Company NameHermes UK Limited
DirectorAli Asghar Mohammad Youssef
Company StatusActive
Company Number03824126
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ali Asghar Mohammad Youssef
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Secretary NameMaryam Mohammed Youssef
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Director NameMaryam Mohammed Youssef
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2005)
RoleManager
Correspondence Address2 Bancroft Avenue
London
N2 0AS
Secretary NameMr Behzad Mohammad Youssef
NationalityBritish
StatusResigned
Appointed23 August 2005(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 26 April 2011)
RoleCompany Director
Correspondence AddressFlat 22, High Sheldon
Sheldon Avenue
London
N6 4NJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address19 Cornerways
1 Daylesford Avenue
London
SW15 5QP
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Shareholders

100 at £1Mr Ali Asghar Mohammad Youssef
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,199
Cash£2,312
Current Liabilities£72,613

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Charges

16 September 1999Delivered on: 21 September 1999
Satisfied on: 3 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity incorporating a charge over cash
Secured details: The liability due from the company to the chargee under a letter of credit in favour of narsco or any variation or renewal of that letter of credit.
Particulars: The deposit of us$62,000.00 Held by the bank on account number hermesuk-USD1CL together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
17 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
8 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
23 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
17 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
4 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
26 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
1 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
28 September 2012288C for the correction of ali youssef's dob..01/02/1952 (1 page)
28 September 2012288C for the correction of ali youssef's dob..01/02/1952 (1 page)
1 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
17 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 April 2011Termination of appointment of Behzad Mohammad Youssef as a secretary (1 page)
26 April 2011Termination of appointment of Behzad Mohammad Youssef as a secretary (1 page)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Register(s) moved to registered inspection location (1 page)
9 September 2010Register inspection address has been changed (1 page)
9 September 2010Register inspection address has been changed (1 page)
27 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
8 September 2009Return made up to 12/08/09; full list of members (3 pages)
8 September 2009Return made up to 12/08/09; full list of members (3 pages)
8 September 2009Secretary's change of particulars / behzad mohammad youssef / 01/01/2009 (1 page)
8 September 2009Secretary's change of particulars / behzad mohammad youssef / 01/01/2009 (1 page)
25 February 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
25 February 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
4 September 2008Return made up to 12/08/08; full list of members (3 pages)
4 September 2008Return made up to 12/08/08; full list of members (3 pages)
15 January 2008Full accounts made up to 31 August 2007 (8 pages)
15 January 2008Full accounts made up to 31 August 2007 (8 pages)
27 September 2007Return made up to 12/08/07; full list of members (2 pages)
27 September 2007Return made up to 12/08/07; full list of members (2 pages)
23 September 2007Full accounts made up to 31 August 2006 (8 pages)
23 September 2007Full accounts made up to 31 August 2006 (8 pages)
15 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2007Ad 01/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 12/08/06; full list of members (2 pages)
25 September 2006Return made up to 12/08/06; full list of members (2 pages)
25 September 2006Location of register of members (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Location of register of members (1 page)
5 April 2006Full accounts made up to 31 August 2005 (8 pages)
5 April 2006Full accounts made up to 31 August 2005 (8 pages)
23 September 2005Location of register of members (1 page)
23 September 2005Location of register of members (1 page)
23 September 2005Return made up to 12/08/05; full list of members (2 pages)
23 September 2005Return made up to 12/08/05; full list of members (2 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005New secretary appointed (2 pages)
16 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
16 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
3 September 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
3 September 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
20 August 2004Return made up to 12/08/04; full list of members (7 pages)
20 August 2004Return made up to 12/08/04; full list of members (7 pages)
1 July 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
1 July 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
17 October 2003Full accounts made up to 31 August 2002 (7 pages)
17 October 2003Full accounts made up to 31 August 2002 (7 pages)
27 August 2003Return made up to 12/08/03; full list of members (7 pages)
27 August 2003Return made up to 12/08/03; full list of members (7 pages)
23 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
23 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
22 November 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
22 November 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
29 August 2002Return made up to 12/08/02; full list of members (6 pages)
29 August 2002Return made up to 12/08/02; full list of members (6 pages)
3 July 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
3 July 2002Delivery ext'd 3 mth 31/08/01 (2 pages)
10 September 2001Return made up to 12/08/01; full list of members (6 pages)
10 September 2001Return made up to 12/08/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 August 2000 (6 pages)
25 June 2001Full accounts made up to 31 August 2000 (6 pages)
4 October 2000Return made up to 12/08/00; full list of members (6 pages)
4 October 2000Return made up to 12/08/00; full list of members (6 pages)
21 September 1999Particulars of mortgage/charge (4 pages)
21 September 1999Particulars of mortgage/charge (4 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
12 August 1999Incorporation (15 pages)
12 August 1999Incorporation (15 pages)