Company NameHergren Investments Limited
Company StatusActive
Company Number00664184
CategoryPrivate Limited Company
Incorporation Date5 July 1960(63 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameOlive May Herman
NationalityBritish
StatusCurrent
Appointed11 June 1991(30 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address8 Neville Drive
London
N2 0QR
Director NameMrs Julia Deborah Burton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(52 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 St Gabriels Road
Cricklewood
London
NW2 4DT
Director NameMs Rosalind Carol Gelbart
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(52 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Priory Road
Kilburn
London
NW6 3NL
Director NameMr Paul Philip Herman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(52 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Millman Road
Kilburn
London
NW6 6EG
Secretary NameMr Paul Philip Herman
StatusCurrent
Appointed18 September 2020(60 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address40 Millman Road
Kilburn
London
NW6 6EG
Director NameDavid Herman
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(30 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address8 Neville Drive
London
N2 0QR
Director NameOlive May Herman
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(30 years, 11 months after company formation)
Appointment Duration29 years, 3 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address8 Neville Drive
London
N2 0QR
Director NameMr Charles Robert Herman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(43 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 November 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGuyon House 98 Heath Street
London
NW3 1DP
Director NameMrs Julia Deborah Burton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(52 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 St Gabriels Road
Cricklewood
London
NW2 4DT
Director NameMs Rosalind Carol Gelbart
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(52 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Priory Road
Kilburn
London
NW6 3NL
Director NameMr Paul Philip Herman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(52 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Millman Road
Kilburn
London
NW6 6EG
Director NameMr Clive Ashley Ross
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(56 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Alan Kaye
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(60 years after company formation)
Appointment Duration7 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

67 at £1Herman Children's Settlement
67.00%
Ordinary
33 at £1Herman Grandchildrens Settlement
33.00%
Ordinary

Financials

Year2014
Net Worth£2,356,484
Cash£287,538
Current Liabilities£28,537

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

19 July 1965Delivered 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 1964Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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 1963Delivered 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

Filing History

30 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 June 2022Confirmation statement made on 19 June 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
4 March 2022Notification of Paul Philip Herman as a person with significant control on 4 March 2022 (2 pages)
4 March 2022Cessation of Charles Robert Herman as a person with significant control on 4 March 2022 (1 page)
21 July 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
29 January 2021Termination of appointment of Alan Kaye as a director on 28 January 2021 (1 page)
11 November 2020Termination of appointment of Charles Robert Herman as a director on 10 November 2020 (1 page)
21 September 2020Appointment of Mr Paul Philip Herman as a secretary on 18 September 2020 (2 pages)
17 September 2020Termination of appointment of Olive May Herman as a director on 11 September 2020 (1 page)
17 September 2020Termination of appointment of a secretary (1 page)
1 July 2020Appointment of Mr Alan Kaye as a director on 1 July 2020 (2 pages)
24 June 2020Cessation of A Person with Significant Control as a person with significant control on 19 June 2020 (1 page)
23 June 2020Notification of Marcus William Reid Rutherford as a person with significant control on 19 June 2020 (2 pages)
23 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
23 June 2020Notification of Alan Kaye as a person with significant control on 19 June 2020 (2 pages)
28 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
6 June 2018Termination of appointment of Clive Ashley Ross as a director on 13 December 2017 (1 page)
31 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 September 2016Appointment of Mr Clive Ashley Ross as a director on 14 September 2016 (3 pages)
27 September 2016Appointment of Mr Clive Ashley Ross as a director on 14 September 2016 (3 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(8 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(8 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(8 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(8 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(8 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
8 May 2013Appointment of Mrs Julia Burton as a director (2 pages)
8 May 2013Appointment of Mr Paul Philip Herman as a director (2 pages)
8 May 2013Appointment of Ms Rosalind Carol Gelbart as a director (2 pages)
8 May 2013Appointment of Mr Paul Philip Herman as a director (2 pages)
8 May 2013Appointment of Ms Rosalind Carol Gelbart as a director (2 pages)
8 May 2013Appointment of Mrs Julia Burton as a director (2 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 December 2012Termination of appointment of Rosalind Gelbart as a director (1 page)
14 December 2012Termination of appointment of Paul Herman as a director (1 page)
14 December 2012Termination of appointment of Paul Herman as a director (1 page)
14 December 2012Termination of appointment of Rosalind Gelbart as a director (1 page)
14 December 2012Termination of appointment of Julia Burton as a director (1 page)
14 December 2012Termination of appointment of Julia Burton as a director (1 page)
6 December 2012Appointment of Ms Rosalind Carol Gelbart as a director (2 pages)
6 December 2012Appointment of Mrs Julia Burton as a director (2 pages)
6 December 2012Appointment of Mrs Julia Burton as a director (2 pages)
6 December 2012Appointment of Mr Paul Philip Herman as a director (2 pages)
6 December 2012Appointment of Mr Paul Philip Herman as a director (2 pages)
6 December 2012Appointment of Ms Rosalind Carol Gelbart as a director (2 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Appointment terminated director david herman (1 page)
14 July 2009Appointment terminated director david herman (1 page)
14 July 2009Return made up to 23/05/09; full list of members (4 pages)
14 July 2009Return made up to 23/05/09; full list of members (4 pages)
2 June 2009Accounts for a medium company made up to 31 July 2008 (5 pages)
2 June 2009Accounts for a medium company made up to 31 July 2008 (5 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
10 July 2007Return made up to 25/05/07; full list of members (2 pages)
10 July 2007Return made up to 25/05/07; full list of members (2 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
1 June 2006Return made up to 25/05/06; full list of members (2 pages)
1 June 2006Return made up to 25/05/06; full list of members (2 pages)
26 May 2006Accounts for a small company made up to 31 July 2005 (5 pages)
26 May 2006Accounts for a small company made up to 31 July 2005 (5 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 25/05/05; full list of members (2 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 25/05/05; full list of members (2 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
27 April 2005Registered office changed on 27/04/05 from: bbk chartered accountants 311 ballards lane london N12 8LY (1 page)
27 April 2005Registered office changed on 27/04/05 from: bbk chartered accountants 311 ballards lane london N12 8LY (1 page)
12 August 2004Return made up to 25/05/04; full list of members (7 pages)
12 August 2004Return made up to 25/05/04; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
14 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
12 August 2003Return made up to 25/05/03; full list of members (7 pages)
12 August 2003Return made up to 25/05/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 June 2001Return made up to 25/05/01; no change of members (6 pages)
14 June 2001Return made up to 25/05/01; no change of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
18 August 2000Location of register of members (1 page)
18 August 2000Location of register of members (1 page)
2 August 2000Return made up to 25/05/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2000Return made up to 25/05/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 March 2000Registered office changed on 17/03/00 from: finance house 19 craven road london W2 3BP (1 page)
17 March 2000Registered office changed on 17/03/00 from: finance house 19 craven road london W2 3BP (1 page)
29 December 1999Auditor's resignation (2 pages)
29 December 1999Auditor's resignation (2 pages)
23 May 1999Return made up to 25/05/99; full list of members (7 pages)
23 May 1999Return made up to 25/05/99; full list of members (7 pages)
6 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
19 May 1998Location of register of members address changed (1 page)
19 May 1998Return made up to 25/05/98; full list of members (6 pages)
19 May 1998Return made up to 25/05/98; full list of members (6 pages)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
18 March 1998Registered office changed on 18/03/98 from: 179 york way london N7 9LN (1 page)
18 March 1998Location of register of members (non legible) (1 page)
18 March 1998Registered office changed on 18/03/98 from: 179 york way london N7 9LN (1 page)
18 March 1998Location of register of members (non legible) (1 page)
9 July 1997Return made up to 25/05/97; no change of members (4 pages)
9 July 1997Return made up to 25/05/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 July 1996 (14 pages)
28 May 1997Full accounts made up to 31 July 1996 (14 pages)
10 June 1996Return made up to 25/05/96; full list of members (6 pages)
10 June 1996Return made up to 25/05/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 July 1995 (14 pages)
3 June 1996Full accounts made up to 31 July 1995 (14 pages)
2 February 1996Secretary's particulars changed (1 page)
2 February 1996Return made up to 31/05/93; full list of members (6 pages)
2 February 1996Full accounts made up to 31 July 1993 (14 pages)
2 February 1996Full accounts made up to 31 July 1992 (14 pages)
2 February 1996Return made up to 31/05/94; no change of members (6 pages)
2 February 1996Full accounts made up to 31 July 1994 (14 pages)
2 February 1996Director's particulars changed (1 page)
2 February 1996Return made up to 31/05/95; no change of members (8 pages)
2 February 1996Return made up to 31/05/93; full list of members (6 pages)
2 February 1996Full accounts made up to 31 July 1992 (14 pages)
2 February 1996Full accounts made up to 31 July 1994 (14 pages)
2 February 1996Return made up to 31/05/94; no change of members (6 pages)
2 February 1996Director's particulars changed (1 page)
2 February 1996Return made up to 31/05/95; no change of members (8 pages)
2 February 1996Full accounts made up to 31 July 1993 (14 pages)
2 February 1996Secretary's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 July 1994Final Gazette dissolved via compulsory strike-off (1 page)
26 July 1994Final Gazette dissolved via compulsory strike-off (1 page)
5 April 1994First Gazette notice for compulsory strike-off (1 page)
5 April 1994First Gazette notice for compulsory strike-off (1 page)
19 September 1991Accounting reference date shortened from 31/03 to 31/07 (1 page)
23 August 1991Return made up to 11/06/91; no change of members (12 pages)
23 August 1991Return made up to 31/05/90; no change of members (12 pages)
2 May 1990Full accounts made up to 31 July 1985 (23 pages)
2 May 1990Full accounts made up to 31 July 1987 (9 pages)
2 May 1990Return made up to 26/05/88; full list of members (12 pages)
2 May 1990Full accounts made up to 31 July 1987 (9 pages)
2 May 1990Full accounts made up to 31 July 1986 (23 pages)
2 May 1990Return made up to 14/05/87; full list of members (12 pages)
2 May 1990Return made up to 25/05/89; full list of members (12 pages)
20 July 1987Return made up to 09/05/86; full list of members (4 pages)
5 July 1960Incorporation (16 pages)
5 July 1960Incorporation (16 pages)