London
EC2V 6ET
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 December 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2020(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 13 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2013(same day as company formation) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 August 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Simon Robert Cunningham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Website | www.hermes.co.uk/ |
---|---|
Telephone | 020 77020888 |
Telephone region | London |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Hermes Central London Gp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,754 |
Net Worth | -£249 |
Current Liabilities | £67,992 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2020 | Application to strike the company off the register (2 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
3 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
5 January 2019 | Full accounts made up to 30 June 2018 (16 pages) |
4 December 2018 | Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages) |
4 December 2018 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 1 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 16 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
6 February 2018 | Change of details for Hermes Central London Gp Limited as a person with significant control on 31 January 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
6 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
6 December 2017 | Full accounts made up to 30 June 2017 (16 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (16 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (16 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (12 pages) |
2 November 2015 | Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page) |
2 November 2015 | Appointment of Mr Matthew James Torode as a director on 28 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page) |
2 November 2015 | Appointment of Mr Matthew James Torode as a director on 28 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
10 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
10 October 2014 | Full accounts made up to 30 June 2014 (12 pages) |
23 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |