UKBizDB.co.uk

HERRADURA LIMITED

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

This company is commonly known as Herradura Limited. The company was founded 32 years ago and was given the registration number 02703869. The firm's registered office is in . You can find them at 30 Gresham Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HERRADURA LIMITED
Company Number:02703869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1992
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Gresham Street, London, EC2V 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, EC2V 7PG

Secretary26 August 2003Active
30, Gresham Street, London, EC2V 7PG

Director30 October 2009Active
30 Gresham Street, London, EC2V 7PG

Director15 October 2004Active
4 Holme Road, Hornchurch, RM11 3QS

Secretary20 August 1998Active
26 Penns Road, Petersfield, GU32 2EN

Secretary06 April 1992Active
41 Amhurst Gardens, Isleworth, TW7 6AN

Secretary23 July 1997Active
Flat 1, 9 Cromwell Place, London, SW7 2JN

Secretary03 May 2007Active
21 Gilpin Road, Ware, SG12 9LZ

Secretary25 July 1995Active
3 Holly Cottages, East End Lane, East Bergholt, CO7 6XG

Secretary28 June 2005Active
30 Gresham Street, London, EC2V 7PG

Director18 July 2005Active
Hestia Woodland Way, Kingswood, KT20 6PA

Director22 June 1995Active
16 Phillimore Gardens, London, W8 7QE

Director08 July 1999Active
Talgarth, Forest Road, East Horsley, KT24 5BB

Director16 August 1999Active
11 Belvedere Grove, Wimbledon, London, SW19 7RQ

Director18 July 2005Active
31 The Chase, London, SW4 0NP

Director06 April 1992Active
56 The Woodfields, Sanderstead, CR2 0HF

Director06 April 1992Active
11 Weald Road, Sevenoaks, TN13 1QQ

Director28 May 2002Active
La Barranca The Drive, Tyrrells Wood, Leatherhead, KT22 8QH

Director06 April 1992Active
52 Colebrooke Row, London, N1 8AF

Director30 November 2005Active
Colletia, Mill End Green Great Easton, Dunmow, CM6 2DN

Director08 July 1999Active
5 Gullivers Wharf, 104 Wapping Lane, London, E1 9PJ

Director16 August 1999Active
30 Gresham Street, London, EC2V 7PG

Director29 August 2007Active
23 Merton Lane, London, N6 6NB

Director06 April 1992Active
4 Lakeside Close, Reydon, Southwold, IP18 6YA

Director06 April 1992Active
20 Manor Way, Blackheath, London, SE3 9EF

Director08 July 1999Active
2 Lime Park, Thorne Grove, Bishops Stortford, CM23 5LZ

Director18 July 2005Active
19 Mckay Road, Wimbledon, SW20 0HT

Director01 February 2001Active
Beech House, Duck Lane, Benington, SG2 7LJ

Director01 June 1995Active
Flat 1, 15 Campden Hill Gardens, London, W8 7AX

Director12 August 1999Active
Oliver House Stud, Ched Glow, Malmesbury, SN16 9EZ

Director31 March 1999Active
3 Lambourn Road, London, SW4 0LX

Director06 April 1992Active
Haddon House, Maddox Park, Bookham, Leatherhead, KT23 3BW

Director18 July 2005Active
30 Gresham Street, London, EC2V 7PG

Director28 June 2005Active

People with Significant Control

Commerzbank Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Gresham Street, London, United Kingdom, EC2V 7PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved liquidation.

Download
2021-11-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Resolution

Resolution.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type full.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type full.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type full.

Download
2013-05-22Accounts

Accounts with accounts type full.

Download
2013-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.