Bushey Heath
Watford
WD23 1HZ
Secretary Name | Mr Andrew Stephen Garfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 3 months (closed 04 September 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Downalong Bushey Heath Watford WD23 1HZ |
Director Name | Steven Warren Minns |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northgate Avenue Bury St Edmunds Suffolk IP32 6BB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Stephen Garfield 50.00% Ordinary |
---|---|
1 at £1 | Steven Warren Minns 50.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
---|---|
6 October 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 September 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
9 September 2015 | Termination of appointment of Steven Warren Minns as a director on 27 August 2015 (2 pages) |
20 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
3 September 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 October 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
15 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 July 2008 | Return made up to 12/05/08; no change of members (7 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
8 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
5 June 2006 | Return made up to 12/05/06; full list of members
|
24 August 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
25 June 2005 | Return made up to 12/05/05; full list of members
|
8 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
9 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 May 2003 | Return made up to 12/05/03; full list of members
|
18 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
23 May 2002 | Return made up to 12/05/02; full list of members
|
16 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
30 May 2001 | Return made up to 12/05/01; full list of members
|
1 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
24 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
18 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
2 December 1998 | Company name changed hermcrown LIMITED\certificate issued on 02/12/98 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 6/8 underwood street london N1 7JQ (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Incorporation (20 pages) |