Company Information for 74-80 HERGA ROAD LIMITED
61 SANCROFT ROAD, HARROW WEALD, MIDDLESEX, HA3 7NU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
74-80 HERGA ROAD LIMITED | |
Legal Registered Office | |
61 SANCROFT ROAD HARROW WEALD MIDDLESEX HA3 7NU Other companies in HA3 | |
Company Number | 02795488 | |
---|---|---|
Company ID Number | 02795488 | |
Date formed | 1993-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-04-05 14:16:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTINA ANNE LANGAN |
||
BRENDAN JOSEPH LANGAN |
||
MARTINA ANNE LANGAN |
||
SAKINA RANGWALA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID POLEY |
Director | ||
KATHERINE THEODOROU |
Director | ||
MARTINA ANNE LANGAN |
Company Secretary | ||
HELEN ELIZABETH O'HARA |
Company Secretary | ||
STEVE COLEMAN |
Director | ||
HELEN ELIZABETH O'HARA |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SAKINA RANGWALA | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA ANNE LANGAN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH LANGAN / 30/03/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARTINA ANNE LANGAN on 2010-03-30 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/01 | |
363s | RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION 17/01/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/03/00; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/01/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY |
Proposal to Strike Off | 2001-08-14 |
Proposal to Strike Off | 1997-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Provisions For Liabilities Charges | 2012-04-01 | £ 650 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 74-80 HERGA ROAD LIMITED
Called Up Share Capital | 2012-04-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,062 |
Current Assets | 2012-04-01 | £ 1,062 |
Fixed Assets | 2012-04-01 | £ 650 |
Shareholder Funds | 2012-04-01 | £ 1,062 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 74-80 HERGA ROAD LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 74-80 HERGA ROAD LIMITED | Event Date | 2001-08-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 74-80 HERGA ROAD LIMITED | Event Date | 1997-10-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |