Company NameHersheson Products Limited
Company StatusActive
Company Number04891616
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Richard Hersheson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address29 Berners Street
London
W1T 3LR
Director NameMrs Ruth Lynne Hersheson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address29 Berners Street
London
W1T 3LR
Director NameMr Luke Malcolm Hersheson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address29 Berners Street
London
W1T 3LR
Secretary NameMrs Ruth Lynne Hersheson
NationalityBritish
StatusCurrent
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Berners Street
London
W1T 3LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hershesons.com
Email address[email protected]
Telephone020 79277888
Telephone regionLondon

Location

Registered Address29 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Daniel Richard Hersheson
33.33%
Ordinary
50 at £1Luke Hersheson
33.33%
Ordinary
50 at £1Ruth Lynne Hersheson
33.33%
Ordinary

Financials

Year2014
Net Worth£336,671
Cash£88,725
Current Liabilities£380,442

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

1 October 2013Delivered on: 3 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 February 2013Delivered on: 12 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 October 2010Delivered on: 27 October 2010
Persons entitled: Ls One New Change 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 deposit being the sum of £10,000.00 including vat in the sum of £1,750.00 including any increase therein.
Outstanding
22 May 2019Delivered on: 23 May 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
8 August 2012Delivered on: 10 August 2012
Satisfied on: 19 September 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Torkshire Bank)

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to all deposits now and in the future credited to the account see image for full details.
Fully Satisfied
9 November 2011Delivered on: 16 November 2011
Satisfied on: 19 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal sum from time to time standing to the credit of such accounts and/or comprising such deposits as are referred to in the schedule of the charge are renewed from time to time which sahll unless the bank otherwise agrees in wrtiing include interest accrued in respect of the same which interest when due shall be added to the said principal sum.
Fully Satisfied
24 December 2008Delivered on: 31 December 2008
Satisfied on: 19 September 2014
Persons entitled: Commerz Real Investmentgesellschaft Mbh

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: Interest in the interest earning account with initial deposit of £11,750 and all other monies and the balance from time to time.
Fully Satisfied
16 January 2006Delivered on: 19 January 2006
Satisfied on: 19 September 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
24 September 2003Delivered on: 14 October 2003
Satisfied on: 14 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
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.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
2 March 2023Satisfaction of charge 8 in full (1 page)
2 March 2023Satisfaction of charge 048916160009 in full (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
26 September 2022Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 8 September 2022 (2 pages)
26 September 2022Director's details changed for Mr Luke Malcolm Hersheson on 8 September 2022 (2 pages)
13 September 2022Registered office address changed from 29 Berners Street Berners Street London W1T 3LR England to 29 Berners Street London W1T 3LR on 13 September 2022 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 September 2021Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 27 September 2021 (2 pages)
27 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
7 September 2021Registered office address changed from 30 City Road London EC1Y 2AB to 29 Berners Street Berners Street London W1T 3LR on 7 September 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 May 2019Registration of charge 048916160010, created on 22 May 2019 (51 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
26 October 2017Director's details changed for Mr Luke Malcolm Hersheson on 30 September 2015 (2 pages)
26 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
26 October 2017Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
26 October 2017Director's details changed for Mr Luke Malcolm Hersheson on 30 September 2015 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 October 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150
(4 pages)
28 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150
(4 pages)
28 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 150
(4 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 150
(4 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 150
(4 pages)
20 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 150
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Satisfaction of charge 7 in full (4 pages)
19 September 2014Satisfaction of charge 7 in full (4 pages)
19 September 2014Satisfaction of charge 3 in full (4 pages)
19 September 2014Satisfaction of charge 3 in full (4 pages)
19 September 2014Satisfaction of charge 6 in full (4 pages)
19 September 2014Satisfaction of charge 2 in full (4 pages)
19 September 2014Satisfaction of charge 2 in full (4 pages)
19 September 2014Satisfaction of charge 6 in full (4 pages)
5 November 2013Director's details changed for Ruth Lynne Hersheson on 17 October 2013 (2 pages)
5 November 2013Director's details changed for Ruth Lynne Hersheson on 17 October 2013 (2 pages)
5 November 2013Secretary's details changed for Ruth Lynne Hersheson on 17 October 2013 (1 page)
5 November 2013Director's details changed for Luke Hersheson on 17 October 2013 (2 pages)
5 November 2013Secretary's details changed for Ruth Lynne Hersheson on 17 October 2013 (1 page)
5 November 2013Director's details changed for Daniel Richard Hersheson on 17 October 2013 (2 pages)
5 November 2013Director's details changed for Daniel Richard Hersheson on 17 October 2013 (2 pages)
5 November 2013Director's details changed for Luke Hersheson on 17 October 2013 (2 pages)
3 October 2013Registration of charge 048916160009 (4 pages)
3 October 2013Registration of charge 048916160009 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 150
(6 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 150
(6 pages)
25 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 150
(6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 October 2012Director's details changed for Luke Hersheson on 16 October 2012 (2 pages)
17 October 2012Director's details changed for Luke Hersheson on 16 October 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
14 January 2009Return made up to 08/09/08; full list of members (4 pages)
14 January 2009Return made up to 08/09/08; full list of members (4 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 October 2007Return made up to 08/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007Return made up to 08/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 November 2006Return made up to 08/09/06; full list of members (7 pages)
8 November 2006Return made up to 08/09/06; full list of members (7 pages)
18 October 2006Registered office changed on 18/10/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
18 October 2006Registered office changed on 18/10/06 from: 2 bloomsbury street london WC1B 3ST (1 page)
10 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
25 October 2005Return made up to 08/09/05; full list of members (3 pages)
25 October 2005Return made up to 08/09/05; full list of members (3 pages)
8 December 2004Ad 08/09/03--------- £ si 149@1 (2 pages)
8 December 2004Ad 08/09/03--------- £ si 149@1 (2 pages)
6 December 2004Return made up to 08/09/04; full list of members (6 pages)
6 December 2004Return made up to 08/09/04; full list of members (6 pages)
6 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
5 October 2003New director appointed (3 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (3 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (3 pages)
5 October 2003New director appointed (3 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
8 September 2003Incorporation (18 pages)
8 September 2003Incorporation (18 pages)