HERNLAKE LIMITED - LONDON
Company Profile | Company Filings |
Overview
HERNLAKE LIMITED is a Private Limited Company from LONDON and has the status: Active.
HERNLAKE LIMITED was incorporated 53 years ago on 25/05/1971 and has the registered number: 01012263. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
HERNLAKE LIMITED was incorporated 53 years ago on 25/05/1971 and has the registered number: 01012263. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
HERNLAKE LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
37A WALM LANE
LONDON
NW2 4QU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RACHEL LYNNE TWYFORD | Oct 1967 | British | Director | 2004-07-01 | CURRENT |
MRS SUZANNE MICHELLE FERSTER | Apr 1970 | British | Director | 1992-01-02 | CURRENT |
MRS STEPHANIE FERSTER | Oct 1939 | British | Director | 2023-05-19 | CURRENT |
CAREN FERSTER | Oct 1964 | British | Director | 2023-05-19 | CURRENT |
MR HARRY JAMES CAMPBELL TWYFORD | Nov 1972 | British | Director | 2004-07-01 UNTIL 2020-03-07 | RESIGNED |
MRS STEPHANIE FERSTER | Oct 1939 | British | Director | RESIGNED | |
MISS RACHEL FERSTER | Oct 1967 | British | Director | 1992-01-02 UNTIL 1993-12-01 | RESIGNED |
MR JACK FERSTER | May 1935 | British | Director | RESIGNED | |
MS CAREN FERSTER | Oct 1964 | British | Director | RESIGNED | |
CAREN FERSTER | Oct 1964 | British | Director | 2021-12-07 UNTIL 2022-10-20 | RESIGNED |
MRS STEPHANIE FERSTER | Oct 1939 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Stephanie Andrea Ferster | 2016-07-01 - 2019-06-19 | 10/1939 | London | Ownership of shares 25 to 50 percent |
Mr Jack Ferster | 2016-07-01 | 5/1935 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-01-27 | 30-04-2023 | 1,234,679 Cash 5,743,871 equity |
Hernlake Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-31 | 30-04-2022 | £1,840,310 Cash £5,729,380 equity |
Hernlake Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-27 | 30-04-2021 | £2,058,802 Cash £5,854,633 equity |
Hernlake Limited - Accounts to registrar (filleted) - small 18.2 | 2021-02-26 | 30-04-2020 | £1,769,505 Cash £5,343,235 equity |
Hernlake Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-23 | 30-04-2019 | £1,444,916 Cash £5,329,785 equity |
Hernlake Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-19 | 30-04-2018 | £1,048,653 Cash £4,993,387 equity |
Hernlake Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-13 | 30-04-2017 | £704,764 Cash £4,380,677 equity |
Hernlake Limited - Abbreviated accounts 16.3 | 2017-01-28 | 30-04-2016 | £417,165 Cash £3,613,267 equity |
Hernlake Limited - Limited company - abbreviated - 11.9 | 2016-01-16 | 30-04-2015 | £304,086 Cash £3,290,941 equity |
Hernlake Limited - Limited company - abbreviated - 11.6 | 2015-01-29 | 30-04-2014 | £276,926 Cash £2,981,137 equity |