Company NameHermitage Global Investments Limited
DirectorEmin Iskenderov
Company StatusActive
Company Number08588172
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Emin Iskenderov
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityRussian
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressSuite 6, Exhibition House Addison Bridge Place
London
W14 8XP
Director NameMr Mark Adam Maurice
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6, Exhibition House Addison Bridge Place
London
W14 8XP
Director NameMr Matthew Hulme
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(4 years, 11 months after company formation)
Appointment Duration3 days (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 28 23 Wharf Street
London
SE8 3GG
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2013(same day as company formation)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameAmeera Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2014(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2018)
Correspondence Address6 Exhibition House Addison Bridge Place
London
W14 8XP
Secretary NameFf Corporate Services Ltd (Corporation)
StatusResigned
Appointed01 June 2018(4 years, 11 months after company formation)
Appointment Duration6 days (resigned 07 June 2018)
Correspondence AddressSuite 28 23 Wharf Street
London
SE8 3GG

Contact

Websitewww.luxuryinteriorsint.com

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1000 at £1Emin Iskenderov
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,461
Current Liabilities£44,839

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 December 2021 (4 pages)
13 March 2023Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF to 1 Kings Avenue Winchmore Hill London N21 3NA on 13 March 2023 (1 page)
15 February 2023Compulsory strike-off action has been discontinued (1 page)
27 January 2023Compulsory strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2022Compulsory strike-off action has been discontinued (1 page)
17 October 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
5 February 2022Compulsory strike-off action has been discontinued (1 page)
4 February 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
16 September 2021Compulsory strike-off action has been discontinued (1 page)
15 September 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
19 June 2021Compulsory strike-off action has been discontinued (1 page)
18 June 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 September 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
2 September 2019Registered office address changed from Suite 28 23 Wharf Street London SE8 3GG United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 2 September 2019 (2 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Termination of appointment of Ff Corporate Services Ltd as a secretary on 7 June 2018 (1 page)
8 June 2018Termination of appointment of Matthew Hulme as a director on 7 June 2018 (1 page)
4 June 2018Appointment of Mr Matthew Hulme as a director on 4 June 2018 (2 pages)
4 June 2018Appointment of Ff Corporate Services Ltd as a secretary on 1 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2018Registered office address changed from 1 Norland Place Norland Place London W11 4QG England to Suite 28 23 Wharf Street London SE8 3GG on 1 June 2018 (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
7 February 2018Micro company accounts made up to 31 December 2016 (5 pages)
22 January 2018Termination of appointment of Ameera Secretaries Limited as a secretary on 22 January 2018 (1 page)
22 January 2018Termination of appointment of Mark Adam Maurice as a director on 22 January 2018 (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2017Registered office address changed from C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE to 1 Norland Place Norland Place London W11 4QG on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE to 1 Norland Place Norland Place London W11 4QG on 18 September 2017 (1 page)
27 June 2017Notification of Emin Iskenderov as a person with significant control on 27 June 2016 (2 pages)
27 June 2017Notification of Emin Iskenderov as a person with significant control on 27 June 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
15 November 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 November 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
20 July 2015Director's details changed for Mr Mark Adam Maurice on 1 January 2015 (2 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Director's details changed for Mr Emin Iskenderov on 1 January 2015 (2 pages)
20 July 2015Director's details changed for Mr Emin Iskenderov on 1 January 2015 (2 pages)
20 July 2015Director's details changed for Mr Mark Adam Maurice on 1 January 2015 (2 pages)
20 July 2015Director's details changed for Mr Emin Iskenderov on 1 January 2015 (2 pages)
20 July 2015Director's details changed for Mr Mark Adam Maurice on 1 January 2015 (2 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Compulsory strike-off action has been discontinued (1 page)
10 November 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1,000
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1,000
(3 pages)
10 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
29 October 2014Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom to C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 29 October 2014 (1 page)
29 October 2014Appointment of Ameera Secretaries Limited as a secretary on 29 October 2014 (2 pages)
29 October 2014Termination of appointment of Kingsley Secretaries Limited as a secretary on 29 October 2014 (1 page)
29 October 2014Appointment of Ameera Secretaries Limited as a secretary on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom to C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Kingsley Secretaries Limited as a secretary on 29 October 2014 (1 page)
29 October 2014Registered office address changed from C/O Ameera C/O Hcls Llp Solicitors Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 29 October 2014 (1 page)
29 October 2014Registered office address changed from C/O Ameera C/O Hcls Llp Solicitors Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE England to C/O Hcls Llp Solicitors Third Floor Carrington House 126-130 Regent Street London W1B 5SE on 29 October 2014 (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 1
(24 pages)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 1
(24 pages)