Company NameHertfordshire Investments Limited
Company StatusActive
Company Number02025585
CategoryPrivate Limited Company
Incorporation Date5 June 1986(37 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMs Rikki Finegold
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marlborough Yard
Upper Holloway
London
N19 4ND
Secretary NameMs Rikki Finegold
NationalityBritish
StatusCurrent
Appointed22 November 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address4 Marlborough Yard
Upper Holloway
London
N19 4ND
Director NameMrs Barbara Finegold
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(22 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spaniards Park
1 Columbas Drive
London
NW3 7JD
Director NameMr Warren Alan Finegold
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2012(26 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Frognal
London
NW3 6XR
Director NameMr Nicholas Mark Finegold
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(26 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex House Farm
Hartfield Road Cowden
Edenbridge
Kent
TN8 7DX
Director NameMrs Barbara Finegold
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(5 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Spaniards Park
1 Columbas Drive, Spaniards Road
London
NW3 7JG
Director NameMr David Edward Finegold
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 21 October 2018)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address2 Spaniards Park
1 Columbas Drive
London
NW3 7JD

Location

Registered AddressNt Accountancy St Clare House
30-33 Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52 at £1Barbara Finegold
52.00%
Ordinary
48 at £1Rikki Waller
48.00%
Ordinary A

Financials

Year2014
Net Worth£1,097,958
Cash£56,917
Current Liabilities£569,521

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

15 October 2005Delivered on: 1 November 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
26 March 1996Delivered on: 12 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
24 August 2023Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 24 August 2023 (1 page)
1 August 2023Change of details for Mr Warren Finegold as a person with significant control on 1 August 2023 (2 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
3 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 October 2021Registered office address changed from C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP to Nt Accountancy 28 Leman Street London E1 8ER on 22 October 2021 (1 page)
20 April 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
20 April 2021Cessation of Barbara Finegold as a person with significant control on 9 May 2020 (1 page)
20 April 2021Notification of Warren Finegold as a person with significant control on 19 April 2021 (2 pages)
15 April 2021Termination of appointment of Barbara Finegold as a director on 9 May 2020 (1 page)
11 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
24 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
27 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
14 November 2018Termination of appointment of David Edward Finegold as a director on 21 October 2018 (1 page)
18 September 2018Director's details changed for Mrs Rikki Waller on 18 September 2018 (2 pages)
18 September 2018Secretary's details changed for Mrs Rikki Waller on 18 September 2018 (1 page)
18 September 2018Change of details for Mrs Rikki Waller as a person with significant control on 18 September 2018 (2 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
7 September 2017Satisfaction of charge 2 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (1 page)
7 September 2017Satisfaction of charge 2 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (1 page)
6 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 November 2016Change of share class name or designation (2 pages)
8 November 2016Change of share class name or designation (2 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(9 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(9 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(9 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(9 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(9 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(9 pages)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (9 pages)
6 November 2012Appointment of Mr Nicholas Mark Finegold as a director (2 pages)
6 November 2012Appointment of Mr Nicholas Mark Finegold as a director (2 pages)
27 July 2012Appointment of Mr Warren Alan Finegold as a director (2 pages)
27 July 2012Appointment of Mr Warren Alan Finegold as a director (2 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
29 November 2011Director's details changed for Mrs Rikki Waller on 21 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Barbara Finegold on 21 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Rikki Waller on 21 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Barbara Finegold on 21 November 2011 (2 pages)
29 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
11 August 2011Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 11 August 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (16 pages)
30 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (16 pages)
22 November 2010Secretary's details changed for Mrs Rikki Waller on 2 November 2010 (3 pages)
22 November 2010Director's details changed for Mrs Rikki Waller on 2 November 2010 (3 pages)
22 November 2010Secretary's details changed for Mrs Rikki Waller on 2 November 2010 (3 pages)
22 November 2010Director's details changed for Mrs Rikki Waller on 2 November 2010 (3 pages)
22 November 2010Secretary's details changed for Mrs Rikki Waller on 2 November 2010 (3 pages)
22 November 2010Director's details changed for Mrs Rikki Waller on 2 November 2010 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (16 pages)
11 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (16 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 January 2009Return made up to 22/11/08; full list of members (8 pages)
14 January 2009Return made up to 22/11/08; full list of members (8 pages)
10 November 2008Director appointed barbara finegold (2 pages)
10 November 2008Director appointed barbara finegold (2 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 December 2007Return made up to 22/11/07; full list of members (6 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 22/11/07; full list of members (6 pages)
13 December 2007Director's particulars changed (1 page)
30 January 2007Return made up to 22/11/06; full list of members (6 pages)
30 January 2007Return made up to 22/11/06; full list of members (6 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 December 2005Return made up to 22/11/05; full list of members (6 pages)
20 December 2005Return made up to 22/11/05; full list of members (6 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
23 December 2004Return made up to 22/11/04; full list of members (6 pages)
23 December 2004Return made up to 22/11/04; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 December 2003Return made up to 22/11/03; full list of members (6 pages)
4 December 2003Return made up to 22/11/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 December 2002Return made up to 22/11/02; full list of members (6 pages)
4 December 2002Return made up to 22/11/02; full list of members (6 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2002Return made up to 22/11/01; full list of members (8 pages)
22 May 2002Return made up to 22/11/01; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 December 2000Return made up to 22/11/00; full list of members (6 pages)
11 December 2000Return made up to 22/11/00; full list of members (6 pages)
19 September 2000Registered office changed on 19/09/00 from: paul perlin & co 39C highbury place islington london N5 1QP (1 page)
19 September 2000Registered office changed on 19/09/00 from: paul perlin & co 39C highbury place islington london N5 1QP (1 page)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 November 1999Return made up to 22/11/99; full list of members (5 pages)
29 November 1999Return made up to 22/11/99; full list of members (5 pages)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
21 December 1998Return made up to 22/11/98; full list of members (5 pages)
21 December 1998Return made up to 22/11/98; full list of members (5 pages)
9 December 1998Director's particulars changed (1 page)
9 December 1998Director's particulars changed (1 page)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
17 December 1997Return made up to 22/11/97; full list of members (5 pages)
17 December 1997Return made up to 22/11/97; full list of members (5 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 November 1996Return made up to 22/11/96; no change of members (4 pages)
27 November 1996Return made up to 22/11/96; no change of members (4 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 November 1995Return made up to 22/11/95; full list of members (6 pages)
22 November 1995Return made up to 22/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 June 1986Certificate of Incorporation (1 page)
5 June 1986Certificate of Incorporation (1 page)
5 June 1986Incorporation (15 pages)
5 June 1986Incorporation (15 pages)