UKBizDB.co.uk

HERA LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hera London Limited. The company was founded 9 years ago and was given the registration number 09260919. The firm's registered office is in CHELTENHAM. You can find them at 6 The Clarence, Clarence Parade, Cheltenham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HERA LONDON LIMITED
Company Number:09260919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:6 The Clarence, Clarence Parade, Cheltenham, England, GL50 3NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Wolverhampton, England, WV2 4DG

Director12 January 2022Active
1, George Street, Wolverhampton, England, WV2 4DG

Director13 October 2021Active
1, George Street, Wolverhampton, England, WV2 4DG

Director12 January 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary13 October 2021Active
4 The Clarence, Clarence Parade, Cheltenham, England, GL50 3NY

Director13 October 2014Active

People with Significant Control

Hera Brand Limited
Notified on:12 January 2022
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stephen Richardson
Notified on:31 May 2021
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley White
Notified on:06 April 2016
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-27Change of name

Certificate change of name company.

Download
2022-01-27Change of name

Change of name notice.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-17Incorporation

Memorandum articles.

Download
2022-01-17Capital

Capital name of class of shares.

Download
2022-01-14Capital

Capital variation of rights attached to shares.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.