Company NameHershburg Ltd
DirectorCraig Sean Paul Wheeler
Company StatusActive
Company Number08934230
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameCraig Sean Paul Wheeler
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2014(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressSecond Floor Flat 36 Roland Gardens
London
SW7 3PL

Location

Registered Address16c Kensington Court
London
W8 5DW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1 at £1Craig Sean Paul Wheeler
100.00%
Ordinary

Financials

Year2014
Net Worth£156,074
Cash£130,174
Current Liabilities£65,364

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
18 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 June 2022Compulsory strike-off action has been discontinued (1 page)
20 June 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
11 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
12 October 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
13 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Change of details for Mr Craig Sean Paul Wheeler as a person with significant control on 18 February 2019 (2 pages)
19 March 2019Registered office address changed from Flat 3 40 Green Street London W1K 7FP England to 16C Kensington Court London W8 5DW on 19 March 2019 (1 page)
19 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018Registered office address changed from 5-41 Lonsdale Road Barnes London SW13 9JR to Flat 3 40 Green Street London W1K 7FP on 3 July 2018 (1 page)
3 July 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
3 July 2018Change of details for Mr Craig Sean Paul Wheeler as a person with significant control on 3 July 2018 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
16 December 2015Registered office address changed from 5-41 Lonsdale Road London SW13 9JR England to 5-41 Lonsdale Road Barnes London SW13 9JR on 16 December 2015 (2 pages)
16 December 2015Registered office address changed from 5-41 Lonsdale Road London SW13 9JR England to 5-41 Lonsdale Road Barnes London SW13 9JR on 16 December 2015 (2 pages)
7 December 2015Registered office address changed from Second Floor Flat 36 Roland Gardens London SW7 3PL to 5-41 Lonsdale Road London SW13 9JR on 7 December 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Registered office address changed from Second Floor Flat 36 Roland Gardens London SW7 3PL to 5-41 Lonsdale Road London SW13 9JR on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Second Floor Flat 36 Roland Gardens London SW7 3PL to 5-41 Lonsdale Road London SW13 9JR on 7 December 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(36 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(36 pages)