Epsom
Surrey
KT17 3LL
Secretary Name | William James Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2007(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Ruden Way Epsom Surrey KT17 3LL |
Secretary Name | Mr Peter Kenneth Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bushy Park Gardens Teddington Middlesex TW11 0LQ |
Director Name | Mr Peter Kenneth Makin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2005) |
Role | Consultants |
Correspondence Address | 25 Bushy Park Gardens Teddington Middlesex TW11 0LQ |
Secretary Name | Roy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Flat 2 Marlow House 36 Twickenham Road Teddington Middlesex TW11 8AX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | stopgap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83320066 |
Telephone region | London |
Registered Address | Goodwin House 5 Union Court Richmond Surrey TW9 1AA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | Hera Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,198,142 |
Gross Profit | £3,479,785 |
Net Worth | £3,766,451 |
Cash | £2,155,422 |
Current Liabilities | £2,082,466 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
27 June 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 |
1 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
15 May 2023 | Change of details for Hera Group Limited as a person with significant control on 15 May 2023 (2 pages) |
8 February 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
25 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
20 November 2020 | Register inspection address has been changed to 7 Ruden Way Epsom KT17 3LL (1 page) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
3 July 2017 | Withdrawal of a person with significant control statement on 3 July 2017 (2 pages) |
3 July 2017 | Withdrawal of a person with significant control statement on 3 July 2017 (2 pages) |
27 June 2017 | Notification of Hera Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Hera Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Hera Group Limited as a person with significant control on 27 June 2017 (2 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
24 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 March 2015 | Change of name notice (2 pages) |
20 March 2015 | Change of name notice (2 pages) |
20 March 2015 | Company name changed stopgap LIMITED\certificate issued on 20/03/15
|
20 March 2015 | Company name changed stopgap LIMITED\certificate issued on 20/03/15
|
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
2 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (17 pages) |
13 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
13 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
13 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
1 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (18 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (18 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (15 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (15 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
16 July 2009 | Director's change of particulars / claire owen / 01/01/2009 (1 page) |
16 July 2009 | Director's change of particulars / claire owen / 01/01/2009 (1 page) |
12 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
12 February 2009 | Full accounts made up to 30 April 2008 (15 pages) |
1 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
3 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
26 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
16 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
16 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
17 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
26 August 2005 | Return made up to 08/07/05; full list of members (5 pages) |
26 August 2005 | Return made up to 08/07/05; full list of members (5 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
30 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
30 November 2004 | Full accounts made up to 30 April 2004 (15 pages) |
10 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
19 October 2003 | Full accounts made up to 30 April 2003 (17 pages) |
19 October 2003 | Full accounts made up to 30 April 2003 (17 pages) |
25 July 2003 | Return made up to 08/07/03; full list of members (5 pages) |
25 July 2003 | Return made up to 08/07/03; full list of members (5 pages) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
10 July 2003 | Particulars of mortgage/charge (7 pages) |
6 January 2003 | Full accounts made up to 30 April 2002 (18 pages) |
6 January 2003 | Full accounts made up to 30 April 2002 (18 pages) |
16 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
23 January 2002 | Full accounts made up to 30 April 2001 (17 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: fitzroy house 3 paradise road richmond surrey TW9 1RX (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: fitzroy house 3 paradise road richmond surrey TW9 1RX (1 page) |
24 October 2001 | Particulars of mortgage/charge (5 pages) |
24 October 2001 | Particulars of mortgage/charge (5 pages) |
10 August 2001 | Return made up to 08/07/01; full list of members (5 pages) |
10 August 2001 | Return made up to 08/07/01; full list of members (5 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
15 August 2000 | Return made up to 08/07/00; full list of members (5 pages) |
15 August 2000 | Return made up to 08/07/00; full list of members (5 pages) |
5 December 1999 | Memorandum and Articles of Association (17 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Ad 13/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 December 1999 | Nc inc already adjusted 13/10/99 (1 page) |
5 December 1999 | Nc inc already adjusted 13/10/99 (1 page) |
5 December 1999 | Resolutions
|
5 December 1999 | Ad 13/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
5 December 1999 | Memorandum and Articles of Association (17 pages) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
23 July 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
8 July 1999 | Incorporation (17 pages) |
8 July 1999 | Incorporation (17 pages) |