HERMANO MERCHANTS LIMITED


Company number NI055843
Status Active
Incorporation Date 4 July 2005
Company Type Private Limited Company
Address 7 NORTHLAND ROAD, DERRY, BT48 7HY
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 eighty events have happened. The last three records are Amended accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of HERMANO MERCHANTS LIMITED are www.hermanomerchants.co.uk, and www.hermano-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Hermano Merchants Limited is a Private Limited Company. The company registration number is NI055843. Hermano Merchants Limited has been working since 04 July 2005. The present status of the company is Active. The registered address of Hermano Merchants Limited is 7 Northland Road Derry Bt48 7hy. . O'DOHERTY, Garvan Emmett is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MCFEELY, Joseph has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director MCFEELY, Joseph Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
O'DOHERTY, Garvan Emmett
Appointed Date: 26 July 2005
65 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 26 July 2005
Appointed Date: 04 July 2005

Secretary
MCFEELY, Joseph
Resigned: 19 March 2012
Appointed Date: 26 July 2005

Director
HARRISON, Malcolm Joseph
Resigned: 26 July 2005
Appointed Date: 04 July 2005
51 years old

Director
KANE, Dorothy May
Resigned: 26 July 2005
Appointed Date: 04 July 2005
89 years old

Director
MCFEELY, Joseph Patrick
Resigned: 19 March 2012
Appointed Date: 26 July 2005
73 years old

Persons With Significant Control

Mr Garvan Emmett O'Doherty
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

The Pub Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERMANO MERCHANTS LIMITED Events

19 Oct 2016
Amended accounts for a small company made up to 31 December 2015
04 Oct 2016
Accounts for a small company made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
06 Oct 2015
Accounts for a small company made up to 31 December 2014
29 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

...
... and 70 more events
11 Aug 2005
Updated mem and arts
11 Aug 2005
Change of dirs/sec
11 Aug 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

11 Aug 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

04 Jul 2005
Incorporation

HERMANO MERCHANTS LIMITED Charges

1 April 2008
Mortgage or charge
Delivered: 17 April 2008
Status: Satisfied on 25 May 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 64 ballyarnett road…
17 September 2007
Mortgage or charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 14 sandbank park, lenamore…
24 August 2007
Mortgage or charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 74 danesfort crescent…
3 August 2007
Mortgage or charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
26 July 2007
Mortgage or charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
26 July 2007
Mortgage or charge
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
20 July 2007
Mortgage or charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
18 July 2007
Debenture
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies debenture. All that and those the company's…
29 June 2007
Mortgage or charge
Delivered: 10 July 2007
Status: Satisfied on 25 May 2011
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 136 carnhill, londonderry…
29 June 2007
Mortgage or charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Number 236 hatmore park…
27 June 2007
Solicitors letter of undertaking
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £160,000.00 solicitors undertaking. 71 osbourne street…
25 June 2007
Mortgage or charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. The leasehold property…
19 June 2007
Mortgage or charge
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
12 June 2007
Mortgage or charge
Delivered: 18 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 9 oakfield avenue…
8 June 2007
Solicitors letter of undertaking
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. All that and those the…
8 June 2007
Solicitors letter of undertaking
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £140,000.00 or such greater or lesser amount solicitors…
7 June 2007
Solicitors letter of undertaking
Delivered: 11 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £185,000.00 or such greater or lesser amount undertaking…
4 June 2007
Solicitors letter of undertaking
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £200,000.00 solicitors undertaking. 43 belvoir park…
1 June 2007
Solicitors letter of undertaking
Delivered: 6 June 2007
Status: Satisfied on 25 September 2007
Persons entitled: Ulster Bank Limited
Description: £240,000.00 solicitors undertaking. 41 racecourse road…
18 May 2007
Mortgage or charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 229 woodbrook park…
5 April 2007
Solicitors letter of undertaking
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £212,500.00 or such greater or lesser amount. 115 hatmore…
29 March 2007
Solicitors letter of undertaking
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £172,445.50 solicitors undertaking. 229 woodbrook park…
21 March 2007
Solicitors letter of undertaking
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. 70 duncreggan road,…
21 March 2007
Solicitors letter of undertaking
Delivered: 23 March 2007
Status: Satisfied on 31 October 2007
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking. 62 briar hill, greysteel…
21 March 2007
Solicitors letter of undertaking
Delivered: 23 March 2007
Status: Satisfied on 22 August 2007
Persons entitled: Ulster Bank Limited
Description: £220,000.00 or such greater or lessor amount solicitors…
14 March 2007
Solicitors letter of undertaking
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £116,000.00 solicitor's undertaking. 108 rockfield, derry.
27 February 2007
Solicitors letter of undertaking
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: £135,602.50 solicitor's undertaking. 14 sandbank park…
17 August 2006
Solicitors letter of undertaking
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Undertaking - all monies. All that and those the property…
23 May 2006
Solicitors letter of undertaking
Delivered: 12 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors undertaking - all monies. All that and those the…
15 May 2006
Mortgage or charge
Delivered: 22 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. All that and those the leasehold…
6 May 2006
Solicitors letter of undertaking
Delivered: 22 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
14 March 2006
Mortgage or charge
Delivered: 4 April 2006
Status: Satisfied on 23 April 2008
Persons entitled: Ulster Bank Limited
Description: Charge - all monies. All that and those the freehold…
21 December 2005
Solicitors letter of undertaking
Delivered: 9 January 2006
Status: Satisfied on 14 November 2007
Persons entitled: Ulster Bank Limited
Description: Solicitors undertaking - all monies. The company's property…