Company Name5 Hertford Street (Trading) Limited
Company StatusActive
Company Number07219162
CategoryPrivate Limited Company
Incorporation Date9 April 2010(14 years ago)
Previous NamesSpecial Events At 5 Hertford Street Plc and Special Events At 5 Hertford Street Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.
SIC 81100Combined facilities support activities

Directors

Director NameMr Robin Marcus Birley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMs Bibi Rahima Ally
StatusCurrent
Appointed24 April 2020(10 years after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director Name5 Hertford Street Limited (Corporation)
StatusCurrent
Appointed14 April 2010(5 days after company formation)
Appointment Duration14 years
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameRobin Birley Services Limited (Corporation)
StatusCurrent
Appointed13 November 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 1 week
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Clive Stuart Richardson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBibi Rahima Ally
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameFulham Management Limited (Corporation)
StatusResigned
Appointed24 May 2019(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 24 April 2020)
Correspondence AddressYork House 1 Seagrave Road
London
SW6 1RP

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£484,191
Gross Profit£428,630
Net Worth£1,631,504
Cash£3,564
Current Liabilities£44,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

22 December 2022Delivered on: 22 December 2022
Persons entitled: Anastacia Ag

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 15 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2011Delivered on: 23 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 November 2023Appointment of Robin Birley Services Limited as a director on 13 November 2023 (2 pages)
9 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
18 April 2023Confirmation statement made on 9 April 2023 with updates (8 pages)
7 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2023Statement of capital following an allotment of shares on 17 May 2022
  • GBP 67,342.67
(9 pages)
29 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
22 December 2022Registration of charge 072191620003, created on 22 December 2022 (38 pages)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
26 April 2021Confirmation statement made on 9 April 2021 with updates (8 pages)
11 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
6 May 2020Appointment of Ms Bibi Rahima Ally as a secretary on 24 April 2020 (2 pages)
5 May 2020Registered office address changed from York House 1 Seagrave Road London SW6 1RP England to 10 Norwich Street London EC4A 1BD on 5 May 2020 (1 page)
5 May 2020Termination of appointment of Fulham Management Limited as a secretary on 24 April 2020 (1 page)
21 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 June 2019Registered office address changed from 10 Norwich Street London EC4A 1BD to York House 1 Seagrave Road London SW6 1RP on 3 June 2019 (1 page)
30 May 2019Termination of appointment of Bibi Rahima Ally as a secretary on 24 May 2019 (1 page)
30 May 2019Appointment of Fulham Management Limited as a secretary on 24 May 2019 (2 pages)
18 April 2019Confirmation statement made on 9 April 2019 with updates (7 pages)
15 March 2019Registration of charge 072191620002, created on 12 March 2019 (78 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
17 April 2018Confirmation statement made on 9 April 2018 with updates (8 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 May 2017Confirmation statement made on 9 April 2017 with updates (9 pages)
3 May 2017Confirmation statement made on 9 April 2017 with updates (9 pages)
17 October 2016Full accounts made up to 31 December 2015 (26 pages)
17 October 2016Full accounts made up to 31 December 2015 (26 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Certificate of re-registration from Public Limited Company to Private (1 page)
18 July 2016Re-registration of Memorandum and Articles (17 pages)
18 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
18 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2016Re-registration from a public company to a private limited company (2 pages)
25 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 66,752.51
(8 pages)
25 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 66,752.51
(8 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
17 June 2015Auditor's resignation (1 page)
17 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 66,752.51
(8 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 66,752.51
(8 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 66,752.51
(8 pages)
21 April 2015Director's details changed for Mr Robin Marcus Birley on 24 March 2015 (2 pages)
21 April 2015Director's details changed for Mr Robin Marcus Birley on 24 March 2015 (2 pages)
1 July 2014Full accounts made up to 31 December 2013 (20 pages)
1 July 2014Full accounts made up to 31 December 2013 (20 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 66,752.51
(8 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 66,752.51
(8 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 66,752.51
(8 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (8 pages)
30 October 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
30 October 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
8 May 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 66,752.51
(8 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2012Change of share class name or designation (2 pages)
8 May 2012Change of share class name or designation (2 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 66,752.51
(8 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
28 February 2012Full accounts made up to 31 August 2011 (15 pages)
28 February 2012Full accounts made up to 31 August 2011 (15 pages)
17 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 66,590.02
(7 pages)
17 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 66,590.02
(7 pages)
16 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 65,790.10
(7 pages)
12 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 65,790.10
(7 pages)
5 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
28 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 65,665.10
(9 pages)
28 September 2011Statement of capital following an allotment of shares on 26 August 2011
  • GBP 65,665.10
(9 pages)
27 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 65,365.13
(6 pages)
27 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 65,365.13
(6 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
7 April 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 63,431.99
(7 pages)
7 April 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 63,431.99
(7 pages)
22 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 64,065.26
(6 pages)
22 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 64,065.26
(6 pages)
15 February 2011Full accounts made up to 31 August 2010 (12 pages)
15 February 2011Full accounts made up to 31 August 2010 (12 pages)
30 December 2010Previous accounting period shortened from 30 April 2011 to 31 August 2010 (3 pages)
30 December 2010Previous accounting period shortened from 30 April 2011 to 31 August 2010 (3 pages)
22 April 2010Termination of appointment of Clive Richardson as a director (2 pages)
22 April 2010Termination of appointment of Clive Richardson as a director (2 pages)
22 April 2010Appointment of 5 Hertford Street Limited as a director (3 pages)
22 April 2010Appointment of 5 Hertford Street Limited as a director (3 pages)
13 April 2010Trading certificate for a public company (3 pages)
13 April 2010Commence business and borrow (1 page)
13 April 2010Trading certificate for a public company (3 pages)
13 April 2010Commence business and borrow (1 page)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
9 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)