HERMAN TRADING LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 3AH

Company number 02602899
Status Active
Incorporation Date 18 April 1991
Company Type Private Limited Company
Address 14 DENE AVENUE, HOUNSLOW, TW3 3AH
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 10 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HERMAN TRADING LIMITED are www.hermantrading.co.uk, and www.herman-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Herman Trading Limited is a Private Limited Company. The company registration number is 02602899. Herman Trading Limited has been working since 18 April 1991. The present status of the company is Active. The registered address of Herman Trading Limited is 14 Dene Avenue Hounslow Tw3 3ah. . CHOUHAN, Lata Kheraj is a Secretary of the company. CHOUHAN, Kheraj Valji is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director CHANDARANA, Nimesh Ramesh has been resigned. Director CHOUHAN, Yatish has been resigned. Nominee Director COHEN, Violet has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
CHOUHAN, Lata Kheraj
Appointed Date: 10 May 1991

Director
CHOUHAN, Kheraj Valji
Appointed Date: 10 May 1991
69 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 10 May 1991
Appointed Date: 18 April 1991

Director
CHANDARANA, Nimesh Ramesh
Resigned: 18 September 2014
Appointed Date: 14 June 2011
49 years old

Director
CHOUHAN, Yatish
Resigned: 18 September 2014
Appointed Date: 14 June 2011
50 years old

Nominee Director
COHEN, Violet
Resigned: 10 May 1991
Appointed Date: 18 April 1991
92 years old

HERMAN TRADING LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 10

15 Apr 2016
Total exemption small company accounts made up to 31 May 2015
28 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 74 more events
12 Jun 1991
Director resigned;new director appointed
12 Jun 1991
Secretary resigned;new secretary appointed

12 Jun 1991
Registered office changed on 12/06/91 from: c/o rm company services LTD. 3RD floor 124-130 tabernacle street london EC2A 4SD

21 May 1991
Company name changed darvito LIMITED\certificate issued on 22/05/91
18 Apr 1991
Incorporation

HERMAN TRADING LIMITED Charges

27 April 2010
Debenture
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2010
Legal mortgage
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 133 percy road, whitton, middlesex with the benefit of all…
2 October 2008
Debenture
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 23 December 2011
Persons entitled: Barclays Bank PLC
Description: 133 percy road whitton twickenham london borough of…
20 June 2003
Debenture
Delivered: 25 June 2003
Status: Satisfied on 23 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1994
Legal mortgage
Delivered: 7 March 1994
Status: Satisfied on 23 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 133 percy road whitton middx t/no P130634…
12 January 1993
Legal mortgage
Delivered: 26 January 1993
Status: Satisfied on 23 December 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 7 trident house clare road stanwell…
31 May 1991
Mortgage debenture
Delivered: 20 June 1991
Status: Satisfied on 23 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…