HERMITAGE DESIGNS LTD
STANMORE

Hellopages » Greater London » Brent » HA7 1EP

Company number 08597484
Status Active
Incorporation Date 4 July 2013
Company Type Private Limited Company
Address 8 FREETRADE HOUSE, LOWTHER ROAD, STANMORE, MIDDLESEX, ENGLAND, HA7 1EP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 3 October 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HERMITAGE DESIGNS LTD are www.hermitagedesigns.co.uk, and www.hermitage-designs.co.uk. The predicted number of employees is 30 to 40. The company’s age is twelve years and four months. Hermitage Designs Ltd is a Private Limited Company. The company registration number is 08597484. Hermitage Designs Ltd has been working since 04 July 2013. The present status of the company is Active. The registered address of Hermitage Designs Ltd is 8 Freetrade House Lowther Road Stanmore Middlesex England Ha7 1ep. The company`s financial liabilities are £982.2k. It is £855.12k against last year. The cash in hand is £16.59k. It is £-117.56k against last year. And the total assets are £1003.89k, which is £868.91k against last year. BABBER, Sushil Ram Parkash Sunderdass is a Director of the company. MALHOTRA, Varun is a Director of the company. Director MALHOTRA, Amit has been resigned. The company operates in "Buying and selling of own real estate".


hermitage designs Key Finiance

LIABILITIES £982.2k
+672%
CASH £16.59k
-88%
TOTAL ASSETS £1003.89k
+643%
All Financial Figures

Current Directors

Director
BABBER, Sushil Ram Parkash Sunderdass
Appointed Date: 18 October 2013
62 years old

Director
MALHOTRA, Varun
Appointed Date: 04 July 2013
74 years old

Resigned Directors

Director
MALHOTRA, Amit
Resigned: 18 October 2013
Appointed Date: 04 July 2013
44 years old

HERMITAGE DESIGNS LTD Events

04 Oct 2016
Confirmation statement made on 4 July 2016 with updates
03 Oct 2016
Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 3 October 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jan 2016
Registration of charge 085974840003, created on 8 January 2016
12 Jan 2016
Registration of charge 085974840002, created on 8 January 2016
...
... and 4 more events
15 Apr 2015
Termination of appointment of Amit Malhotra as a director on 18 October 2013
17 Feb 2015
Previous accounting period shortened from 31 July 2014 to 30 June 2014
15 Aug 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,000

27 Nov 2013
Registration of charge 085974840001
04 Jul 2013
Incorporation
Statement of capital on 2013-07-04
  • GBP 5,000

HERMITAGE DESIGNS LTD Charges

8 January 2016
Charge code 0859 7484 0003
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: The leasehold property known as flat 2, ground floor flat…
8 January 2016
Charge code 0859 7484 0002
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Charge over bank account…
22 November 2013
Charge code 0859 7484 0001
Delivered: 27 November 2013
Status: Satisfied on 8 August 2015
Persons entitled: Butterfield Bank (UK) Limited
Description: Freehold property k/a 148 wardo avenue fulham title no…