Company NameHervinga Limited
DirectorAlexander Gilpin Stross
Company StatusActive
Company Number06344293
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alexander Gilpin Stross
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Dorchester Road
Fixby
Huddersfield
HD2 2JZ
Secretary NameJane Stross
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleSecretary
Correspondence Address8 Dorchester Road
Fixby
Huddersfield
West Yorkshire
HD2 2JZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressProvidence Mills
Bradford Street
Dewsbury
WF13 1EN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

975 at £1Mr Alexander Gilpin Stross
97.50%
Ordinary
25 at £1Jane Stross
2.50%
Ordinary

Financials

Year2014
Net Worth£41,101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

13 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
5 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 July 2022Register inspection address has been changed to 10 Park Side Gomersal Cleckheaton BD19 4JH (1 page)
4 July 2022Register(s) moved to registered inspection location 10 Park Side Gomersal Cleckheaton BD19 4JH (1 page)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 July 2020Registered office address changed from 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF to Providence Mills Bradford Street Dewsbury WF13 1EN on 20 July 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (12 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (12 pages)
28 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1,003
(6 pages)
28 June 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1,003
(6 pages)
26 May 2016Particulars of variation of rights attached to shares (4 pages)
26 May 2016Change of share class name or designation (2 pages)
26 May 2016Particulars of variation of rights attached to shares (4 pages)
26 May 2016Change of share class name or designation (2 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert shares 20/04/2016
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
16 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert shares 20/04/2016
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
16 May 2016Statement of company's objects (2 pages)
16 May 2016Statement of company's objects (2 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(4 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(4 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 15/08/09; full list of members (3 pages)
21 August 2009Return made up to 15/08/09; full list of members (3 pages)
7 November 2008Location of debenture register (1 page)
7 November 2008Return made up to 15/08/08; full list of members (3 pages)
7 November 2008Location of debenture register (1 page)
7 November 2008Registered office changed on 07/11/2008 from providence mills, bradford street, dewsbury west yorkshire WF13 1QN (1 page)
7 November 2008Registered office changed on 07/11/2008 from providence mills, bradford street, dewsbury west yorkshire WF13 1QN (1 page)
7 November 2008Return made up to 15/08/08; full list of members (3 pages)
7 November 2008Location of register of members (1 page)
7 November 2008Location of register of members (1 page)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
10 September 2007Particulars of contract relating to shares (2 pages)
10 September 2007Ad 15/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 September 2007Ad 15/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 September 2007Particulars of contract relating to shares (2 pages)
10 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007New director appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
29 August 2007New secretary appointed (1 page)
15 August 2007Incorporation (31 pages)
15 August 2007Incorporation (31 pages)