Company NameHera Properties Limited
DirectorClaire Muriel Owen
Company StatusActive
Company Number03806263
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Previous NameStopgap Limited

Business Activity

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

Directors

Director NameMrs Claire Muriel Owen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address7 Ruden Way
Epsom
Surrey
KT17 3LL
Secretary NameWilliam James Reid
NationalityBritish
StatusCurrent
Appointed02 January 2007(7 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address7 Ruden Way
Epsom
Surrey
KT17 3LL
Secretary NameMr Peter Kenneth Makin
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Bushy Park Gardens
Teddington
Middlesex
TW11 0LQ
Director NameMr Peter Kenneth Makin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2005)
RoleConsultants
Correspondence Address25 Bushy Park Gardens
Teddington
Middlesex
TW11 0LQ
Secretary NameRoy Wilson
NationalityBritish
StatusResigned
Appointed17 May 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressFlat 2 Marlow House
36 Twickenham Road
Teddington
Middlesex
TW11 8AX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitestopgap.co.uk
Email address[email protected]
Telephone020 83320066
Telephone regionLondon

Location

Registered AddressGoodwin House
5 Union Court
Richmond
Surrey
TW9 1AA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Hera Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£9,198,142
Gross Profit£3,479,785
Net Worth£3,766,451
Cash£2,155,422
Current Liabilities£2,082,466

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

27 June 2003Delivered on: 10 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 June 2003Delivered on: 10 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property isabella house union court and 12 a-c eton street, richmond, surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 October 2001Delivered on: 24 October 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 union court richmond surrey t/n TGL188294. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

1 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
15 May 2023Change of details for Hera Group Limited as a person with significant control on 15 May 2023 (2 pages)
8 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
25 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
9 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 November 2020Register inspection address has been changed to 7 Ruden Way Epsom KT17 3LL (1 page)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
27 June 2017Notification of Hera Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Hera Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Hera Group Limited as a person with significant control on 27 June 2017 (2 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
4 February 2016Full accounts made up to 30 April 2015 (20 pages)
4 February 2016Full accounts made up to 30 April 2015 (20 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(4 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(4 pages)
24 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10,000
(4 pages)
20 March 2015Change of name notice (2 pages)
20 March 2015Change of name notice (2 pages)
20 March 2015Company name changed stopgap LIMITED\certificate issued on 20/03/15
  • RES15 ‐ Change company name resolution on 2015-03-19
(2 pages)
20 March 2015Company name changed stopgap LIMITED\certificate issued on 20/03/15
  • RES15 ‐ Change company name resolution on 2015-03-19
(2 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 February 2015Full accounts made up to 30 April 2014 (19 pages)
2 February 2015Full accounts made up to 30 April 2014 (19 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(4 pages)
10 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
(4 pages)
6 February 2014Full accounts made up to 30 April 2013 (17 pages)
6 February 2014Full accounts made up to 30 April 2013 (17 pages)
13 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
13 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
13 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
1 February 2013Full accounts made up to 30 April 2012 (17 pages)
1 February 2013Full accounts made up to 30 April 2012 (17 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
31 January 2012Full accounts made up to 30 April 2011 (18 pages)
31 January 2012Full accounts made up to 30 April 2011 (18 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
1 February 2011Full accounts made up to 30 April 2010 (15 pages)
1 February 2011Full accounts made up to 30 April 2010 (15 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 February 2010Full accounts made up to 30 April 2009 (15 pages)
4 February 2010Full accounts made up to 30 April 2009 (15 pages)
21 July 2009Return made up to 08/07/09; full list of members (3 pages)
21 July 2009Return made up to 08/07/09; full list of members (3 pages)
16 July 2009Director's change of particulars / claire owen / 01/01/2009 (1 page)
16 July 2009Director's change of particulars / claire owen / 01/01/2009 (1 page)
12 February 2009Full accounts made up to 30 April 2008 (15 pages)
12 February 2009Full accounts made up to 30 April 2008 (15 pages)
1 August 2008Return made up to 08/07/08; full list of members (3 pages)
1 August 2008Return made up to 08/07/08; full list of members (3 pages)
3 February 2008Full accounts made up to 30 April 2007 (15 pages)
3 February 2008Full accounts made up to 30 April 2007 (15 pages)
26 July 2007Return made up to 08/07/07; full list of members (3 pages)
26 July 2007Return made up to 08/07/07; full list of members (3 pages)
16 March 2007Full accounts made up to 30 April 2006 (15 pages)
16 March 2007Full accounts made up to 30 April 2006 (15 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
17 August 2006Return made up to 08/07/06; full list of members (6 pages)
17 August 2006Return made up to 08/07/06; full list of members (6 pages)
2 March 2006Full accounts made up to 30 April 2005 (15 pages)
2 March 2006Full accounts made up to 30 April 2005 (15 pages)
26 August 2005Return made up to 08/07/05; full list of members (5 pages)
26 August 2005Return made up to 08/07/05; full list of members (5 pages)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned;director resigned (1 page)
30 November 2004Full accounts made up to 30 April 2004 (15 pages)
30 November 2004Full accounts made up to 30 April 2004 (15 pages)
10 August 2004Return made up to 08/07/04; full list of members (7 pages)
10 August 2004Return made up to 08/07/04; full list of members (7 pages)
19 October 2003Full accounts made up to 30 April 2003 (17 pages)
19 October 2003Full accounts made up to 30 April 2003 (17 pages)
25 July 2003Return made up to 08/07/03; full list of members (5 pages)
25 July 2003Return made up to 08/07/03; full list of members (5 pages)
10 July 2003Particulars of mortgage/charge (5 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
10 July 2003Particulars of mortgage/charge (5 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
6 January 2003Full accounts made up to 30 April 2002 (18 pages)
6 January 2003Full accounts made up to 30 April 2002 (18 pages)
16 July 2002Return made up to 08/07/02; full list of members (7 pages)
16 July 2002Return made up to 08/07/02; full list of members (7 pages)
23 January 2002Full accounts made up to 30 April 2001 (17 pages)
23 January 2002Full accounts made up to 30 April 2001 (17 pages)
19 December 2001Registered office changed on 19/12/01 from: fitzroy house 3 paradise road richmond surrey TW9 1RX (1 page)
19 December 2001Registered office changed on 19/12/01 from: fitzroy house 3 paradise road richmond surrey TW9 1RX (1 page)
24 October 2001Particulars of mortgage/charge (5 pages)
24 October 2001Particulars of mortgage/charge (5 pages)
10 August 2001Return made up to 08/07/01; full list of members (5 pages)
10 August 2001Return made up to 08/07/01; full list of members (5 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director's particulars changed (1 page)
15 August 2000Return made up to 08/07/00; full list of members (5 pages)
15 August 2000Return made up to 08/07/00; full list of members (5 pages)
5 December 1999Memorandum and Articles of Association (17 pages)
5 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 December 1999Ad 13/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 December 1999Nc inc already adjusted 13/10/99 (1 page)
5 December 1999Nc inc already adjusted 13/10/99 (1 page)
5 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 December 1999Ad 13/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 December 1999Memorandum and Articles of Association (17 pages)
24 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
23 July 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
23 July 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
8 July 1999Incorporation (17 pages)
8 July 1999Incorporation (17 pages)