Kingston Upon Thames
Surrey
KT2 7JT
Secretary Name | Chantal Emery |
---|---|
Nationality | French |
Status | Current |
Appointed | 11 October 2004(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Coombe Ridings Kingston Upon Thames Surrey KT2 7JT |
Director Name | Mr Raphael Menasce |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 8 Ridge House Morecoombe Close Kingston Upon Thames Surrey KT2 7JQ |
Secretary Name | Jean Philippe |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 918 Chemain Chapelle De La Bastide Rouge 06570 St Paul France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 54 Newberries Avenue Radlett WD7 7EP |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Chantal Menasce 50.00% Ordinary |
---|---|
1 at £1 | Sami Menasce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £617,222 |
Cash | £23,151 |
Current Liabilities | £207,761 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
1 July 2008 | Delivered on: 16 July 2008 Persons entitled: Gfa Investments Limited and Wimbledon Offices Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit and the deposit balance see image for full details. Outstanding |
---|
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
17 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
3 March 2022 | Registered office address changed from Parker Cavendish Church Road Stanmore Middlesex HA7 4XR to 54 Newberries Avenue Radlett WD7 7EP on 3 March 2022 (1 page) |
7 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
7 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
25 March 2021 | Change of details for Mrs Chantal Menasce as a person with significant control on 25 March 2021 (2 pages) |
25 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
25 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
8 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 December 2018 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
23 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
20 July 2018 | Director's details changed for Raphael Menasce on 1 June 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
21 July 2014 | Company name changed hermes science publishing LIMITED\certificate issued on 21/07/14
|
21 July 2014 | Company name changed hermes science publishing LIMITED\certificate issued on 21/07/14
|
21 July 2014 | Change of name notice (2 pages) |
21 July 2014 | Change of name notice (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Director's details changed for Raphael Menasce on 13 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Sami Menasce on 13 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Sami Menasce on 13 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Raphael Menasce on 13 April 2010 (2 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 May 2009 | Secretary's change of particulars / chantal emery / 06/05/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / chantal emery / 06/05/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / chantal emery / 06/05/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / chantal emery / 06/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / sami menasce / 06/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / sami menasce / 06/05/2009 (1 page) |
14 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 October 2008 | Director appointed raphael menasce (1 page) |
1 October 2008 | Director appointed raphael menasce (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 May 2007 | Return made up to 13/04/07; no change of members (6 pages) |
29 May 2007 | Return made up to 13/04/07; no change of members (6 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
25 October 2004 | New secretary appointed (1 page) |
25 October 2004 | New secretary appointed (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
21 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
13 April 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
27 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 March 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
2 June 2002 | Return made up to 13/04/02; full list of members
|
2 June 2002 | Return made up to 13/04/02; full list of members
|
21 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 May 2000 | Return made up to 13/04/00; full list of members
|
15 May 2000 | Return made up to 13/04/00; full list of members
|
5 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
5 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
13 April 1999 | Incorporation (20 pages) |
13 April 1999 | Incorporation (20 pages) |