Company NameHerridge Associates Limited
DirectorAndrew David Conquest
Company StatusLiquidation
Company Number03290993
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew David Conquest
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameNigel Charles Evans-Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2002)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2006)
RoleChartered Accountant
Correspondence AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Director NameMalcolm Cohen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressB D O Stoy Hayward
8 Baker Street
London
W1U 3LL
Director NameIan James Plummer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressHolly Heights
Upper Hyde Farm Lane
Shanklin
Isle Of Wight
PO37 7PS
Director NameChristopher Quirk
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2013)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address4 Old Park Lane
Mayfair
London
W1K 1QW
Secretary NameIan James Plummer
NationalityBritish
StatusResigned
Appointed22 March 2006(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Heights
Upper Hyde Farm Lane
Shanklin
Isle Of Wight
PO37 7PS
Director NameMr Sean Anthony Creavy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendalough La Rue De La Fontaine
St. Peter
Jersey
JE3 7EB
Secretary NameMr Sean Anthony Creavy
StatusResigned
Appointed30 October 2013(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2015)
RoleCompany Director
Correspondence AddressGlendalough La Rue De La Fontaine
St. Peter
Jersey
JE3 7EB
Director NameMr David Alexander Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr David Alexander Wright
StatusResigned
Appointed16 June 2015(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2002(5 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 2002)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2006)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Sunnyseas Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£6,195

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 December 2018 (5 years, 3 months ago)
Next Return Due26 December 2019 (overdue)

Filing History

20 May 2023Liquidators' statement of receipts and payments to 17 March 2023 (19 pages)
17 May 2022Liquidators' statement of receipts and payments to 17 March 2022 (19 pages)
21 May 2021Liquidators' statement of receipts and payments to 17 March 2021 (29 pages)
26 May 2020Liquidators' statement of receipts and payments to 17 March 2020 (15 pages)
19 May 2020Removal of liquidator by company meeting (3 pages)
14 May 2020Appointment of a voluntary liquidator (3 pages)
6 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 May 2020Memorandum and Articles of Association (4 pages)
5 May 2020Appointment of Mr Andrew David Conquest as a director on 1 May 2020 (2 pages)
5 May 2020Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 15 Westferry Circus Canary Wharf London E14 4HD on 5 May 2020 (2 pages)
5 May 2020Termination of appointment of David Alexander Wright as a secretary on 1 May 2020 (2 pages)
5 May 2020Termination of appointment of David Alexander Wright as a director on 1 May 2020 (1 page)
20 February 2020Registered office address changed from 55 Baker Street Baker Street London W1U 7EU England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020 (2 pages)
7 February 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street Baker Street London W1U 7EU on 7 February 2020 (1 page)
6 November 2019Removal of liquidator by court order (7 pages)
8 April 2019Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 150 Aldersgate Street London EC1A 4AB on 8 April 2019 (2 pages)
4 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-18
(1 page)
4 April 2019Appointment of a voluntary liquidator (3 pages)
4 April 2019Declaration of solvency (5 pages)
19 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
3 April 2018Notification of a person with significant control statement (2 pages)
6 February 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
28 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
9 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
9 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 December 2016Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 16 December 2016 (1 page)
28 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
28 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
9 October 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
9 October 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
20 July 2015Termination of appointment of Sean Anthony Creavy as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Sean Anthony Creavy as a director on 17 July 2015 (1 page)
14 July 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
1 July 2015Resolutions
  • RES13 ‐ Company business 16/06/2015
(4 pages)
17 June 2015Appointment of Mr David Alexander Wright as a director on 16 June 2015 (2 pages)
17 June 2015Appointment of Mr David Alexander Wright as a director on 16 June 2015 (2 pages)
17 June 2015Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL England to Salisbury House London Wall London EC2M 5PS on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Sean Anthony Creavy as a secretary on 16 June 2015 (1 page)
17 June 2015Appointment of Mr David Alexander Wright as a secretary on 16 June 2015 (2 pages)
17 June 2015Registered office address changed from C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL England to Salisbury House London Wall London EC2M 5PS on 17 June 2015 (1 page)
17 June 2015Appointment of Mr David Alexander Wright as a secretary on 16 June 2015 (2 pages)
17 June 2015Termination of appointment of Sean Anthony Creavy as a secretary on 16 June 2015 (1 page)
28 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Registered office address changed from 128 Wigmore Street London W1U 3SA on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 128 Wigmore Street London W1U 3SA on 28 April 2014 (1 page)
20 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
30 October 2013Appointment of Mr Sean Anthony Creavy as a director (2 pages)
30 October 2013Appointment of Mr Sean Anthony Creavy as a secretary (2 pages)
30 October 2013Appointment of Mr Sean Anthony Creavy as a director (2 pages)
30 October 2013Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW on 30 October 2013 (1 page)
30 October 2013Appointment of Mr Sean Anthony Creavy as a secretary (2 pages)
30 October 2013Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW on 30 October 2013 (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 February 2013Termination of appointment of Ian Plummer as a secretary (1 page)
14 February 2013Termination of appointment of Christopher Quirk as a director (1 page)
14 February 2013Termination of appointment of Ian Plummer as a director (1 page)
14 February 2013Termination of appointment of Ian Plummer as a director (1 page)
14 February 2013Termination of appointment of Ian Plummer as a secretary (1 page)
14 February 2013Termination of appointment of Christopher Quirk as a director (1 page)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Director's details changed for Christopher Quirk on 3 January 2012 (2 pages)
5 January 2012Director's details changed for Christopher Quirk on 3 January 2012 (2 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Christopher Quirk on 3 January 2012 (2 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Director's details changed for Christopher Quirk on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Quirk on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Quirk on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
25 August 2009Registered office changed on 25/08/2009 from 843 finchley road london NW11 8NA (1 page)
25 August 2009Registered office changed on 25/08/2009 from 843 finchley road london NW11 8NA (1 page)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (3 pages)
28 October 2008Director's change of particulars / christopher quirk / 28/10/2008 (1 page)
28 October 2008Director's change of particulars / christopher quirk / 28/10/2008 (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 12/12/07; full list of members (3 pages)
11 January 2008Return made up to 12/12/07; full list of members (3 pages)
22 October 2007Return made up to 12/12/06; change of members (5 pages)
22 October 2007Return made up to 12/12/06; change of members (5 pages)
13 March 2007Registered office changed on 13/03/07 from: 8 baker street london W1U 3LL (1 page)
13 March 2007Registered office changed on 13/03/07 from: 8 baker street london W1U 3LL (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Secretary resigned (1 page)
1 February 2006Return made up to 12/12/05; full list of members (5 pages)
1 February 2006Return made up to 12/12/05; full list of members (5 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 January 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 December 2004Return made up to 12/12/04; full list of members (5 pages)
21 December 2004Return made up to 12/12/04; full list of members (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 January 2004Location of register of members (1 page)
6 January 2004Location of register of members (1 page)
6 January 2004Return made up to 12/12/03; full list of members (5 pages)
6 January 2004Return made up to 12/12/03; full list of members (5 pages)
24 January 2003Return made up to 12/12/02; full list of members (7 pages)
24 January 2003Return made up to 12/12/02; full list of members (7 pages)
20 December 2002Secretary's particulars changed (1 page)
20 December 2002Secretary's particulars changed (1 page)
30 October 2002Rescinding form 88(2) (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Rescinding form 88(2) (2 pages)
4 September 2002New director appointed (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New secretary appointed (1 page)
4 September 2002New director appointed (1 page)
3 September 2002Registered office changed on 03/09/02 from: 186 hammersmith road london W6 7DJ (1 page)
3 September 2002Registered office changed on 03/09/02 from: 186 hammersmith road london W6 7DJ (1 page)
25 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2002Return made up to 12/12/01; full list of members (6 pages)
20 February 2002Return made up to 12/12/01; full list of members (6 pages)
28 October 2001Ad 01/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 2001Ad 01/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 January 2001Return made up to 12/12/00; full list of members (6 pages)
30 January 2001Return made up to 12/12/00; full list of members (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
18 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 February 2000Return made up to 12/12/99; full list of members (6 pages)
18 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 February 2000Return made up to 12/12/99; full list of members (6 pages)
18 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Return made up to 12/12/98; no change of members (6 pages)
19 February 1999Return made up to 12/12/98; no change of members (6 pages)
19 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1998Amended accounts made up to 31 December 1997 (1 page)
7 April 1998Amended accounts made up to 31 December 1997 (1 page)
25 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1998Director resigned (1 page)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1998Director resigned (1 page)
25 January 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
12 December 1996Incorporation (15 pages)
12 December 1996Incorporation (15 pages)