HERBHOUSE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1AA

Company number 05009191
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address KINGS PARADE, LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Director's details changed for Mrs Rachael Elizabeth Allison on 1 July 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HERBHOUSE LIMITED are www.herbhouse.co.uk, and www.herbhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Herbhouse Limited is a Private Limited Company. The company registration number is 05009191. Herbhouse Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Herbhouse Limited is Kings Parade Lower Coombe Street Croydon Surrey Cr0 1aa. . MAHER, Hilary is a Secretary of the company. ALLISON, Rachael Elizabeth is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MAHER, William John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAHER, Hilary
Appointed Date: 04 March 2004

Director
ALLISON, Rachael Elizabeth
Appointed Date: 31 August 2012
42 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 04 March 2004
Appointed Date: 07 January 2004

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 04 March 2004
Appointed Date: 07 January 2004

Director
MAHER, William John
Resigned: 31 August 2012
Appointed Date: 04 March 2004
73 years old

Persons With Significant Control

Mrs Rachael Elizabeth Allison
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Maher
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERBHOUSE LIMITED Events

20 Jan 2017
Confirmation statement made on 7 January 2017 with updates
20 Jan 2017
Director's details changed for Mrs Rachael Elizabeth Allison on 1 July 2015
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

22 Jan 2016
Director's details changed for Miss Rachael Elizabeth Maher on 6 June 2015
...
... and 32 more events
13 Mar 2004
New secretary appointed
13 Mar 2004
Registered office changed on 13/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
13 Mar 2004
Director resigned
13 Mar 2004
Secretary resigned
07 Jan 2004
Incorporation

HERBHOUSE LIMITED Charges

3 August 2005
Rent deposit deed
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Darby Properties Limited
Description: £2,812.50 paid into an interest bearing account. See the…
23 April 2004
Rent deposit deed
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Darby Properties Limited (Owner)
Description: The sum of £2537.50 (the deposit) paid into an interest…