HERMES REAL ESTATE LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8RE

Company number 03245568
Status Active
Incorporation Date 4 September 1996
Company Type Private Limited Company
Address 128A EAST BARNET ROAD, BARNET, HERTFORDSHIRE, ENGLAND, EN4 8RE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 128a East Barnet Road Barnet Hertfordshire EN4 8RE on 14 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HERMES REAL ESTATE LIMITED are www.hermesrealestate.co.uk, and www.hermes-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Hermes Real Estate Limited is a Private Limited Company. The company registration number is 03245568. Hermes Real Estate Limited has been working since 04 September 1996. The present status of the company is Active. The registered address of Hermes Real Estate Limited is 128a East Barnet Road Barnet Hertfordshire England En4 8re. . HARRIS, Stephen Ronald is a Secretary of the company. HARRIS, Stephen Ronald is a Director of the company. SYMEOUDIS, Alec is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director SYMEOUDIS, Alec has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARRIS, Stephen Ronald
Appointed Date: 04 September 1996

Director
HARRIS, Stephen Ronald
Appointed Date: 04 September 1996
68 years old

Director
SYMEOUDIS, Alec
Appointed Date: 20 May 2013
61 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 05 September 1996
Appointed Date: 04 September 1996

Director
SYMEOUDIS, Alec
Resigned: 20 May 2013
Appointed Date: 04 September 1996
61 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 05 September 1996
Appointed Date: 04 September 1996

Persons With Significant Control

Mr Stephen Ronald Harris
Notified on: 4 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERMES REAL ESTATE LIMITED Events

13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
14 Jul 2016
Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 128a East Barnet Road Barnet Hertfordshire EN4 8RE on 14 July 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 57 more events
12 Sep 1996
New director appointed
12 Sep 1996
New secretary appointed;new director appointed
10 Sep 1996
Director resigned
10 Sep 1996
Secretary resigned
04 Sep 1996
Incorporation

HERMES REAL ESTATE LIMITED Charges

5 August 2013
Charge code 0324 5568 0008
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as basement and ground floor flat…
17 September 2010
Legal charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a basement and ground floor flat 26…
4 June 2009
Legal charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 the limes avenue southgate london t/no NGL254042; the…
28 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/Hold property known as 12 the limes ave,southgate; t/no…
22 May 2002
Third party legal charge
Delivered: 11 June 2002
Status: Satisfied on 30 July 2013
Persons entitled: Wintrust Securities Limited
Description: The property k/a basement and ground floor maisonette at 26…
23 November 2000
Legal charge
Delivered: 25 November 2000
Status: Satisfied on 15 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/Hold property known as basement and ground floor flat,26…
16 May 1997
Legal charge
Delivered: 20 May 1997
Status: Satisfied on 15 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 26 barnsbury street london N1 t/no.LN1342…
4 October 1996
Debenture
Delivered: 10 October 1996
Status: Satisfied on 18 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 12 the limes avenue shouthgate N11 fixed…