Herbford Residents Association Limited LONDON


Founded in 1983, Herbford Residents Association, classified under reg no. 01734585 is an active company. Currently registered at 13a Heath Street NW3 6TP, London the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 24, 2022.

The company has 4 directors, namely Katrina G., Adam B. and Faiq D. and others. Of them, Douglas F. has been with the company the longest, being appointed on 30 September 1993 and Katrina G. has been with the company for the least time - from 14 March 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Herbford Residents Association Limited Address / Contact

Office Address 13a Heath Street
Town London
Post code NW3 6TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01734585
Date of Incorporation Mon, 27th Jun 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Katrina G.

Position: Director

Appointed: 14 March 2007

Adam B.

Position: Director

Appointed: 22 August 2005

Faiq D.

Position: Director

Appointed: 21 March 2002

Douglas F.

Position: Director

Appointed: 30 September 1993

Sebastian W.

Position: Director

Appointed: 21 October 2019

Resigned: 28 April 2023

Timothy T.

Position: Secretary

Appointed: 15 April 2009

Resigned: 02 October 2019

Ringley Limited

Position: Corporate Secretary

Appointed: 10 July 2007

Resigned: 21 April 2009

Victoria T.

Position: Director

Appointed: 07 November 2006

Resigned: 02 July 2018

Josephine L.

Position: Secretary

Appointed: 20 October 2005

Resigned: 07 November 2006

Josephine L.

Position: Director

Appointed: 31 January 2003

Resigned: 07 November 2006

Douglas F.

Position: Secretary

Appointed: 01 November 2001

Resigned: 20 October 2005

Iain C.

Position: Director

Appointed: 22 April 1997

Resigned: 22 August 2005

Julia M.

Position: Director

Appointed: 31 May 1995

Resigned: 22 April 1997

Deborah B.

Position: Director

Appointed: 01 October 1994

Resigned: 01 October 1999

Brian L.

Position: Director

Appointed: 31 July 1992

Resigned: 01 October 1994

Kate H.

Position: Director

Appointed: 01 April 1992

Resigned: 31 May 1995

Timothy N.

Position: Secretary

Appointed: 16 August 1991

Resigned: 01 November 2001

John P.

Position: Director

Appointed: 21 April 1991

Resigned: 01 April 1992

Timothy N.

Position: Director

Appointed: 21 April 1991

Resigned: 01 November 2001

Roshi A.

Position: Director

Appointed: 21 April 1991

Resigned: 31 July 1992

Esther F.

Position: Director

Appointed: 21 April 1991

Resigned: 30 September 1993

Anthony H.

Position: Director

Appointed: 21 April 1991

Resigned: 01 October 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Timothy T. The abovementioned PSC has significiant influence or control over the company,.

Timothy T.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth1 0001 000       
Balance Sheet
Property Plant Equipment 1 0001 0001 0001 0001 0001 0001 0001 000
Tangible Fixed Assets1 0001 000       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds1 0001 000       
Other
Number Shares Issued Fully Paid   100     
Par Value Share 1 1     
Property Plant Equipment Gross Cost 1 0001 0001 0001 0001 0001 0001 000 
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Share Premium Account900900       
Tangible Fixed Assets Cost Or Valuation 1 000       
Total Assets Less Current Liabilities1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Dormant company accounts made up to March 24, 2023
filed on: 27th, November 2023
Free Download (9 pages)

Company search