HERD CONSTRUCTION (HERTS) LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6ER

Company number 01035510
Status Active
Incorporation Date 21 December 1971
Company Type Private Limited Company
Address UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 300 . The most likely internet sites of HERD CONSTRUCTION (HERTS) LIMITED are www.herdconstructionherts.co.uk, and www.herd-construction-herts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Herd Construction Herts Limited is a Private Limited Company. The company registration number is 01035510. Herd Construction Herts Limited has been working since 21 December 1971. The present status of the company is Active. The registered address of Herd Construction Herts Limited is Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex Tw7 6er. . TURNER, David Howard is a Secretary of the company. GLOSSOP, Roy is a Director of the company. TURNER, David Howard is a Director of the company. WEDGE, James Richard is a Director of the company. Secretary WEDGE, Terence Ernest has been resigned. Director GLOSSOP, Clifford John has been resigned. Director WEDGE, Terence Ernest has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TURNER, David Howard
Appointed Date: 16 December 2010

Director
GLOSSOP, Roy
Appointed Date: 03 April 2000
64 years old

Director
TURNER, David Howard
Appointed Date: 27 November 2009
63 years old

Director
WEDGE, James Richard
Appointed Date: 04 April 2000
59 years old

Resigned Directors

Secretary
WEDGE, Terence Ernest
Resigned: 16 December 2010

Director
GLOSSOP, Clifford John
Resigned: 02 June 2004
96 years old

Director
WEDGE, Terence Ernest
Resigned: 16 December 2010
95 years old

Persons With Significant Control

Estate Of Te Wedge
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Estate Of Cj Glossop
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERD CONSTRUCTION (HERTS) LIMITED Events

03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 300

15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 300

...
... and 68 more events
28 Nov 1988
Full accounts made up to 31 March 1986

15 Mar 1988
Return made up to 31/12/87; full list of members

10 Jul 1987
Full accounts made up to 31 March 1985

02 Apr 1987
Return made up to 31/12/86; full list of members

21 Dec 1971
Incorporation

HERD CONSTRUCTION (HERTS) LIMITED Charges

30 July 1999
Legal charge
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at abbey road waltham cross hertfordshire t/n HD370316.
19 May 1992
Legal charge
Delivered: 3 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 queen annes grove bush hill park enfield l/b of enfield…
22 January 1992
Legal charge
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 & 12 williams grove, wood green, london borough of…
20 July 1989
Legal charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 queen annes grove bush hill park, l/b of enfield title…
20 July 1989
Legal charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27/29 bounds green road l/b of haringey title no mgl 502805.
25 March 1986
Legal charge
Delivered: 7 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 69, tysoe avenue and land abutting london borough of…
26 July 1985
Guarantee & debenture
Delivered: 1 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1982
Legal charge
Delivered: 14 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 village road, enfield title no. 4365.
14 February 1974
Legal charge
Delivered: 21 February 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Even) 72-80 northumberland park tottenham N17 title no…
1 November 1973
Legal charge
Delivered: 2 November 1973
Status: Outstanding
Persons entitled: Enfield Building Society
Description: 523 527/531 ordnance rd enfield, london.
2 May 1972
Legal charge
Delivered: 5 May 1972
Status: Outstanding
Persons entitled: Pointworth LTD
Description: 211 beaconsfield road, enfield.