Kingston Upon Thames
Surrey
KT2 7JT
Secretary Name | Chantal Menasce |
---|---|
Nationality | French |
Status | Current |
Appointed | 26 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 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 | 31 March 2022(21 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Morecoombe Close Kingston Upon Thames Surrey KT2 7JQ |
Director Name | Mr Philip Kogan |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2 St Thomass Gardens London NW5 4EX |
Director Name | Sami Menasce |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 55 Shawfield Street London SW3 4BA |
Director Name | Jean Philippe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Publisher |
Correspondence Address | 918 Chemain Chapelle De La Bastide Rouge 06570 St Paul France |
Director Name | Gordon Vernon Watts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Astley House 42 Trinity Church Road London SW13 8EA |
Secretary Name | Gordon Vernon Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Astley House 42 Trinity Church Road London SW13 8EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(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 |
76 at £1 | Sami Menasce 76.00% Ordinary |
---|---|
24 at £1 | Raphael Menasce 24.00% Ordinary |
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 | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
17 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Director's details changed for Sami Menasce on 14 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Chantal Menasce on 14 March 2017 (1 page) |
23 March 2017 | Director's details changed for Sami Menasce on 14 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Chantal Menasce on 14 March 2017 (1 page) |
21 March 2016 | Secretary's details changed for Chantal Emery on 10 April 2014 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Secretary's details changed for Chantal Emery on 10 April 2014 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 April 2014 | Company name changed hermes penton LIMITED\certificate issued on 08/04/14
|
8 April 2014 | Company name changed hermes penton LIMITED\certificate issued on 08/04/14
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
30 June 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Sami Menasce on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Sami Menasce on 15 March 2010 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
21 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 120 pentonville road london N1 9JN (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 120 pentonville road london N1 9JN (1 page) |
12 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
25 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 15/03/02; full list of members
|
15 April 2002 | Return made up to 15/03/02; full list of members
|
12 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
15 March 2001 | Incorporation (20 pages) |
15 March 2001 | Incorporation (20 pages) |