HERMOLIS & CO LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 02640282
Status Active
Incorporation Date 22 August 1991
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Previous accounting period shortened from 6 January 2016 to 5 January 2016; Previous accounting period shortened from 7 January 2016 to 6 January 2016; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of HERMOLIS & CO LIMITED are www.hermolisco.co.uk, and www.hermolis-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermolis Co Limited is a Private Limited Company. The company registration number is 02640282. Hermolis Co Limited has been working since 22 August 1991. The present status of the company is Active. The registered address of Hermolis Co Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED is a Secretary of the company. KREDITOR, Barbara is a Director of the company. KREDITOR, Ian Marius is a Director of the company. LISSER, Michael is a Director of the company. LISSER, Susan Rebecca is a Director of the company. Secretary GIMP SECRETARIAL & FINANCE LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Appointed Date: 21 September 2004

Director
KREDITOR, Barbara
Appointed Date: 23 August 2008
63 years old

Director
KREDITOR, Ian Marius

62 years old

Director
LISSER, Michael

65 years old

Director

Resigned Directors

Secretary
GIMP SECRETARIAL & FINANCE LIMITED
Resigned: 21 September 2004

Persons With Significant Control

Mr Michael Lisser
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Marius Kreditor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERMOLIS & CO LIMITED Events

03 Jan 2017
Previous accounting period shortened from 6 January 2016 to 5 January 2016
05 Oct 2016
Previous accounting period shortened from 7 January 2016 to 6 January 2016
12 Sep 2016
Confirmation statement made on 22 August 2016 with updates
18 Nov 2015
Accounts for a medium company made up to 31 December 2014
07 Oct 2015
Previous accounting period shortened from 8 January 2015 to 7 January 2015
...
... and 82 more events
06 Sep 1991
Secretary resigned;new secretary appointed

06 Sep 1991
New director appointed

06 Sep 1991
New director appointed

06 Sep 1991
Director resigned;new director appointed

22 Aug 1991
Incorporation

HERMOLIS & CO LIMITED Charges

27 May 1997
Debenture
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: A fixed equitable charge on the estate or interest in any…
2 April 1993
Debenture
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
2 April 1993
Legal charge
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 26A abbey manufacturing estate mount pleasant wembley…