HERMBUILD LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 03562975
Status Active
Incorporation Date 13 May 1998
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 680 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HERMBUILD LIMITED are www.hermbuild.co.uk, and www.hermbuild.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and five months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermbuild Limited is a Private Limited Company. The company registration number is 03562975. Hermbuild Limited has been working since 13 May 1998. The present status of the company is Active. The registered address of Hermbuild Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. The company`s financial liabilities are £297.7k. It is £0.66k against last year. The cash in hand is £10.47k. It is £-2.44k against last year. And the total assets are £326.26k, which is £1.62k against last year. MILROY, Ian Stuart is a Secretary of the company. MILROY, Ian Stuart is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MAYES, Howard Neil has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


hermbuild Key Finiance

LIABILITIES £297.7k
+0%
CASH £10.47k
-19%
TOTAL ASSETS £326.26k
+0%
All Financial Figures

Current Directors

Secretary
MILROY, Ian Stuart
Appointed Date: 18 May 1998

Director
MILROY, Ian Stuart
Appointed Date: 18 May 1998
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 May 1998
Appointed Date: 13 May 1998

Director
MAYES, Howard Neil
Resigned: 27 December 2010
Appointed Date: 18 May 1998
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 May 1998
Appointed Date: 13 May 1998

HERMBUILD LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 680

12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 680

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
26 May 1998
Director resigned
26 May 1998
Secretary resigned
26 May 1998
New secretary appointed;new director appointed
26 May 1998
New director appointed
13 May 1998
Incorporation

HERMBUILD LIMITED Charges

19 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of mission road diss land t/no…
19 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 6 August 2010
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to leora coldham lane grislingham including…
19 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at leora coldham lane gislingham part t/no SK240374 by…
19 December 2008
Debenture
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 May 2006
Legal mortgage
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at the rear of the tudor cottage, high street…
9 December 2004
Legal mortgage
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at the rear of west view house high street…
9 May 2003
Legal mortgage
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property leora, coldham lane, gislingham, diss…
1 October 2001
Legal mortgage
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at the east side of cauldwell avenue ipswich…
26 September 2001
Legal mortgage
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land at west side of mission road diss…
31 March 2000
Legal mortgage
Delivered: 18 April 2000
Status: Satisfied on 7 November 2001
Persons entitled: Hsbc Bank PLC
Description: Land at cauldwell avenue ipswich.
1 November 1999
Legal mortgage
Delivered: 12 November 1999
Status: Satisfied on 18 April 2001
Persons entitled: Hsbc Bank PLC
Description: Plots 33 34 and 35 putkins lane oxford suffolk. With the…
30 July 1999
Debenture
Delivered: 10 August 1999
Status: Satisfied on 24 January 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…