HERNE HILL HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB
Company number 00639020
Status Active
Incorporation Date 7 October 1959
Company Type Private Limited Company
Address GROUND FLOOR, 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of HERNE HILL HOLDINGS LIMITED are www.hernehillholdings.co.uk, and www.herne-hill-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herne Hill Holdings Limited is a Private Limited Company. The company registration number is 00639020. Herne Hill Holdings Limited has been working since 07 October 1959. The present status of the company is Active. The registered address of Herne Hill Holdings Limited is Ground Floor 30 City Road London Ec1y 2ab. . BENNETT, William Frederick is a Secretary of the company. PEARS, David Alan is a Secretary of the company. PEARS, David Alan is a Director of the company. PEARS, Mark Andrew is a Director of the company. PEARS, Trevor Steven is a Director of the company. WPG REGISTRARS LIMITED is a Director of the company. Secretary KEIDAN, Michael David Alan has been resigned. Secretary LUCAS, Anthony David has been resigned. Secretary MDAK SECRETARIAL SERVICES LIMITED has been resigned. Director COLEMAN, John Frederick has been resigned. Director KEIDAN, Michael David Alan has been resigned. Director LUCAS, Anthony David has been resigned. Director PEARS, Clarice Talisman has been resigned. Director SHAW, Barry Michael Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENNETT, William Frederick
Appointed Date: 15 March 2013

Secretary
PEARS, David Alan
Appointed Date: 03 August 1992

Director
PEARS, David Alan
Appointed Date: 31 August 1993
57 years old

Director
PEARS, Mark Andrew

63 years old

Director
PEARS, Trevor Steven

61 years old

Director
WPG REGISTRARS LIMITED
Appointed Date: 19 July 2005

Resigned Directors

Secretary
KEIDAN, Michael David Alan
Resigned: 18 February 2013

Secretary
LUCAS, Anthony David
Resigned: 24 June 1992

Secretary
MDAK SECRETARIAL SERVICES LIMITED
Resigned: 26 June 2001
Appointed Date: 19 March 1996

Director
COLEMAN, John Frederick
Resigned: 30 April 1998
Appointed Date: 29 March 1996
90 years old

Director
KEIDAN, Michael David Alan
Resigned: 30 April 1998
Appointed Date: 19 March 1996
84 years old

Director
LUCAS, Anthony David
Resigned: 24 June 1992
86 years old

Director
PEARS, Clarice Talisman
Resigned: 31 August 1999
92 years old

Director
SHAW, Barry Michael Howard
Resigned: 30 April 1998
Appointed Date: 29 March 1996
69 years old

Persons With Significant Control

Bankway Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERNE HILL HOLDINGS LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
03 Jun 2016
Accounts for a dormant company made up to 30 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

04 Jun 2015
Accounts for a dormant company made up to 30 April 2015
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 161 more events
11 Sep 1987
New secretary appointed;new director appointed

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

24 Feb 1987
Full accounts made up to 31 March 1986

07 Feb 1987
New director appointed

17 Jan 1987
Return made up to 31/12/85; full list of members

HERNE HILL HOLDINGS LIMITED Charges

8 July 1986
Legal charge
Delivered: 15 July 1986
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 3 handsworth road tottenham, haringey title no egl 174924.
2 July 1986
Legal charge
Delivered: 9 July 1986
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 1 eastfield road walthamstow waltham forest london title no…
2 July 1986
Legal charge
Delivered: 9 July 1986
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 21 thornton avenue hillingdon london title no p 124451.
10 February 1986
Legal charge
Delivered: 14 February 1986
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 70 block boy lane tottenham, horingay, london title no egl…
9 October 1985
Legal charge
Delivered: 17 October 1985
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 121 mimms hall road potters bar, herfordshire title no hd…
26 June 1985
Legal charge
Delivered: 2 July 1985
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 93 guildford park road guildford surrey title no sy 546788.
15 May 1985
Legal charge
Delivered: 23 May 1985
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 28 church lane cheshunt hertfordshire t/n hd 191421.
14 May 1985
Legal charge
Delivered: 23 May 1985
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 27 tattenhoe lane bletchley milton keynes buckinghamshire.
10 April 1985
Legal charge
Delivered: 16 April 1985
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 8 glebe road, uxbridge london borough of housnlow t/n mx…
10 April 1985
Legal charge
Delivered: 16 April 1985
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 26 islingwood place brighton, east sussex t/n esx 105711.
15 March 1985
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 37 shirley road, sidcup, bexley london t/n sgl 421400.
31 January 1985
A registered charge
Delivered: 11 February 1985
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: 25 bar end road, winchester.
14 August 1984
Legal charge
Delivered: 21 August 1984
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 3 braemar avenue, wimbledon park merton london title…
31 July 1984
Legal charge
Delivered: 9 August 1984
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 198 old shoreham road, aldrington, east sussex title…
20 June 1984
Legal charge
Delivered: 27 June 1984
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 48, headstone lane, north harrow, london borough of…
21 March 1984
Legal charge
Delivered: 27 March 1984
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 55 and 59 chingford road, walthamstow waltham forest…
30 November 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: L/Hold 32 brocklebank road, wandsworth london title no: sgl…
11 January 1983
Legal charge
Delivered: 18 January 1983
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 9, 11 and 25 bedford road, 33, 39, 978 103, 111 and…
7 December 1982
Legal charge
Delivered: 16 December 1982
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 22 & 32 red lion lane, greenwich london. Title no:-…
24 August 1982
Legal charge
Delivered: 2 September 1982
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 236 southend road, hornchurch, havering london…
14 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: Freehold 25 to 32 victoria close, new barnet, london title…
14 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: Freehold 37 beverley road, east ham, newham, london title…
14 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: Freehold 15 grove footpath, surbiton, kingston upon thames…
14 April 1982
Legal charge
Delivered: 20 April 1982
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: Freehold 52, cambridge road, hounslow, london. Title number…
2 March 1982
Legal charge
Delivered: 10 March 1982
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 29 and 29A dancer road, richmond upon thames london…
29 October 1981
Legal charge
Delivered: 4 November 1981
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 36 & 42 albert road, addlestone, surrey. Title no:-…
2 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 13, pinewood close, gerrards cross, bucks. Title…
2 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 31 August 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 288 elm road, ewell, surrey title no:- sy 255925.
2 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 85, breton road, croydon, london borough of croydon…
2 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 2829284 bensham lane, thornton heath, london borough…
2 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 62, canterbury road, croydon, london borough of…
19 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 303 king street, hammersmith, london borough of…
19 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 108, vivian avenue, brent borough of london. Title…
19 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 95, vivian avenue, wembley, brentborough of london…
10 April 1981
Legal charge
Delivered: 21 April 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 232/2329 halley road east ham, london borough of newham…
10 April 1981
Legal charge
Delivered: 21 April 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H 266, 268, 270, 272, 274, 276 francis road leyton london…
7 January 1981
Legal charge
Delivered: 15 January 1981
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold, 73 seafield rod southgate london borough of enfield…
28 November 1980
Legal charge
Delivered: 5 December 1980
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold 10 manor road merton park london title no. Sgl…
3 April 1979
Legal charge
Delivered: 10 April 1979
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 74 abercombe street sw 11 london borough of battersea title…
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 42, queens rd, edmonton, london N9. Title no. Mx 223683.
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 33, 34 & 35, nelson rd, edmonton, london. Title no ngl…
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 1, 5, 7, 11, 11A & 13, kemeys st, hackney london title no…
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 40, vestry rd, camberwell, southwark london title no. Ln…
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 9, prince of wales avenue reading, berks. Title no. Bk…
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 49, nunhead lane, peckham southwark, london. Title no. Ln…
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 25, queens rd, edmonton london N9 title no. Ngl 109349.
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 28 & 34 cranford avenue stanwell, surrey. Title no. Sy…
17 February 1978
Legal charge
Delivered: 6 March 1978
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 35, wellington avenue edmonton, london N9, title no. Ngl…
21 January 1976
Legal charge
Delivered: 29 January 1976
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 11 atherton street battersea london.
12 July 1974
Legal charge
Delivered: 17 July 1974
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 26 and 26A to 44 and 44A (even nos.) wingford road brixton…
12 July 1974
Legal charge
Delivered: 17 July 1974
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 20 stanshane road reding, berkshire.
17 August 1973
Legal charge
Delivered: 22 August 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 4 bective rd wandsworth SW18.
17 August 1973
Legal charge
Delivered: 22 August 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 28 milton rd acton W3.
16 April 1973
Legal charge
Delivered: 26 April 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 14 century road egham surrey.
16 January 1973
Legal charge
Delivered: 23 January 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 657 oxford road, reading berkshire title no bk 114635.
16 January 1973
Legal charge
Delivered: 23 January 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 154 killean road, lewickham title no 36039.
16 January 1973
Legal charge
Delivered: 23 January 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 10 tingal street, greenwick title no ln 6972.
16 January 1973
Legal charge
Delivered: 23 January 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 8 tingal street, greenwick title no. Ln 6971.
16 January 1973
Legal charge
Delivered: 23 January 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 1 heaton road, mitcham, sureey title no. Sgl 24467.
16 January 1973
Legal charge
Delivered: 23 January 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 160, killearn road, lewisham, title no. 404860.
11 January 1973
Legal charge
Delivered: 18 January 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 40, misbourne rd, hillingdon.
11 January 1973
Legal charge
Delivered: 18 January 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 108 erith rd, crayford.
11 January 1973
Legal charge
Delivered: 18 January 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 277, railton rd, herne hill,.
11 January 1973
Legal charge
Delivered: 18 January 1973
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 229 and 231 hackney rd, shoreditch.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 68 abercombie street battersea, london sw 11.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 62 abercombie street battersea, sw 11.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 6 and 10 maylan road, fulham.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 1 peak hill gardens sydenham, london SE 26.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 215 hither green lane, lewisham, london.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 31 and 33 north street clapham, london sw 4.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 65, 77 and 79 lincoln st, leytonston london e 11.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 6 lovell street stoke newington london n 16.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 26 and 28 keston road tottenham.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 1 harrow road, eastham - london.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 66 abercombie street battersea london sw 11.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 64 abercombie street battersea london sw 11.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 39 and 41 cornwallis grove, edmonton.
13 June 1972
Legal charge
Delivered: 16 June 1972
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 70 and 74 aldercombie street battersea london sw 11.
25 November 1968
Instrument & charge
Delivered: 16 December 1968
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 2, 3, 4, 6, 9, 10, 14 first avenue, edmonton, london title…
25 November 1968
Instrument & charge
Delivered: 16 December 1968
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 13 inman road wandsworth, greather london title no 389546.
10 May 1962
Inst of charge
Delivered: 21 May 1962
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: 31.33.35.39.41 conwallis grove, edmonton, middx.