London
EC3N 2LB
Director Name | Mr Andrew James Donnelly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2019(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mrs Elisabeth Anne Bagshaw |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 24 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Secretary Name | Ivor Kiverstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 05 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Meadow Cottage West Chiltington Road Pulborough West Sussex RH20 2EE |
Secretary Name | Elke Brigitte Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 45 Wood Lane Highgate London N6 5UD |
Director Name | Mr Simon Lees-Buckley Byrne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 25 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Stewart Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 2014) |
Role | Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | The Isis Building 193 Marsh Wall London E14 9SG |
Director Name | Mr Mark James Simpson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2016) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Richard Frederick Lawson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 September 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Isis Building 193 Marsh Wall London E14 9SG |
Secretary Name | Christopher Harold Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2014) |
Role | Company Director |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Chiltington International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 October 2013) |
Correspondence Address | The Isis Building 193 Marsh Wall London E14 9SG |
Website | hermespeople.co.uk |
---|
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.5k at £0.1 | Pro Insurance Solutions LTD 55.00% Ordinary A |
---|---|
4.5k at £0.1 | Stewart Taylor 45.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £97,119 |
Net Worth | £339 |
Cash | £15,556 |
Current Liabilities | £16,217 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
24 September 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
18 September 2019 | Appointment of Mr Andrew James Donnelly as a director on 18 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Richard Frederick Lawson as a director on 18 September 2019 (1 page) |
26 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from 88 Leadenhall Street London EC3A 3BP United Kingdom to One America Square Crosswall London EC3N 2LB on 3 April 2019 (1 page) |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (14 pages) |
27 July 2017 | Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
27 July 2017 | Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages) |
25 July 2017 | Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page) |
25 July 2017 | Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page) |
24 April 2017 | Termination of appointment of Mark James Simpson as a director on 1 March 2016 (1 page) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Mark James Simpson as a director on 1 March 2016 (1 page) |
9 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
9 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
29 January 2016 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 29 January 2016 (1 page) |
18 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
9 December 2014 | Termination of appointment of Christopher Harold Edward Jones as a secretary on 2 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Stewart Taylor as a director on 1 August 2014 (1 page) |
9 December 2014 | Termination of appointment of Christopher Harold Edward Jones as a secretary on 2 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Stewart Taylor as a director on 1 August 2014 (1 page) |
9 December 2014 | Termination of appointment of Christopher Harold Edward Jones as a secretary on 2 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Stewart Taylor as a director on 1 August 2014 (1 page) |
9 December 2014 | Appointment of Mr Michael Robert Dalzell as a secretary on 2 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Michael Robert Dalzell as a secretary on 2 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Michael Robert Dalzell as a secretary on 2 December 2014 (2 pages) |
3 September 2014 | Termination of appointment of Chiltington International Limited as a secretary on 24 October 2013 (2 pages) |
3 September 2014 | Termination of appointment of Elisabeth Anne Bagshaw as a director on 24 October 2013 (2 pages) |
3 September 2014 | Termination of appointment of Elisabeth Anne Bagshaw as a director on 24 October 2013 (2 pages) |
3 September 2014 | Termination of appointment of Chiltington International Limited as a secretary on 24 October 2013 (2 pages) |
1 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
1 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
25 July 2014 | Termination of appointment of Simon Lees-Buckley Byrne as a director on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Simon Lees-Buckley Byrne as a director on 25 July 2014 (1 page) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 March 2014 | Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 (1 page) |
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (7 pages) |
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (7 pages) |
2 December 2013 | Appointment of Christopher Harold Edward Jones as a secretary (3 pages) |
2 December 2013 | Appointment of Christopher Harold Edward Jones as a secretary (3 pages) |
22 November 2013 | Appointment of Stewart Taylor as a director (3 pages) |
22 November 2013 | Appointment of Mr Richard Frederick Lawson as a director (3 pages) |
22 November 2013 | Appointment of Mark James Simpson as a director (3 pages) |
22 November 2013 | Appointment of Mr Simon Lees-Buckley Byrne as a director (3 pages) |
22 November 2013 | Appointment of Mr Simon Lees-Buckley Byrne as a director (3 pages) |
22 November 2013 | Appointment of Mark James Simpson as a director (3 pages) |
22 November 2013 | Appointment of Stewart Taylor as a director (3 pages) |
22 November 2013 | Appointment of Mr Richard Frederick Lawson as a director (3 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
28 October 2013 | Sub-division of shares on 24 October 2013 (5 pages) |
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Sub-division of shares on 24 October 2013 (5 pages) |
11 September 2013 | Company name changed stopstart LIMITED\certificate issued on 11/09/13
|
11 September 2013 | Company name changed stopstart LIMITED\certificate issued on 11/09/13
|
11 September 2013 | Change of name notice (2 pages) |
11 September 2013 | Change of name notice (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Secretary's details changed for Chiltington International Limited on 26 November 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Chiltington International Limited on 26 November 2012 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page) |
25 November 2011 | Secretary's details changed for Chiltington International Limited on 25 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Secretary's details changed for Chiltington International Limited on 25 November 2011 (2 pages) |
27 September 2011 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
25 August 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 January 2011 | Director's details changed for Elisabeth Anne Bagshaw on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Elisabeth Anne Bagshaw on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
30 November 2009 | Secretary's details changed for Chiltington International Limited on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Secretary's details changed for Chiltington International Limited on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Chiltington International Limited on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
6 March 2009 | Return made up to 25/11/08; full list of members (3 pages) |
6 March 2009 | Return made up to 25/11/08; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
27 March 2008 | Secretary appointed chiltington international LIMITED (1 page) |
27 March 2008 | Secretary appointed chiltington international LIMITED (1 page) |
26 March 2008 | Appointment terminated secretary elke johnson (1 page) |
26 March 2008 | Appointment terminated secretary elke johnson (1 page) |
30 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 8-10 saviours wharf mill street london SE1 2BE (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 8-10 saviours wharf mill street london SE1 2BE (1 page) |
18 November 2005 | Return made up to 25/11/05; full list of members (6 pages) |
18 November 2005 | Return made up to 25/11/05; full list of members (6 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 November 2004 | Return made up to 25/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 25/11/04; full list of members (6 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
1 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
30 December 2002 | Return made up to 25/11/02; full list of members (6 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
2 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 April 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
30 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
4 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 September 1999 | Resolutions
|
15 December 1998 | Return made up to 25/11/98; full list of members
|
15 December 1998 | Return made up to 25/11/98; full list of members
|
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
10 February 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
10 February 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
25 November 1997 | Incorporation (17 pages) |
25 November 1997 | Incorporation (17 pages) |