Company Name45 Hermon Hill Management Limited
Company StatusActive
Company Number01946871
CategoryPrivate Limited Company
Incorporation Date12 September 1985(38 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNoel Vervecken
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2003(17 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
45 Hermon Hill
London
E11 2AR
Director NameMiss Jemma Lappage
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(24 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Hermon Hill
London
E11 2AR
Secretary NameMiss Jemma Lappage
StatusCurrent
Appointed05 February 2010(24 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address45 Hermon Hill
London
E11 2AR
Director NameSascha Rhian Louise Moore
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleAssociate Residential Development Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1, 45 Hermon Hill
London
E11 2AR
Director NameMiss Kirsty Reid
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleSecondary Teacher
Country of ResidenceEngland
Correspondence Address45 Hermon Hill
Flat 3
London
E11 2AR
Director NameMiss Amanda Jane Dernty
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 18 October 1992)
RoleActress
Correspondence AddressFlat 6 St Herman Hill
Lanstead
London
E11 2AR
Director NameMiss Lita Fleurs Ramiraz
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 October 1993)
RoleNurse
Correspondence Address45 Hermon Hill
Wanstead
London
E11 2AR
Director NameMr Thomas John Croston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 1997)
RoleComputer Programmer
Correspondence AddressFlat3 45 Hermon Hill
Wanstead
London
E11 2AR
Director NameMr James Cavanagh
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 February 1997)
RoleRecreational Officer
Correspondence Address45 Hermon Hill
Wanstead
London
E11 2AR
Secretary NameMr Thomas John Croston
NationalityBritish
StatusResigned
Appointed22 October 1991(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressFlat3 45 Hermon Hill
Wanstead
London
E11 2AR
Secretary NameMichael Martin St Hill
NationalityBritish
StatusResigned
Appointed01 February 1997(11 years, 4 months after company formation)
Appointment Duration5 months (resigned 06 July 1997)
RoleConsultant
Correspondence AddressFlat 5 Capri House 45 Hermon Hill
Wanstead
London
E11 2AR
Director NameDr Abdul Hassoni
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 July 2003)
RoleAcademic Doctor
Correspondence AddressFlat 6 45 Hermon Hill
London
E11 2AR
Secretary NameDr Abdul Hassoni
NationalityBritish
StatusResigned
Appointed02 July 1997(11 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 July 2003)
RoleAcademic Doctor
Correspondence AddressFlat 6 45 Hermon Hill
London
E11 2AR
Director NameTahir Butt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 1999)
RoleComms Officer
Correspondence AddressFlat 2 45 Hermon Hill
Wanstead
London
E11 2AR
Director NameAndrew David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1999(14 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 26 July 2019)
RoleBt Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
45 Hermon Hill
London
E11 2AR
Director NameDr Deborah Powell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2005)
RoleClinical Psychologist
Correspondence AddressFlat 4
45 Hermon Hill
London
E11 2AR
Secretary NameSimon Beckett
NationalityBritish
StatusResigned
Appointed28 July 2003(17 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 July 2008)
RolePublisher
Correspondence AddressFlat 3
45 Hermon Hill
London
E11 2AR
Director NameMiss Amanda Louise Holgate
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
45 Hermon Hill
London
E11 2AR
Secretary NameMiss Amanda Louise Holgate
NationalityBritish
StatusResigned
Appointed23 July 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
45 Hermon Hill
London
E11 2AR
Director NameMr David Walmsley
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(23 years after company formation)
Appointment Duration5 years, 11 months (resigned 11 August 2014)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address69 Hermitage Court
Woodford Road
London
E18 2EP
Director NameMr Thomas Anthony D'Agostino
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(28 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 January 2018)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address45 Hermon Hill
Flat 3
London
E11 2AR
Director NameMr Samuel Elsom
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2021)
RolePrincipal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 45 Hermon Hill
London
E11 2AR

Contact

Telephone020 85302589
Telephone regionLondon

Location

Registered Address45 Hermon Hill
London
E11 2AR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

1 at £10Dr Abdul Hassoni
16.67%
Ordinary
1 at £10Jemma Kate Lappage
16.67%
Ordinary
1 at £10Michael Patric Harkin
16.67%
Ordinary
1 at £10Mr Andy Smith
16.67%
Ordinary
1 at £10Mr Noel Robert Vervecken
16.67%
Ordinary
1 at £10Thomas D'agostino & Hayley Bradfield
16.67%
Ordinary

Financials

Year2014
Net Worth£5,917
Cash£2,685

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 November 2023Confirmation statement made on 22 October 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
18 January 2022Termination of appointment of Noel Vervecken as a director on 11 December 2021 (1 page)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
15 June 2021Appointment of Miss Kirsty Reid as a director on 3 June 2021 (2 pages)
7 June 2021Termination of appointment of Samuel Elsom as a director on 5 June 2021 (1 page)
13 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 November 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
8 August 2019Appointment of Sascha Rhian Louise Moore as a director on 26 July 2019 (2 pages)
6 August 2019Termination of appointment of Andrew David Smith as a director on 26 July 2019 (1 page)
1 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
19 February 2018Appointment of Mr Samuel Elsom as a director on 19 February 2018 (2 pages)
4 February 2018Termination of appointment of Thomas Anthony D'agostino as a director on 21 January 2018 (1 page)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 60
(7 pages)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 60
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
23 October 2014Appointment of Mr Thomas Anthony D'agostino as a director on 11 August 2014 (2 pages)
23 October 2014Appointment of Mr Thomas Anthony D'agostino as a director on 11 August 2014 (2 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 60
(7 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 60
(7 pages)
28 September 2014Termination of appointment of David Walmsley as a director on 11 August 2014 (1 page)
28 September 2014Termination of appointment of David Walmsley as a director on 11 August 2014 (1 page)
6 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 60
(7 pages)
6 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 60
(7 pages)
5 November 2013Director's details changed for Mr David Walmsley on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr David Walmsley on 1 October 2013 (2 pages)
5 November 2013Director's details changed for Mr David Walmsley on 1 October 2013 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
1 March 2010Appointment of Miss Jemma Lappage as a secretary (1 page)
1 March 2010Appointment of Miss Jemma Lappage as a director (2 pages)
1 March 2010Appointment of Miss Jemma Lappage as a director (2 pages)
1 March 2010Appointment of Miss Jemma Lappage as a secretary (1 page)
3 February 2010Termination of appointment of Amanda Holgate as a secretary (1 page)
3 February 2010Termination of appointment of Amanda Holgate as a director (1 page)
3 February 2010Termination of appointment of Amanda Holgate as a director (1 page)
3 February 2010Termination of appointment of Amanda Holgate as a secretary (1 page)
30 January 2010Registered office address changed from Flat 4 45 Hermon Hill London E11 2AR United Kingdom on 30 January 2010 (1 page)
30 January 2010Registered office address changed from Flat 4 45 Hermon Hill London E11 2AR United Kingdom on 30 January 2010 (1 page)
25 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
25 October 2009Director's details changed for Mr David Walmsley on 25 October 2009 (2 pages)
25 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (8 pages)
25 October 2009Director's details changed for Mr David Walmsley on 25 October 2009 (2 pages)
25 October 2009Director's details changed for Miss Amanda Louise Holgate on 25 October 2009 (2 pages)
25 October 2009Director's details changed for Andrew David Smith on 25 October 2009 (2 pages)
25 October 2009Director's details changed for Noel Vervecken on 25 October 2009 (2 pages)
25 October 2009Director's details changed for Andrew David Smith on 25 October 2009 (2 pages)
25 October 2009Director's details changed for Noel Vervecken on 25 October 2009 (2 pages)
25 October 2009Director's details changed for Miss Amanda Louise Holgate on 25 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
30 October 2008Return made up to 22/10/08; full list of members (6 pages)
30 October 2008Return made up to 22/10/08; full list of members (6 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
17 September 2008Director appointed mr david walmsley (1 page)
17 September 2008Director appointed mr david walmsley (1 page)
23 July 2008Secretary appointed miss amanda louise holgate (1 page)
23 July 2008Secretary appointed miss amanda louise holgate (1 page)
23 July 2008Appointment terminated secretary simon beckett (1 page)
23 July 2008Appointment terminated secretary simon beckett (1 page)
20 May 2008Registered office changed on 20/05/2008 from flat 3 45 hermon hill wanstead london E11 2AR (1 page)
20 May 2008Registered office changed on 20/05/2008 from flat 3 45 hermon hill wanstead london E11 2AR (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
12 November 2007Return made up to 22/10/07; full list of members (3 pages)
12 November 2007Return made up to 22/10/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
24 October 2006Return made up to 22/10/06; full list of members (3 pages)
24 October 2006Return made up to 22/10/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
3 November 2005Registered office changed on 03/11/05 from: 45 hermon hill wanstead london E11 2AR (1 page)
3 November 2005Registered office changed on 03/11/05 from: 45 hermon hill wanstead london E11 2AR (1 page)
3 November 2005Return made up to 22/10/05; full list of members (3 pages)
3 November 2005Return made up to 22/10/05; full list of members (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
22 October 2004Return made up to 22/10/04; full list of members (8 pages)
22 October 2004Return made up to 22/10/04; full list of members (8 pages)
8 January 2004Return made up to 22/10/03; full list of members (9 pages)
8 January 2004Return made up to 22/10/03; full list of members (9 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
4 August 2003Secretary resigned;director resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned;director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
21 October 2002Return made up to 22/10/02; full list of members (9 pages)
21 October 2002Return made up to 22/10/02; full list of members (9 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 November 2001Return made up to 22/10/01; full list of members (7 pages)
21 November 2001Return made up to 22/10/01; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 November 2000Return made up to 22/10/00; full list of members (7 pages)
21 November 2000Return made up to 22/10/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 January 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 January 2000New director appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 January 1999Return made up to 22/10/98; change of members (6 pages)
18 January 1999Return made up to 22/10/98; change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
9 December 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 December 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
29 September 1997Secretary resigned;director resigned (1 page)
29 September 1997Secretary resigned;director resigned (1 page)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997Secretary resigned;director resigned (1 page)
15 July 1997New secretary appointed;new director appointed (2 pages)
15 July 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
17 October 1996Full accounts made up to 31 March 1996 (8 pages)
17 October 1996Full accounts made up to 31 March 1996 (8 pages)
22 December 1995Return made up to 22/10/95; no change of members (4 pages)
22 December 1995Return made up to 22/10/95; no change of members (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (8 pages)
5 October 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)