HERMISTON COURT LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9LW
Company number 00611529
Status Active
Incorporation Date 19 September 1958
Company Type Private Limited Company
Address 4 HERMISTON COURT FRIERN PARK, FINCHLEY, LONDON, N12 9LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-29 GBP 10 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-05-17 GBP 10 . The most likely internet sites of HERMISTON COURT LIMITED are www.hermistoncourt.co.uk, and www.hermiston-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. Hermiston Court Limited is a Private Limited Company. The company registration number is 00611529. Hermiston Court Limited has been working since 19 September 1958. The present status of the company is Active. The registered address of Hermiston Court Limited is 4 Hermiston Court Friern Park Finchley London N12 9lw. . BAKHSHI, Satinder Kaur is a Director of the company. DATTA, Shreelata Tanuka is a Director of the company. FRENCH, Anthony Gordon is a Director of the company. GARDINER, Gerard is a Director of the company. KATZ, Boaz is a Director of the company. NAGATA, Susanna Shun-Wah is a Director of the company. OON, Jin Meng is a Director of the company. PAI, Pramila is a Director of the company. Secretary CIRCUITT, Jeffrey has been resigned. Secretary GARDINER, Gerard has been resigned. Secretary NEWTON, Robert George Alexander has been resigned. Director ANDERSON, Barbara Mary has been resigned. Director ARRAM-SACKS, Susan Laura has been resigned. Director CAMPION, Malcolm Graeme has been resigned. Director CAMPION, Winifred Constance has been resigned. Director CIRCUITT, Jeffrey has been resigned. Director CLARK, Stacey has been resigned. Director FRENCH, Beryl Mary has been resigned. Director GILL, Victoria Judith has been resigned. Director KERSHAW, Joanne Sara has been resigned. Director LEVY, Rachel has been resigned. Director MCLAUGHLIN, Joyce has been resigned. Director NEWTON, Robert George Alexander has been resigned. Director PATERSON, Maud Doreen has been resigned. Director PHILLIPS, Jonathan David has been resigned. Director RAPHAEL, Pere has been resigned. Director SCRIMGEOUR, Neil Ross has been resigned. The company operates in "Residents property management".


Current Directors

Director
BAKHSHI, Satinder Kaur
Appointed Date: 30 May 1996
59 years old

Director
DATTA, Shreelata Tanuka
Appointed Date: 19 December 2005
46 years old

Director
FRENCH, Anthony Gordon
Appointed Date: 18 December 2010
76 years old

Director
GARDINER, Gerard
Appointed Date: 10 November 1999
71 years old

Director
KATZ, Boaz
Appointed Date: 12 May 1997
76 years old

Director
NAGATA, Susanna Shun-Wah
Appointed Date: 20 May 2011
71 years old

Director
OON, Jin Meng
Appointed Date: 21 January 2005
57 years old

Director
PAI, Pramila
Appointed Date: 21 October 1999
81 years old

Resigned Directors

Secretary
CIRCUITT, Jeffrey
Resigned: 06 May 2005

Secretary
GARDINER, Gerard
Resigned: 28 February 2012
Appointed Date: 14 September 2011

Secretary
NEWTON, Robert George Alexander
Resigned: 10 April 2008
Appointed Date: 28 April 2005

Director
ANDERSON, Barbara Mary
Resigned: 29 July 2000
105 years old

Director
ARRAM-SACKS, Susan Laura
Resigned: 15 September 1995
59 years old

Director
CAMPION, Malcolm Graeme
Resigned: 19 December 2005
Appointed Date: 25 May 2002
83 years old

Director
CAMPION, Winifred Constance
Resigned: 24 May 2002
121 years old

Director
CIRCUITT, Jeffrey
Resigned: 13 December 2005
83 years old

Director
CLARK, Stacey
Resigned: 20 September 2010
Appointed Date: 19 December 2005
51 years old

Director
FRENCH, Beryl Mary
Resigned: 18 December 2010
Appointed Date: 16 February 2009
111 years old

Director
GILL, Victoria Judith
Resigned: 12 November 1996
Appointed Date: 19 September 1992
59 years old

Director
KERSHAW, Joanne Sara
Resigned: 21 October 1999
Appointed Date: 15 September 1995
54 years old

Director
LEVY, Rachel
Resigned: 22 September 1992
117 years old

Director
MCLAUGHLIN, Joyce
Resigned: 18 December 1996
95 years old

Director
NEWTON, Robert George Alexander
Resigned: 10 April 2008
Appointed Date: 14 November 1997
81 years old

Director
PATERSON, Maud Doreen
Resigned: 26 February 1997
106 years old

Director
PHILLIPS, Jonathan David
Resigned: 18 December 1996
Appointed Date: 31 January 1993
65 years old

Director
RAPHAEL, Pere
Resigned: 20 June 2003
Appointed Date: 29 July 2000
58 years old

Director
SCRIMGEOUR, Neil Ross
Resigned: 30 May 1996
56 years old

HERMISTON COURT LIMITED Events

29 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 10

24 May 2016
Total exemption full accounts made up to 31 December 2015
17 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 10

29 Apr 2015
Total exemption full accounts made up to 31 December 2014
22 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 95 more events
28 Aug 1987
Return made up to 06/08/87; full list of members

09 Oct 1986
Accounts for a small company made up to 31 December 1985

09 Oct 1986
Return made up to 15/04/86; full list of members

09 Oct 1986
Registered office changed on 09/10/86 from: hermiston court 111 friern park north finchley london N12

19 Sep 1958
Incorporation