Company Information for HERMAN CLAUDE LTD
JR HOUSE 236 IMPERIAL DRIVE, RAYNERS LANE, HARROW, MIDDLESEX, HA2 7HJ,
|
Company Registration Number
06232352
Private Limited Company
Active |
Company Name | |
---|---|
HERMAN CLAUDE LTD | |
Legal Registered Office | |
JR HOUSE 236 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HJ Other companies in SL9 | |
Company Number | 06232352 | |
---|---|---|
Company ID Number | 06232352 | |
Date formed | 2007-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 16:25:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HERMAN CLAUDE TRICHOLOGY LIMITED | 85 Great Portland Street First Floor London W1W 7LT | Active | Company formed on the 2023-02-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM Farthings Misbourne Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PD | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/07/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET LAWRENCE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN-MARIE WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Birmingham Science Park - Aston, Faraday Wharf, Holt Street Birmingham B7 4BB United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/12 FROM Birmingham Science Park Aston Faraday Wharf Holt Street Birmingham B7 4BB | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM ASTON SCIENCE PARK, FARADAY WHARF, HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET LAWRENCE / 01/01/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN-MARIE WATSON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET LAWRENCE / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 30 CLIVEDEN AVENUE BIRMINGHAM WEST MIDLANDS B42 1SH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.46 | 9 |
MortgagesNumMortOutstanding | 0.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.62 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products
Creditors Due After One Year | 2012-06-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 20,940 |
Creditors Due Within One Year | 2011-06-01 | £ 20,492 |
Provisions For Liabilities Charges | 2012-06-01 | £ 0 |
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 HERMAN CLAUDE LTD
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 5 |
Current Assets | 2012-06-01 | £ 5 |
Shareholder Funds | 2012-06-01 | £ 20,935 |
Shareholder Funds | 2011-06-01 | £ 20,492 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as HERMAN CLAUDE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HERMAN CLAUDE LTD | Event Date | 2012-08-28 |
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. |