Company NameHermes Cbs Limited
DirectorOksana Kovtun
Company StatusActive
Company Number06215302
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Previous NameHermes Carpentry & Building Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Oksana Kovtun
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address61 Millender Walk
London
SE16 2BN
Director NameMr Mykola Koval
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,Ukrainian
StatusResigned
Appointed20 April 2007(3 days after company formation)
Appointment Duration14 years, 5 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Millender Walk Est
Rotherithe
London
SE16 2BN
Secretary NameOksana Kovtun
NationalityUkrainian
StatusResigned
Appointed20 April 2007(3 days after company formation)
Appointment Duration12 years (resigned 18 April 2019)
RoleSecretary
Correspondence Address68 Millender Walk
Rotherhithe
London
SE16 2BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Bradley Gardens
London
W13 8HE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mykola Koval
100.00%
Ordinary

Financials

Year2014
Net Worth£22,343
Cash£479
Current Liabilities£16,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Filing History

17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
1 April 2023Micro company accounts made up to 31 March 2022 (4 pages)
28 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
8 October 2021Company name changed hermes carpentry & building services LTD\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-07
(3 pages)
7 October 2021Cessation of Mykola Koval as a person with significant control on 31 August 2021 (1 page)
7 October 2021Registered office address changed from 68 Millender Walk Rotherhithe London SE16 2BN to 5 Bradley Gardens London W13 8HE on 7 October 2021 (1 page)
7 October 2021Termination of appointment of Mykola Koval as a director on 24 September 2021 (1 page)
7 October 2021Notification of Oksana Kovtun as a person with significant control on 31 August 2021 (2 pages)
29 September 2021Appointment of Mrs Oksana Kovtun as a director on 16 September 2021 (2 pages)
11 June 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 May 2020Confirmation statement made on 17 April 2020 with updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 November 2019Termination of appointment of Oksana Kovtun as a secretary on 18 April 2019 (1 page)
4 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(3 pages)
14 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2015Secretary's details changed for Oksana Kovtun on 1 April 2014 (1 page)
16 May 2015Secretary's details changed for Oksana Kovtun on 1 April 2014 (1 page)
16 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(3 pages)
16 May 2015Secretary's details changed for Oksana Kovtun on 1 April 2014 (1 page)
16 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
17 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Mykola Koval on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mykola Koval on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Mykola Koval on 1 October 2009 (2 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 June 2009Return made up to 17/04/09; full list of members (3 pages)
2 June 2009Return made up to 17/04/09; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
12 June 2008Return made up to 17/04/08; full list of members (3 pages)
12 June 2008Return made up to 17/04/08; full list of members (3 pages)
17 August 2007Registered office changed on 17/08/07 from: unit 8, muirhead quay, fresh wharf estate, highbridge rd, barking essex IG11 7BG (1 page)
17 August 2007Registered office changed on 17/08/07 from: unit 8, muirhead quay, fresh wharf estate, highbridge rd, barking essex IG11 7BG (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007New director appointed (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (9 pages)
17 April 2007Incorporation (9 pages)