54-60 Baker Street
London
W1U 7BU
Director Name | Mr John Paul Herting |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Tool Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Secretary Name | Mrs Janet Herting |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Neil Herting |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2005(43 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Paul Herting |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2005(43 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mrs Jean Pauline Crampton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 28 February 2005) |
Role | Secretary |
Correspondence Address | 4 College Way Northwood Middlesex HA6 2BL |
Director Name | Mr Michael Anthony Crampton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 28 February 2005) |
Role | Tool Merchant |
Correspondence Address | 4 College Way Northwood Middlesex HA6 2BL |
Website | hertings.com |
---|---|
Email address | [email protected] |
Telephone | 020 86067000 |
Telephone region | London |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
42.5k at £1 | Mr John Paul Herting 85.00% Ordinary |
---|---|
2.5k at £1 | Mr Neil Herting 5.00% Ordinary |
2.5k at £1 | Mr Paul Herting 5.00% Ordinary |
2.5k at £1 | Mrs Janet Herting 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,546,845 |
Gross Profit | £8,594,555 |
Net Worth | £3,853,881 |
Cash | £1,860 |
Current Liabilities | £5,528,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
26 June 2008 | Delivered on: 4 July 2008 Persons entitled: National Westminster 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: Frederick house 25 armstrong way 15 great western industrial park windmill lane southhall middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 April 2005 | Delivered on: 13 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 October 2011 | Delivered on: 20 October 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 February 1995 | Delivered on: 8 February 1995 Satisfied on: 12 September 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a no. 15 (unit 25) armstrong way great western industrial park southall middlesex t/n NGL490082 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 July 1992 | Delivered on: 29 July 1992 Satisfied on: 21 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5A 427 long drive greenford middlesex the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1989 | Delivered on: 15 July 1989 Satisfied on: 21 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 5, 427 long drive, greenford, middlesex and/or the proceeds of sale thereof floating security over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 1989 | Delivered on: 10 March 1989 Satisfied on: 21 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 427 long drive greenford middlesex title no. Ngl 576455 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1988 | Delivered on: 18 July 1988 Satisfied on: 21 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, 427 long drive, greenford, middlesex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1986 | Delivered on: 29 October 1986 Satisfied on: 12 September 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3 & 4, 427 long drive, greenford, middlesex together with movable plant machinery implements and utensils. Fully Satisfied |
22 October 1986 | Delivered on: 27 October 1986 Satisfied on: 12 September 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts and other debts (see form M395 for full details). Fully Satisfied |
10 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
24 June 2020 | Full accounts made up to 31 December 2019 (28 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
15 April 2019 | Full accounts made up to 31 December 2018 (30 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
24 May 2018 | Full accounts made up to 31 December 2017 (30 pages) |
10 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Memorandum and Articles of Association (7 pages) |
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Statement of company's objects (2 pages) |
24 March 2016 | Memorandum and Articles of Association (7 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 March 2016 | Statement of company's objects (2 pages) |
22 March 2016 | Statement of company's objects (2 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
13 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 March 2012 | Director's details changed for Mr Neil Herting on 9 May 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Paul Herting on 9 May 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Paul Herting on 9 May 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Neil Herting on 9 May 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr John Paul Herting on 9 May 2011 (2 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Mrs Janet Herting on 9 May 2011 (2 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Mr John Paul Herting on 9 May 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Neil Herting on 9 May 2011 (2 pages) |
16 March 2012 | Director's details changed for Mrs Janet Herting on 9 May 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr Paul Herting on 9 May 2011 (2 pages) |
16 March 2012 | Director's details changed for Mrs Janet Herting on 9 May 2011 (2 pages) |
16 March 2012 | Director's details changed for Mr John Paul Herting on 9 May 2011 (2 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
29 March 2011 | Full accounts made up to 31 December 2010 (24 pages) |
18 March 2011 | Director's details changed for Mrs Janet Herting on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Paul Herting on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Paul Herting on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mrs Janet Herting on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr John Paul Herting on 17 March 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mrs Janet Herting on 17 March 2011 (1 page) |
17 March 2011 | Director's details changed for Mr Neil Herting on 17 March 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Mrs Janet Herting on 17 March 2011 (1 page) |
17 March 2011 | Director's details changed for Mr John Paul Herting on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Neil Herting on 17 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Mrs Janet Herting on 10 January 2011 (2 pages) |
16 March 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Secretary's details changed for Mrs Janet Herting on 10 January 2011 (2 pages) |
16 March 2011 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 16 March 2011 (1 page) |
14 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
12 March 2010 | Director's details changed for Neil Herting on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Paul Herting on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Secretary's details changed for Mrs Janet Herting on 1 October 2009 (1 page) |
12 March 2010 | Director's details changed for Mrs Janet Herting on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Paul Herting on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mrs Janet Herting on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Mrs Janet Herting on 1 October 2009 (1 page) |
12 March 2010 | Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Paul Herting on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr John Paul Herting on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Neil Herting on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mrs Janet Herting on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Mrs Janet Herting on 1 October 2009 (1 page) |
12 March 2010 | Director's details changed for Neil Herting on 1 October 2009 (2 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 March 2009 | Return made up to 06/03/09; no change of members (9 pages) |
17 March 2009 | Return made up to 06/03/09; no change of members (9 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 July 2008 | Return made up to 06/03/08; no change of members (8 pages) |
1 July 2008 | Return made up to 06/03/08; no change of members (8 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
29 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 March 2007 | Return made up to 06/03/07; full list of members (9 pages) |
19 March 2007 | Return made up to 06/03/07; full list of members (9 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (20 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Return made up to 06/03/05; full list of members (9 pages) |
5 April 2005 | Return made up to 06/03/05; full list of members (9 pages) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | New director appointed (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
17 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 March 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (9 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (9 pages) |
23 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
12 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
5 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 March 2001 | Return made up to 06/03/01; full list of members
|
20 March 2001 | Return made up to 06/03/01; full list of members
|
14 April 2000 | Return made up to 06/03/00; full list of members
|
14 April 2000 | Return made up to 06/03/00; full list of members
|
3 March 2000 | Full accounts made up to 31 December 1999 (19 pages) |
3 March 2000 | Full accounts made up to 31 December 1999 (19 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (19 pages) |
30 March 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
14 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
18 April 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
6 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
14 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
21 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
19 March 1996 | Full accounts made up to 31 December 1995 (19 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
28 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 06/03/95; full list of members (6 pages) |
1 August 1989 | Re-registration of Memorandum and Articles (7 pages) |
1 August 1989 | Re-registration of Memorandum and Articles (7 pages) |
21 July 1989 | Wd 19/07/89 ad 21/06/89--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
21 July 1989 | Resolutions
|
21 July 1989 | Wd 19/07/89 ad 21/06/89--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
21 July 1989 | Resolutions
|
4 May 1989 | Return made up to 06/04/89; full list of members (4 pages) |
4 May 1989 | Return made up to 06/04/89; full list of members (4 pages) |
17 May 1988 | Return made up to 05/04/88; full list of members (4 pages) |
17 May 1988 | Return made up to 05/04/88; full list of members (4 pages) |
17 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
17 February 1988 | Secretary resigned;new secretary appointed (2 pages) |
9 July 1986 | Return made up to 21/03/86; full list of members (5 pages) |
9 July 1986 | Return made up to 21/03/86; full list of members (5 pages) |