Richmond
Surrey
TW9 1PL
Secretary Name | Mrs Alison Jane Crowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 1995(2 years after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Neil Crowe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 August 1993) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 19 Nimrod Road London SW16 6SZ |
Secretary Name | Neil Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 August 1993) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 19 Nimrod Road London SW16 6SZ |
Secretary Name | Mrs Alison Jane Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 January 1994) |
Role | Secretary |
Correspondence Address | 36 Elmbourne Road London SW17 8JR |
Director Name | Mr Paul Bowman |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(1 year after company formation) |
Appointment Duration | 1 year (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 29 Westwood Road London SW13 0LA |
Director Name | Mr Andrew Riddle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2004) |
Role | Retailer |
Country of Residence | Gb-Eng |
Correspondence Address | 30 Stephendale Road London SW6 2PE |
Director Name | Mr David Cattaneo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2004) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 30 The Green Burgh Heath Tadworth Surrey KT20 5NP |
Director Name | Peter Mountford |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 6 Cartwright Way Barnes London SW13 8HB |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | hertstriumph.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01442 289033 |
Telephone region | Hemel Hempstead |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
144 at £1 | Neil Crowe 48.00% Ordinary A |
---|---|
100 at £1 | Neil Crowe 33.33% Ordinary B |
56 at £1 | David Cattaneo 18.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £60,123 |
Cash | £155 |
Current Liabilities | £145,603 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
1 June 2009 | Delivered on: 2 June 2009 Persons entitled: Hartley Sas Limited and Neil Crowe and Alison Jane Crowe Classification: Floating charge debenture Secured details: £35,000 due or to become due from the company to the chargee. Particulars: 4,375 metres of alfred brown woollen fabric and 1,050 suits produced from such fabric by odermark. Outstanding |
---|---|
27 February 2002 | Delivered on: 7 March 2002 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. Outstanding |
12 December 2005 | Delivered on: 16 March 2006 Satisfied on: 27 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 125 northcote road london. Fully Satisfied |
28 September 2001 | Delivered on: 9 October 2001 Satisfied on: 20 January 2005 Persons entitled: John Pickard Classification: Debenture Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Legal charge over all estate or interest in 125 and 133 northcote road SW11 6PT, 771 fulham road SW6 5HH, 7-9 church road, cobham, and 57 church road, SW13.. 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 |
20 May 1996 | Delivered on: 23 May 1996 Satisfied on: 15 December 2009 Persons entitled: David Taylor Somerville Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed. Particulars: Cash in the sum of £4,833.33. Fully Satisfied |
1 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
3 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
22 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
1 October 2021 | Director's details changed for Neil Crowe on 1 October 2021 (2 pages) |
1 October 2021 | Secretary's details changed for Mrs Alison Jane Crowe on 1 October 2021 (1 page) |
6 April 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
1 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
27 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
31 January 2018 | Notification of Neil Crowe as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 February 2016 | Satisfaction of charge 5 in full (1 page) |
29 February 2016 | Satisfaction of charge 5 in full (1 page) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
1 February 2016 | Termination of appointment of David Cattaneo as a director on 1 December 2015 (1 page) |
1 February 2016 | Termination of appointment of David Cattaneo as a director on 1 December 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 February 2014 | Appointment of Mr David Cattaneo as a director (2 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Appointment of Mr David Cattaneo as a director (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 May 2008 | Secretary's change of particulars / alison crowe / 30/04/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / alison crowe / 30/04/2008 (1 page) |
4 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 37 warren street london W1T 6AD (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 37 warren street london W1T 6AD (1 page) |
7 April 2005 | Return made up to 27/01/05; full list of members (9 pages) |
7 April 2005 | Return made up to 27/01/05; full list of members (9 pages) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
2 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
25 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
25 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
12 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
13 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
13 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
13 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
13 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
24 September 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
24 September 2001 | Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page) |
10 July 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
10 July 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
5 February 2001 | Return made up to 27/01/01; full list of members
|
5 February 2001 | Return made up to 27/01/01; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
11 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
2 February 2000 | Return made up to 27/01/00; full list of members
|
2 February 2000 | Return made up to 27/01/00; full list of members
|
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
29 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 February 1999 | Return made up to 27/01/99; full list of members (7 pages) |
1 February 1999 | Return made up to 27/01/99; full list of members (7 pages) |
5 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
29 January 1998 | Return made up to 27/01/98; full list of members (7 pages) |
29 January 1998 | Return made up to 27/01/98; full list of members (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
16 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
29 January 1997 | Return made up to 27/01/97; full list of members (8 pages) |
29 January 1997 | Return made up to 27/01/97; full list of members (8 pages) |
19 November 1996 | Ad 07/11/96--------- £ si 70@1=70 £ ic 200/270 (2 pages) |
19 November 1996 | Ad 07/11/96--------- £ si 70@1=70 £ ic 200/270 (2 pages) |
19 November 1996 | Ad 07/11/96--------- £ si 30@1=30 £ ic 270/300 (2 pages) |
19 November 1996 | Ad 07/11/96--------- £ si 30@1=30 £ ic 270/300 (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
30 September 1996 | Conve 29/01/96 (1 page) |
30 September 1996 | Ad 29/01/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
30 September 1996 | Conve 29/01/96 (1 page) |
30 September 1996 | Ad 29/01/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Return made up to 27/01/96; full list of members (5 pages) |
6 February 1996 | Return made up to 27/01/96; full list of members (5 pages) |
29 January 1996 | Secretary's particulars changed (1 page) |
29 January 1996 | Secretary's particulars changed (1 page) |
29 January 1996 | Director's particulars changed (1 page) |
29 January 1996 | Director's particulars changed (1 page) |
27 January 1993 | Incorporation (14 pages) |
27 January 1993 | Incorporation (14 pages) |