HERTFORD HOUSE MARKETING LIMITED
Overview
Company Name | HERTFORD HOUSE MARKETING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03183595 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HERTFORD HOUSE MARKETING LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HERTFORD HOUSE MARKETING LIMITED located?
Registered Office Address | Hertford House Manchester Square W1U 3BN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HERTFORD HOUSE MARKETING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HERTFORD HOUSE MARKETING LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for HERTFORD HOUSE MARKETING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Melanie Victoria Newlands as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Edgar as a director on Oct 09, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Xavier Immanuel Bray as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christoph Martin Vogtherr as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Morton Robertson as a secretary on May 31, 2015 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Who are the officers of HERTFORD HOUSE MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAY, Xavier Immanuel | Director | Hertford House Manchester Square W1U 3BN London | England | British | Museum Director | 167215890001 | ||||
NEWLANDS, Melanie Victoria | Director | Hertford House Manchester Square W1U 3BN London | England | British | Chartered Accountant | 160133180001 | ||||
HOULDERSHAW, Arthur William | Secretary | 17 Highbarns HP3 8AF Hemel Hempstead Hertfordshire | British | 58703700001 | ||||||
LOGAN, Susan Elizabeth | Secretary | Flat 9 3 Cambridge Terrace NW1 4JL London | British | 47651840003 | ||||||
PALADINA, Nicholas | Secretary | 14 Hurst Rise Road OX2 9HQ Oxford Oxfordshire | British | 70940110002 | ||||||
PINK, Simon Richard Anthony | Secretary | 1 Cromford Close BR6 9QF Orpington Kent | Other | 86284720002 | ||||||
RAMSEY, Heather Christine Elaine | Secretary | 11 Lingfield Road SW19 4QA Wimbledon | British | 85501850001 | ||||||
ROBERTSON, David Morton | Secretary | Hertford House Manchester Square W1U 3BN London | 194900500001 | |||||||
WALSH, Philip Martin | Secretary | Flat 3 211 Putney Bridge Road SW15 2NY London | British | Finance Director | 123222360001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
EDGAR, David John | Director | Hertford House Manchester Square W1U 3BN London | England | British | Accountant | 51917320001 | ||||
JOLL, James Anthony Boyd | Director | 26 Kensington Park Gardens W11 2QS London | United Kingdom | British | Finance Director | 9322990001 | ||||
LEWIS, John Henry James | Director | 27a Sloane Square SW1W 8AB London | British | Company Director | 35546800003 | |||||
RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman | 41694870001 | ||||
SAINSBURY, Simon David Davan, Hon | Director | Tudor House 16 Cheyne Walk SW3 5RA London | British | Retired | 33571550002 | |||||
SAVILL, Rosalind Joy, Dame | Director | 9 Reeds Place NW1 9NA London | United Kingdom | British | Museum Director | 56364780001 | ||||
VOGTHERR, Christoph Martin, Dr | Director | Hertford House Manchester Square W1U 3BN London | England | German | Director | 163920800001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HERTFORD HOUSE MARKETING LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Wallace Collection | Apr 06, 2016 | Manchester Square W1U 3BN London Hertford House England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0