Uxbridge
Middlesex
UB8 1QE
Secretary Name | John Christopher Finch |
---|---|
Status | Current |
Appointed | 29 March 2018(4 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Hertz Uk Hertz House 11 Vine Street Uxbridge UB8 1QE |
Director Name | Ms Claudia Ann Wallace |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Arula Nanthan Moodliar |
---|---|
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | Bhaven Ashok Taylor |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE |
Director Name | SFM Directors (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | SFM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Website | hertz.com |
---|
Registered Address | 11 Vine Street Uxbridge Middlesex UB8 1QE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hertz (U.k.) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
28 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
4 August 2021 | Termination of appointment of Bhaven Ashok Taylor as a director on 31 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
25 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Arula Nanthan Moodliar as a secretary on 29 March 2018 (1 page) |
4 April 2018 | Appointment of John Christopher Finch as a secretary on 29 March 2018 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Notification of Hertz (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Hertz (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 November 2015 | Director's details changed for Bhaven Ashok Taylor on 10 May 2014 (2 pages) |
4 November 2015 | Director's details changed for Bhaven Ashok Taylor on 10 May 2014 (2 pages) |
3 November 2015 | Director's details changed for Bhaven Ashok Taylor on 10 May 2014 (2 pages) |
3 November 2015 | Director's details changed for Bhaven Ashok Taylor on 10 May 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 May 2014 | Termination of appointment of Sfm Directors Limited as a director (2 pages) |
29 May 2014 | Appointment of Bryn Davies as a director (3 pages) |
29 May 2014 | Termination of appointment of Claudia Wallace as a director (2 pages) |
29 May 2014 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 29 May 2014 (2 pages) |
29 May 2014 | Appointment of Bhaven Ashok Taylor as a director (3 pages) |
29 May 2014 | Termination of appointment of Sfm Directors (No.2) Limited as a director (2 pages) |
29 May 2014 | Appointment of Bryn Davies as a director (3 pages) |
29 May 2014 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP on 29 May 2014 (2 pages) |
29 May 2014 | Termination of appointment of Claudia Wallace as a director (2 pages) |
29 May 2014 | Termination of appointment of Sfm Directors Limited as a director (2 pages) |
29 May 2014 | Appointment of Bhaven Ashok Taylor as a director (3 pages) |
29 May 2014 | Termination of appointment of Sfm Directors (No.2) Limited as a director (2 pages) |
22 January 2014 | Registered office address changed from Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from Hertz House 11 Vine Street Uxbridge Middlesex UB8 1QE on 22 January 2014 (2 pages) |
4 January 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
4 January 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
18 November 2013 | Incorporation (47 pages) |
18 November 2013 | Incorporation (47 pages) |