Company NameHermitage Community Moorings Limited
Company StatusConverted / Closed
Company Number05239583
CategoryConverted/Closed
Incorporation Date23 September 2004(19 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameEwan Keith McIntosh Forster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleTheatre Director
Correspondence AddressApartment 11 Block C
The Jam Factory 27 Green Walk
London
SE1 4TQ
Director NameDavid Kew
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressMaytree Cottage
Warners Lane Burley
Ringwood
Hampshire
BH24 4ED
Secretary NameDavid Kew
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressMaytree Cottage
Warners Lane Burley
Ringwood
Hampshire
BH24 4ED
Director NameChristopher John Wainright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2004(2 weeks, 2 days after company formation)
Appointment Duration19 years, 6 months
RoleDean Of Education
Correspondence Address43 Fulton Road
Sheffield
South Yorkshire
S6 3JL
Director NameOliver Nathaniel Ambrose Price
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 6 months
RoleProduct Designer
Country of ResidenceEngland
Correspondence Address3 Broadstone
Agar Place
London
NW1 0RH
Director NameTanuja Kale
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(2 weeks, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 March 2005)
RoleSolicitor
Correspondence Address322 Norton Lane
Earlswood
Solihull
West Midlands
B94 5LP
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressH M S President
Victoria Embankment
London
EC4Y 0HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without

Financials

Year2014
Turnover£6,830
Gross Profit-£384
Net Worth-£1,711
Cash£2,889
Current Liabilities£24,970

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 June 2007Resolutions
  • RES13 ‐ Convert to i&ps 05/12/06
(2 pages)
6 June 2007Certificate of registration of a Friendly Society (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 8A west smithfield london EC1A 9JR (1 page)
6 February 2007Conso 09/01/07 (1 page)
25 October 2006Return made up to 23/09/06; full list of members (13 pages)
9 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 October 2005Return made up to 23/09/05; full list of members (12 pages)
6 April 2005Director resigned (1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 February 2005S-div 18/10/04 (1 page)
7 February 2005Ad 12/10/04--------- £ si [email protected]=169 £ ic 1/170 (4 pages)
7 February 2005£ nc 100/170 10/10/04 (1 page)
25 January 2005Registered office changed on 25/01/05 from: 10TH floor sea containers house 20 upper ground london SE1 9QT (1 page)
9 November 2004New director appointed (2 pages)
2 November 2004Director's particulars changed (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
18 October 2004Secretary's particulars changed;director's particulars changed (1 page)
12 October 2004New secretary appointed;new director appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Secretary resigned (2 pages)
5 October 2004Director resigned (1 page)
23 September 2004Incorporation (12 pages)