart as a director (2 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 July 2009 | Appointment terminated director david herman (1 page) |
14 July 2009 | Appointment terminated director david herman (1 page) |
14 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
14 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
2 June 2009 | Accounts for a medium company made up to 31 July 2008 (5 pages) |
2 June 2009 | Accounts for a medium company made up to 31 July 2008 (5 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
10 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
10 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
1 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
26 May 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
26 May 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 25/05/05; full list of members (2 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 25/05/05; full list of members (2 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: bbk chartered accountants 311 ballards lane london N12 8LY (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: bbk chartered accountants 311 ballards lane london N12 8LY (1 page) |
12 August 2004 | Return made up to 25/05/04; full list of members (7 pages) |
12 August 2004 | Return made up to 25/05/04; full list of members (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
14 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
12 August 2003 | Return made up to 25/05/03; full list of members (7 pages) |
12 August 2003 | Return made up to 25/05/03; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 June 2001 | Return made up to 25/05/01; no change of members (6 pages) |
14 June 2001 | Return made up to 25/05/01; no change of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
18 August 2000 | Location of register of members (1 page) |
18 August 2000 | Location of register of members (1 page) |
2 August 2000 | Return made up to 25/05/00; no change of members
|
2 August 2000 | Return made up to 25/05/00; no change of members
|
31 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: finance house 19 craven road london W2 3BP (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: finance house 19 craven road london W2 3BP (1 page) |
29 December 1999 | Auditor's resignation (2 pages) |
29 December 1999 | Auditor's resignation (2 pages) |
23 May 1999 | Return made up to 25/05/99; full list of members (7 pages) |
23 May 1999 | Return made up to 25/05/99; full list of members (7 pages) |
6 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
19 May 1998 | Location of register of members address changed (1 page) |
19 May 1998 | Return made up to 25/05/98; full list of members (6 pages) |
19 May 1998 | Return made up to 25/05/98; full list of members (6 pages) |
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
16 April 1998 | Auditor's resignation (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 179 york way london N7 9LN (1 page) |
18 March 1998 | Location of register of members (non legible) (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 179 york way london N7 9LN (1 page) |
18 March 1998 | Location of register of members (non legible) (1 page) |
9 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
9 July 1997 | Return made up to 25/05/97; no change of members (4 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
28 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
10 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
10 June 1996 | Return made up to 25/05/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
2 February 1996 | Secretary's particulars changed (1 page) |
2 February 1996 | Return made up to 31/05/93; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 July 1993 (14 pages) |
2 February 1996 | Full accounts made up to 31 July 1992 (14 pages) |
2 February 1996 | Return made up to 31/05/94; no change of members (6 pages) |
2 February 1996 | Full accounts made up to 31 July 1994 (14 pages) |
2 February 1996 | Director's particulars changed (1 page) |
2 February 1996 | Return made up to 31/05/95; no change of members (8 pages) |
2 February 1996 | Return made up to 31/05/93; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 July 1992 (14 pages) |
2 February 1996 | Full accounts made up to 31 July 1994 (14 pages) |
2 February 1996 | Return made up to 31/05/94; no change of members (6 pages) |
2 February 1996 | Director's particulars changed (1 page) |
2 February 1996 | Return made up to 31/05/95; no change of members (8 pages) |
2 February 1996 | Full accounts made up to 31 July 1993 (14 pages) |
2 February 1996 | Secretary's particulars changed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
26 July 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 1994 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 1994 | First Gazette notice for compulsory strike-off (1 page) |
5 April 1994 | First Gazette notice for compulsory strike-off (1 page) |
19 September 1991 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
23 August 1991 | Return made up to 11/06/91; no change of members (12 pages) |
23 August 1991 | Return made up to 31/05/90; no change of members (12 pages) |
2 May 1990 | Full accounts made up to 31 July 1985 (23 pages) |
2 May 1990 | Full accounts made up to 31 July 1987 (9 pages) |
2 May 1990 | Return made up to 26/05/88; full list of members (12 pages) |
2 May 1990 | Full accounts made up to 31 July 1987 (9 pages) |
2 May 1990 | Full accounts made up to 31 July 1986 (23 pages) |
2 May 1990 | Return made up to 14/05/87; full list of members (12 pages) |
2 May 1990 | Return made up to 25/05/89; full list of members (12 pages) |
20 July 1987 | Return made up to 09/05/86; full list of members (4 pages) |
5 July 1960 | Incorporation (16 pages) |
5 July 1960 | Incorporation (16 pages) |