Company NameHermitage Finance Limited
DirectorLinda Suzanne Graichen
Company StatusActive
Company Number02937356
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Linda Suzanne Graichen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hermitage Gardens
London
NW2 2EZ
Secretary NameMarcus Oliver Graichen
NationalityBritish
StatusCurrent
Appointed23 October 2006(12 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hermitage Gardens
London
NW2 2EZ
Secretary NameHilda Hiller
NationalityBritish
StatusResigned
Appointed09 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Hermitage Gardens
London
NW2 2EZ
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressRoman House 296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2000(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 June 2012)
Correspondence AddressRoman House 296 Golders Green Road
London
NW11 9PT

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99k at £1Linda Graichen
99.00%
Ordinary Redeemable
1000 at £1Linda Graichen
1.00%
Ordinary

Financials

Year2014
Net Worth£223,488
Cash£14,525
Current Liabilities£21,327

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due24 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End24 July

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
23 October 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 August 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
23 July 2022Previous accounting period shortened from 25 July 2021 to 24 July 2021 (1 page)
24 April 2022Previous accounting period shortened from 26 July 2021 to 25 July 2021 (1 page)
3 September 2021Statement of capital on 3 July 2021
  • GBP 1,000
(4 pages)
3 September 2021Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
24 August 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 April 2021Previous accounting period shortened from 27 July 2020 to 26 July 2020 (1 page)
26 November 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
28 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
27 October 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 October 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 August 2017Notification of Linda Suzanne Graichen as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
21 August 2017Notification of Linda Suzanne Graichen as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
28 July 2017Current accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
28 July 2017Current accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
29 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
29 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
19 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100,000
(6 pages)
19 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100,000
(6 pages)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
30 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
10 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000
(5 pages)
10 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000
(5 pages)
10 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(5 pages)
1 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(5 pages)
1 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Llc Nominees Limited as a secretary (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Llc Nominees Limited as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 April 2012Registered office address changed from , Roman House, 296 Golders Green Road, London, NW11 9PT on 10 April 2012 (1 page)
10 April 2012Registered office address changed from , Roman House, 296 Golders Green Road, London, NW11 9PT on 10 April 2012 (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
17 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for Llc Nominees Limited on 9 June 2010 (2 pages)
1 September 2010Secretary's details changed for Llc Nominees Limited on 9 June 2010 (2 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Mrs Linda Graichen on 6 June 2010 (2 pages)
1 September 2010Director's details changed for Mrs Linda Graichen on 6 June 2010 (2 pages)
1 September 2010Director's details changed for Mrs Linda Graichen on 6 June 2010 (2 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for Llc Nominees Limited on 9 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 August 2009Return made up to 09/06/09; full list of members (3 pages)
14 August 2009Return made up to 09/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 June 2008Return made up to 09/06/08; full list of members (3 pages)
20 June 2008Return made up to 09/06/08; full list of members (3 pages)
19 June 2008Return made up to 09/06/07; full list of members (3 pages)
19 June 2008Return made up to 09/06/07; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 November 2006Return made up to 09/06/06; full list of members (2 pages)
30 November 2006Return made up to 09/06/06; full list of members (2 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 July 2005Return made up to 09/06/05; full list of members (2 pages)
14 July 2005Return made up to 09/06/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 June 2004Return made up to 09/06/04; full list of members (6 pages)
16 June 2004Return made up to 09/06/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
20 August 2003Return made up to 09/06/03; full list of members (6 pages)
20 August 2003Return made up to 09/06/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
8 August 2002Return made up to 09/06/02; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
8 August 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
8 August 2002Return made up to 09/06/02; full list of members (6 pages)
15 August 2001Return made up to 09/06/01; full list of members (6 pages)
15 August 2001Return made up to 09/06/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
5 October 2000Return made up to 09/06/00; full list of members (6 pages)
5 October 2000Return made up to 09/06/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
20 August 1999Return made up to 09/06/99; no change of members (4 pages)
20 August 1999Return made up to 09/06/99; no change of members (4 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
18 May 1999Return made up to 09/06/98; full list of members (6 pages)
18 May 1999Return made up to 09/06/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
18 July 1997Return made up to 09/06/97; no change of members (4 pages)
18 July 1997Return made up to 09/06/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
4 June 1997Return made up to 09/06/96; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (3 pages)
4 June 1997Return made up to 09/06/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 July 1995 (9 pages)
3 April 1996Full accounts made up to 31 July 1995 (9 pages)
27 July 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1995Return made up to 09/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)