Company Name41 Hermon Hill Rtm Company Limited
Company StatusActive
Company Number07117303
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 2010(14 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaula Power
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(same day as company formation)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressVision Property & Estate Management Ltd Suite 2, E
98-106 High Road
London
E18 2QS
Director NameMiss Deirdre Sullivan
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed04 February 2010(4 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 41 Hermon Hill
Wanstead
Londno
E11 2AR
Director NameMr Carlos Martinez
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address32 Mornington Road
London
E11 3BG
Director NameMiss Edita Masiliauskaite
Date of BirthAugust 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed05 May 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFlat 3, 41 Hermon Hill
London
E11 2AR
Director NameMr Lloyd Sampson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleAdvertising Business Director
Country of ResidenceEngland
Correspondence AddressFlat 4 41 Hermon Hill
London
E11 2AR
Director NameMr Thomas Maxwell Davis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleStructural Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 41 Hermon Hill
London
E11 2AR
Director NameDr Charlotte Angeline Braniff
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 41 Hermon Hill
London
E11 2AR
Director NameMarc Cox
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 5 41 Hermon Hill
London
E11 2AR
Secretary NameClaire Rivers
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 41 Hermon Hill
London
E11 2AR
Director NameClaire Louise Rivers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(1 week, 5 days after company formation)
Appointment Duration5 years (resigned 01 February 2015)
RoleInvestment Administration Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Shenfield Road
Brentwood
Essex
CM15 8AA
Director NameKathryn McGarry
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 2010(4 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 41 Hermon Hill
Wanstead
London
Greater London
E11 2AR
Director NameJennifer Catherine Laar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2015)
RoleSenior Director - Bare Escentuals Inc.
Country of ResidenceUnited States
Correspondence AddressFlat 4 41 Hermon Hill
Wanstead
London
E11 2AR
Director NameMs Paula Doreen Power
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2015)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Shenfield Road
Brentwood
Essex
CM15 8AA
Director NameMiss Deirdre Sullivan
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2010(7 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 5 41 Hermon Hill
London
E11 2AR
Director NameMiss Ursula Servis
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2015(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 41 Hermon Hill
London
E11 2AR
Director NameMiss Rebecca Holt
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 July 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1, 41 Hermon Hill
London
E11 2AR
Director NameMr Ben Wilbraham
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 July 2020)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1, 41 Hermon Hill
London
E11 2AR

Location

Registered Address41 Hermon Hill
London
E11 2AR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,907
Cash£1,907

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return6 January 2024 (3 months, 1 week ago)
Next Return Due20 January 2025 (9 months, 1 week from now)

Filing History

24 January 2024Registered office address changed from 41 Hermon Hill Hermon Hill London E11 2AR England to 41 Hermon Hill London E11 2AR on 24 January 2024 (1 page)
24 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
25 December 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
6 September 2023Registered office address changed from Belvar Property Management Lexham Gardens London W8 5JE England to 41 Hermon Hill Hermon Hill London E11 2AR on 6 September 2023 (1 page)
13 January 2023Termination of appointment of Deirdre Sullivan as a director on 1 January 2023 (1 page)
12 January 2023Current accounting period extended from 31 January 2023 to 24 March 2023 (1 page)
10 January 2023Termination of appointment of Paula Power as a director on 1 January 2023 (1 page)
10 January 2023Termination of appointment of Edita Masiliauskaite as a director on 1 January 2023 (1 page)
10 January 2023Termination of appointment of Charlotte Angeline Braniff as a director on 1 January 2023 (1 page)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
19 October 2022Registered office address changed from Vision Property & Estate Management Ltd Suite 2, Elmhurst 98-106 High Road London E18 2QS England to Belvar Property Management Lexham Gardens London W8 5JE on 19 October 2022 (1 page)
9 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
13 July 2021Registered office address changed from Flat 5 41 Hermon Hill London E11 2AR to Vision Property & Estate Management Ltd Suite 2, Elmhurst 98-106 High Road London E18 2QS on 13 July 2021 (1 page)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
31 January 2021Appointment of Dr Charlotte Angeline Braniff as a director on 6 July 2020 (2 pages)
31 January 2021Appointment of Mr Thomas Maxwell Davis as a director on 6 July 2020 (2 pages)
31 January 2021Termination of appointment of Rebecca Holt as a director on 6 July 2020 (1 page)
31 January 2021Termination of appointment of Ben Wilbraham as a director on 6 July 2020 (1 page)
31 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
31 January 2021Termination of appointment of Deirdre Sullivan as a director on 31 January 2021 (1 page)
31 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
5 August 2019Appointment of Mr Lloyd Sampson as a director on 1 August 2019 (2 pages)
5 August 2019Termination of appointment of Ursula Servis as a director on 1 August 2019 (1 page)
5 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 May 2016Appointment of Miss Edita Masiliauskaite as a director on 5 May 2016 (2 pages)
5 May 2016Termination of appointment of Claire Rivers as a secretary on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Claire Rivers as a secretary on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Claire Rivers as a secretary on 5 May 2016 (1 page)
5 May 2016Appointment of Miss Edita Masiliauskaite as a director on 5 May 2016 (2 pages)
5 May 2016Termination of appointment of Claire Rivers as a secretary on 5 May 2016 (1 page)
4 May 2016Termination of appointment of Kathryn Mcgarry as a director on 1 May 2016 (1 page)
4 May 2016Appointment of Mr Ben Wilbraham as a director on 1 May 2016 (2 pages)
4 May 2016Appointment of Miss Rebecca Holt as a director on 1 May 2016 (2 pages)
4 May 2016Appointment of Mr Ben Wilbraham as a director on 1 May 2016 (2 pages)
4 May 2016Termination of appointment of Kathryn Mcgarry as a director on 1 May 2016 (1 page)
4 May 2016Appointment of Miss Rebecca Holt as a director on 1 May 2016 (2 pages)
22 January 2016Appointment of Miss Deirdre Sullivan as a director on 1 September 2010 (2 pages)
22 January 2016Appointment of Miss Deirdre Sullivan as a director on 1 September 2010 (2 pages)
20 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
20 January 2016Annual return made up to 6 January 2016 no member list (6 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Appointment of Miss Ursula Servis as a director on 28 June 2015 (2 pages)
2 October 2015Appointment of Miss Ursula Servis as a director on 28 June 2015 (2 pages)
1 October 2015Termination of appointment of Jennifer Catherine Laar as a director on 25 June 2015 (1 page)
1 October 2015Termination of appointment of Jennifer Catherine Laar as a director on 25 June 2015 (1 page)
2 February 2015Annual return made up to 6 January 2015 no member list (8 pages)
2 February 2015Annual return made up to 6 January 2015 no member list (8 pages)
2 February 2015Annual return made up to 6 January 2015 no member list (8 pages)
1 February 2015Termination of appointment of Claire Louise Rivers as a director on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Paula Doreen Power as a director on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Claire Louise Rivers as a director on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Paula Doreen Power as a director on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Claire Louise Rivers as a director on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Paula Doreen Power as a director on 1 February 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 February 2014Annual return made up to 6 January 2014 no member list (8 pages)
3 February 2014Annual return made up to 6 January 2014 no member list (8 pages)
3 February 2014Annual return made up to 6 January 2014 no member list (8 pages)
3 December 2013Appointment of Mr Carlos Martinez as a director (2 pages)
3 December 2013Registered office address changed from Batts Wood Witherenden Hill Burwash Etchingham East Sussex TN19 7JN England on 3 December 2013 (1 page)
3 December 2013Termination of appointment of Marc Cox as a director (1 page)
3 December 2013Termination of appointment of Marc Cox as a director (1 page)
3 December 2013Appointment of Mr Carlos Martinez as a director (2 pages)
3 December 2013Registered office address changed from Batts Wood Witherenden Hill Burwash Etchingham East Sussex TN19 7JN England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Batts Wood Witherenden Hill Burwash Etchingham East Sussex TN19 7JN England on 3 December 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
31 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
31 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 August 2012Registered office address changed from 30 Shenfield Road Brentwood Essex CM15 8AA England on 27 August 2012 (1 page)
27 August 2012Registered office address changed from 30 Shenfield Road Brentwood Essex CM15 8AA England on 27 August 2012 (1 page)
31 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
31 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
31 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2011Annual return made up to 6 January 2011 no member list (8 pages)
18 February 2011Annual return made up to 6 January 2011 no member list (8 pages)
18 February 2011Annual return made up to 6 January 2011 no member list (8 pages)
29 March 2010Appointment of Paula Doreen Power as a director (2 pages)
29 March 2010Appointment of Paula Doreen Power as a director (2 pages)
12 March 2010Appointment of Deirdre Sullivan as a director (3 pages)
12 March 2010Appointment of Kathryn Mcgarry as a director (3 pages)
12 March 2010Appointment of Claire Louise Rivers as a director (2 pages)
12 March 2010Appointment of Claire Louise Rivers as a director (2 pages)
12 March 2010Appointment of Jennifer Catherine Laar as a director (3 pages)
12 March 2010Appointment of Jennifer Catherine Laar as a director (3 pages)
12 March 2010Appointment of Kathryn Mcgarry as a director (3 pages)
12 March 2010Appointment of a secretary (3 pages)
12 March 2010Appointment of a secretary (3 pages)
12 March 2010Appointment of Deirdre Sullivan as a director (3 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)