M. C. HERSEY & SON LTD
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 9BE

Company number 03355915
Status Active
Incorporation Date 18 April 1997
Company Type Private Limited Company
Address BRIDGE HOUSE, 11 CREEK ROAD, EAST MOLESEY, SURREY, KT8 9BE
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M. C. HERSEY & SON LTD are www.mcherseyson.co.uk, and www.m-c-hersey-son.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and six months. M C Hersey Son Ltd is a Private Limited Company. The company registration number is 03355915. M C Hersey Son Ltd has been working since 18 April 1997. The present status of the company is Active. The registered address of M C Hersey Son Ltd is Bridge House 11 Creek Road East Molesey Surrey Kt8 9be. The company`s financial liabilities are £275.36k. It is £-161.11k against last year. The cash in hand is £193.89k. It is £-257.91k against last year. And the total assets are £496.34k, which is £-254.71k against last year. HERSEY, Stewart Charles is a Secretary of the company. HERSEY, Stewart Charles is a Director of the company. Secretary HERSEY, Joy has been resigned. Secretary HERSEY, Joy has been resigned. Secretary SAYERS, Ronald William has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director HERSEY, Joy has been resigned. Director HERSEY, Michael Charles has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Manufacture of jewellery and related articles".


m. c. hersey & son Key Finiance

LIABILITIES £275.36k
-37%
CASH £193.89k
-58%
TOTAL ASSETS £496.34k
-34%
All Financial Figures

Current Directors

Secretary
HERSEY, Stewart Charles
Appointed Date: 12 July 2010

Director
HERSEY, Stewart Charles
Appointed Date: 24 April 1997
64 years old

Resigned Directors

Secretary
HERSEY, Joy
Resigned: 30 October 2007
Appointed Date: 30 October 2007

Secretary
HERSEY, Joy
Resigned: 30 October 2007
Appointed Date: 01 May 2000

Secretary
SAYERS, Ronald William
Resigned: 01 August 1999
Appointed Date: 24 April 1997

Nominee Secretary
JPCORS LIMITED
Resigned: 18 April 1997
Appointed Date: 18 April 1997

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 18 April 2010
Appointed Date: 30 October 2007

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 01 May 2000
Appointed Date: 01 August 1999

Director
HERSEY, Joy
Resigned: 30 October 2007
Appointed Date: 01 November 1999
85 years old

Director
HERSEY, Michael Charles
Resigned: 30 October 2007
Appointed Date: 12 May 1997
86 years old

Nominee Director
JPCORD LIMITED
Resigned: 18 April 1997
Appointed Date: 18 April 1997

M. C. HERSEY & SON LTD Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

22 Apr 2015
Director's details changed for Stewart Charles Hersey on 8 April 2015
...
... and 81 more events
07 May 1997
New director appointed
27 Apr 1997
Secretary resigned
27 Apr 1997
Director resigned
27 Apr 1997
Registered office changed on 27/04/97 from: 17 city business centre lower road london SE16 1AA
18 Apr 1997
Incorporation

M. C. HERSEY & SON LTD Charges

22 November 2007
All assets debenture
Delivered: 28 November 2007
Status: Satisfied on 10 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 April 2007
Mortgage
Delivered: 18 April 2007
Status: Satisfied on 10 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 87 railway road teddington. Together with all…
1 September 2005
Legal charge
Delivered: 3 September 2005
Status: Satisfied on 10 October 2014
Persons entitled: Michael Charles Hersey and Joy Faith Hersey
Description: 87 railway road, teddington, middlesex.
1 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 22 November 2006
Persons entitled: Michael Charles Hersey and Joy Faith Hersey
Description: 87 railway road teddington middlesex.