London
W1T 3LR
Director Name | Mrs Ruth Lynne Hersheson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 29 Berners Street London W1T 3LR |
Director Name | Mr Luke Malcolm Hersheson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2003(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 29 Berners Street London W1T 3LR |
Secretary Name | Mrs Ruth Lynne Hersheson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Berners Street London W1T 3LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hershesons.com |
---|---|
Email address | [email protected] |
Telephone | 020 79277888 |
Telephone region | London |
Registered Address | 29 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Daniel Richard Hersheson 33.33% Ordinary |
---|---|
50 at £1 | Luke Hersheson 33.33% Ordinary |
50 at £1 | Ruth Lynne Hersheson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £336,671 |
Cash | £88,725 |
Current Liabilities | £380,442 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
1 October 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2019 | Delivered on: 23 May 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
8 August 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
2 March 2023 | Satisfaction of charge 8 in full (1 page) |
2 March 2023 | Satisfaction of charge 048916160009 in full (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
26 September 2022 | Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 8 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Mr Luke Malcolm Hersheson on 8 September 2022 (2 pages) |
13 September 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 September 2021 | Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 27 September 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
7 September 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 May 2019 | Registration of charge 048916160010, created on 22 May 2019 (51 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
26 October 2017 | Director's details changed for Mr Luke Malcolm Hersheson on 30 September 2015 (2 pages) |
26 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
26 October 2017 | Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
26 October 2017 | Director's details changed for Mr Luke Malcolm Hersheson on 30 September 2015 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 October 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
20 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Satisfaction of charge 7 in full (4 pages) |
19 September 2014 | Satisfaction of charge 7 in full (4 pages) |
19 September 2014 | Satisfaction of charge 3 in full (4 pages) |
19 September 2014 | Satisfaction of charge 3 in full (4 pages) |
19 September 2014 | Satisfaction of charge 6 in full (4 pages) |
19 September 2014 | Satisfaction of charge 2 in full (4 pages) |
19 September 2014 | Satisfaction of charge 2 in full (4 pages) |
19 September 2014 | Satisfaction of charge 6 in full (4 pages) |
5 November 2013 | Director's details changed for Ruth Lynne Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Ruth Lynne Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Ruth Lynne Hersheson on 17 October 2013 (1 page) |
5 November 2013 | Director's details changed for Luke Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Ruth Lynne Hersheson on 17 October 2013 (1 page) |
5 November 2013 | Director's details changed for Daniel Richard Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Daniel Richard Hersheson on 17 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Luke Hersheson on 17 October 2013 (2 pages) |
3 October 2013 | Registration of charge 048916160009 (4 pages) |
3 October 2013 | Registration of charge 048916160009 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 October 2012 | Director's details changed for Luke Hersheson on 16 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Luke Hersheson on 16 October 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
14 January 2009 | Return made up to 08/09/08; full list of members (4 pages) |
14 January 2009 | Return made up to 08/09/08; full list of members (4 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 October 2007 | Return made up to 08/09/07; full list of members
|
18 October 2007 | Return made up to 08/09/07; full list of members
|
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
7 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 November 2006 | Return made up to 08/09/06; full list of members (7 pages) |
8 November 2006 | Return made up to 08/09/06; full list of members (7 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 2 bloomsbury street london WC1B 3ST (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
25 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
8 December 2004 | Ad 08/09/03--------- £ si 149@1 (2 pages) |
8 December 2004 | Ad 08/09/03--------- £ si 149@1 (2 pages) |
6 December 2004 | Return made up to 08/09/04; full list of members (6 pages) |
6 December 2004 | Return made up to 08/09/04; full list of members (6 pages) |
6 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | New director appointed (3 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (3 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (3 pages) |
5 October 2003 | New director appointed (3 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
8 September 2003 | Incorporation (18 pages) |
8 September 2003 | Incorporation (18 pages) |