Company NameHerman Trading Limited
DirectorsBenedicta Osei-Bonsu and Daniel Osei-Bonsu
Company StatusActive
Company Number02602899
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)
Previous NameDarvito Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Kheraj Valji Chouhan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 weeks, 1 day after company formation)
Appointment Duration30 years, 4 months (resigned 01 September 2021)
RolePharmacist
Country of ResidenceEngland
Correspondence Address14 Dene Avenue
Hounslow
Middlesex
TW3 3AH
Secretary NameMrs Lata Kheraj Chouhan
NationalityBritish
StatusResigned
Appointed10 May 1991(3 weeks, 1 day after company formation)
Appointment Duration30 years, 4 months (resigned 01 September 2021)
RoleHealth Officer
Correspondence Address14 Dene Avenue
Hounslow
Middlesex
TW3 3AH
Director NameMr Nimesh Ramesh Chandarana
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Silverton Road
London
W6 9NY
Director NameMr Yatish Chouhan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Helgiford Gardens
Sunbury-On-Thames
Middlesex
TW16 7NB
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address54 The Mall The Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

9 at £1Mr Kheraj Valji Chouhan
90.00%
Ordinary
1 at £1Mrs Lata Kheraj Chouhan
10.00%
Ordinary

Financials

Year2014
Net Worth£34,155
Current Liabilities£358,789

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

1 September 2021Delivered on: 9 September 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The leasehold land known as (1) 7 trident house, clare road, stanwell, staines-upon-thames (TW19 7QU) with title registration number SY818245 and (2) stanwell health & community centre, hadrian way, stanwell, staines (TW19 7HE) with registered title number SY800519.
Outstanding
27 April 2010Delivered on: 28 April 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 April 2010Delivered on: 28 April 2010
Persons entitled: Hsbc 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: 133 percy road, whitton, middlesex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 October 2008Delivered on: 4 October 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 September 2003Delivered on: 12 September 2003
Satisfied on: 23 December 2011
Persons entitled: Barclays 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: 133 percy road whitton twickenham london borough of richmond upon thames t/n P130634.
Fully Satisfied
20 June 2003Delivered on: 25 June 2003
Satisfied on: 23 December 2011
Persons entitled: Barclays 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.
Fully Satisfied
24 February 1994Delivered on: 7 March 1994
Satisfied on: 23 December 2011
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 133 percy road whitton middx t/no P130634 & the proceeds of sale with A. 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
12 January 1993Delivered on: 26 January 1993
Satisfied on: 23 December 2011
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: L/H property k/a 7 trident house clare road stanwell middlesex tog: with an assignment of the goodwill and connection of any business from time to time carried on in or upon the property or any part thereof and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1991Delivered on: 20 June 1991
Satisfied on: 23 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 7 November 2023 with no updates (3 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
20 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
21 April 2022Second filing of Confirmation Statement dated 28 September 2021 (3 pages)
19 April 2022Confirmation statement made on 17 December 2021 with updates (4 pages)
23 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 October 2021Previous accounting period extended from 31 May 2021 to 31 August 2021 (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/04/2022.
(5 pages)
9 September 2021Registration of charge 026028990009, created on 1 September 2021 (48 pages)
2 September 2021Termination of appointment of Lata Kheraj Chouhan as a secretary on 1 September 2021 (1 page)
2 September 2021Registered office address changed from 14 Dene Avenue Hounslow TW3 3AH to 54 the Mall the Stratford Centre London E15 1XE on 2 September 2021 (1 page)
2 September 2021Appointment of Mr Daniel Osei-Bonsu as a director on 1 September 2021 (2 pages)
2 September 2021Termination of appointment of Kheraj Valji Chouhan as a director on 1 September 2021 (1 page)
2 September 2021Appointment of Mrs Benedicta Osei-Bonsu as a director on 1 September 2021 (2 pages)
2 September 2021Unaudited abridged accounts made up to 31 May 2021 (10 pages)
15 March 2021Cessation of Percy Road Holdings Ltd as a person with significant control on 27 January 2021 (3 pages)
15 March 2021Notification of Herman Holdings Ltd as a person with significant control on 27 January 2021 (4 pages)
7 February 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
4 January 2021Satisfaction of charge 7 in full (2 pages)
4 January 2021Satisfaction of charge 6 in full (1 page)
10 December 2020Cessation of Kheraj Valji Chouhan as a person with significant control on 25 November 2020 (1 page)
10 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
10 December 2020Notification of Percy Road Holdings Ltd as a person with significant control on 25 November 2020 (2 pages)
4 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
29 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
18 June 2019Satisfaction of charge 8 in full (1 page)
6 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
22 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
23 April 201721/03/17 Statement of Capital gbp 10 (5 pages)
23 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 10
(4 pages)
15 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 10
(4 pages)
15 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10
(4 pages)
28 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
19 January 2015Registered office address changed from Burma House, Station Path Staines Middlesex U.K TW18 4LA to 14 Dene Avenue Hounslow TW3 3AH on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Burma House, Station Path Staines Middlesex U.K TW18 4LA to 14 Dene Avenue Hounslow TW3 3AH on 19 January 2015 (1 page)
18 September 2014Termination of appointment of Nimesh Ramesh Chandarana as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Yatish Chouhan as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Nimesh Ramesh Chandarana as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Yatish Chouhan as a director on 18 September 2014 (1 page)
4 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(6 pages)
4 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 April 2012Director's details changed for Mr Yatish Chouhan on 20 March 2012 (2 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
13 April 2012Director's details changed for Mr Yatish Chouhan on 20 March 2012 (2 pages)
13 April 2012Director's details changed for Mr Nimesh Ramesh Chandarana on 20 March 2012 (2 pages)
13 April 2012Director's details changed for Mr Nimesh Ramesh Chandarana on 20 March 2012 (2 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2011Appointment of Mr Nimesh Ramesh Chandarana as a director (2 pages)
17 June 2011Appointment of Mr Nimesh Ramesh Chandarana as a director (2 pages)
17 June 2011Appointment of Mr Yatish Chouhan as a director (2 pages)
17 June 2011Appointment of Mr Yatish Chouhan as a director (2 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 May 2009Return made up to 21/03/09; full list of members (3 pages)
8 May 2009Return made up to 21/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 July 2008Return made up to 21/03/08; full list of members (3 pages)
11 July 2008Return made up to 21/03/08; full list of members (3 pages)
21 May 2008Amended accounts made up to 31 May 2007 (16 pages)
21 May 2008Amended accounts made up to 31 May 2007 (16 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Return made up to 21/03/07; full list of members (2 pages)
15 June 2007Return made up to 21/03/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 March 2006Return made up to 21/03/06; full list of members (2 pages)
29 March 2006Return made up to 21/03/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 June 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(3 pages)
7 June 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/06/05
(3 pages)
30 March 2005Accounts for a small company made up to 31 May 2003 (8 pages)
30 March 2005Accounts for a small company made up to 31 May 2003 (8 pages)
22 September 2004Registered office changed on 22/09/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
22 September 2004Registered office changed on 22/09/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
5 May 2004Return made up to 21/03/04; full list of members (6 pages)
5 May 2004Return made up to 21/03/04; full list of members (6 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (10 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (10 pages)
2 April 2003Return made up to 21/03/03; full list of members (6 pages)
2 April 2003Return made up to 21/03/03; full list of members (6 pages)
24 September 2002Accounts for a small company made up to 31 May 2001 (9 pages)
24 September 2002Accounts for a small company made up to 31 May 2001 (9 pages)
10 July 2002Return made up to 18/03/02; no change of members (4 pages)
10 July 2002Return made up to 18/03/02; no change of members (4 pages)
10 May 2002Accounts for a small company made up to 31 May 2000 (10 pages)
10 May 2002Accounts for a small company made up to 31 May 2000 (10 pages)
12 June 2001Return made up to 21/03/01; full list of members (6 pages)
12 June 2001Return made up to 21/03/01; full list of members (6 pages)
12 June 2001Registered office changed on 12/06/01 from: the old forge high street stanwell village middlesex TW19 7JR (1 page)
12 June 2001Registered office changed on 12/06/01 from: the old forge high street stanwell village middlesex TW19 7JR (1 page)
19 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
19 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 May 2000Return made up to 21/03/00; full list of members (6 pages)
22 May 2000Return made up to 21/03/00; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 March 1999Return made up to 21/03/99; no change of members (4 pages)
25 March 1999Return made up to 21/03/99; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998Return made up to 21/03/98; no change of members (4 pages)
30 March 1998Return made up to 21/03/98; no change of members (4 pages)
19 January 1998Return made up to 21/03/97; full list of members (6 pages)
19 January 1998Return made up to 21/03/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
16 October 1996Registered office changed on 16/10/96 from: the old bakehouse 4 station road north egham surrey TW20 9LE (1 page)
16 October 1996Registered office changed on 16/10/96 from: the old bakehouse 4 station road north egham surrey TW20 9LE (1 page)
9 April 1996Return made up to 21/03/96; no change of members (4 pages)
9 April 1996Return made up to 21/03/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
5 December 1994Return made up to 18/04/94; full list of members (5 pages)
5 December 1994Return made up to 18/04/94; full list of members (5 pages)
17 June 1994Particulars of contract relating to shares (4 pages)
17 June 1994Particulars of contract relating to shares (4 pages)
21 April 1994Ad 31/05/93--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 April 1994Ad 31/05/93--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 April 1993Return made up to 18/04/93; no change of members
  • 363(287) ‐ Registered office changed on 29/04/93
(4 pages)
29 April 1993Return made up to 18/04/93; no change of members
  • 363(287) ‐ Registered office changed on 29/04/93
(4 pages)
11 November 1992Return made up to 18/04/92; full list of members (6 pages)
11 November 1992Return made up to 18/04/92; full list of members (6 pages)
12 June 1991Director resigned;new director appointed (2 pages)
12 June 1991Director resigned;new director appointed (2 pages)
21 May 1991Company name changed darvito LIMITED\certificate issued on 22/05/91 (2 pages)
21 May 1991Company name changed darvito LIMITED\certificate issued on 22/05/91 (2 pages)
18 April 1991Incorporation (18 pages)
18 April 1991Incorporation (18 pages)