Company NameEranda Herd Limited
DirectorsEvelyn De Rothschild and Victoria Lou De Rothschild
Company StatusDissolved
Company Number01419095
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(12 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Director NameLady Victoria Lou De Rothschild
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(12 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressAscott House
Leighton Buzzard
Bedfordshire
LU7 0PS
Secretary NameSolomon Bernard Gilinsky
NationalityBritish
StatusCurrent
Appointed20 February 1993(13 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address4 Regents Close
Radlett
Hertfordshire
WD7 7DB
Secretary NameMr Jeremy Nigel Sheldon
NationalityBritish
StatusResigned
Appointed15 March 1992(12 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 18 February 1992)
RoleCompany Director
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 June 1998Dissolved (1 page)
7 April 1997Registered office changed on 07/04/97 from: ascott farms office wing near leighton buzzard LU7 0PS (1 page)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 March 1996Return made up to 15/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
16 November 1995Director's particulars changed (2 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
2 May 1995Return made up to 15/03/95; no change of members (4 pages)