HERTFORD HOUSE MARKETING LIMITED

HERTFORD HOUSE MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHERTFORD HOUSE MARKETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03183595
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HERTFORD HOUSE MARKETING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HERTFORD HOUSE MARKETING LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueNo

    What are the latest filings for HERTFORD HOUSE MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    16 pagesAA

    Confirmation statement made on Jan 29, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    16 pagesAA

    Confirmation statement made on Jan 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Jan 29, 2018 with no updates

    3 pagesCS01

    Appointment of Miss Melanie Victoria Newlands as a director on Feb 08, 2018

    2 pagesAP01

    Termination of appointment of David John Edgar as a director on Oct 09, 2017

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Jan 29, 2017 with updates

    5 pagesCS01

    Appointment of Mr Xavier Immanuel Bray as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Christoph Martin Vogtherr as a director on Sep 23, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Annual return made up to Jan 29, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of David Morton Robertson as a secretary on May 31, 2015

    1 pagesTM02

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Who are the officers of HERTFORD HOUSE MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAY, Xavier Immanuel
    Hertford House
    Manchester Square
    W1U 3BN London
    Director
    Hertford House
    Manchester Square
    W1U 3BN London
    EnglandBritishMuseum Director167215890001
    NEWLANDS, Melanie Victoria
    Hertford House
    Manchester Square
    W1U 3BN London
    Director
    Hertford House
    Manchester Square
    W1U 3BN London
    EnglandBritishChartered Accountant160133180001
    HOULDERSHAW, Arthur William
    17 Highbarns
    HP3 8AF Hemel Hempstead
    Hertfordshire
    Secretary
    17 Highbarns
    HP3 8AF Hemel Hempstead
    Hertfordshire
    British58703700001
    LOGAN, Susan Elizabeth
    Flat 9 3 Cambridge Terrace
    NW1 4JL London
    Secretary
    Flat 9 3 Cambridge Terrace
    NW1 4JL London
    British47651840003
    PALADINA, Nicholas
    14 Hurst Rise Road
    OX2 9HQ Oxford
    Oxfordshire
    Secretary
    14 Hurst Rise Road
    OX2 9HQ Oxford
    Oxfordshire
    British70940110002
    PINK, Simon Richard Anthony
    1 Cromford Close
    BR6 9QF Orpington
    Kent
    Secretary
    1 Cromford Close
    BR6 9QF Orpington
    Kent
    Other86284720002
    RAMSEY, Heather Christine Elaine
    11 Lingfield Road
    SW19 4QA Wimbledon
    Secretary
    11 Lingfield Road
    SW19 4QA Wimbledon
    British85501850001
    ROBERTSON, David Morton
    Hertford House
    Manchester Square
    W1U 3BN London
    Secretary
    Hertford House
    Manchester Square
    W1U 3BN London
    194900500001
    WALSH, Philip Martin
    Flat 3
    211 Putney Bridge Road
    SW15 2NY London
    Secretary
    Flat 3
    211 Putney Bridge Road
    SW15 2NY London
    BritishFinance Director123222360001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EDGAR, David John
    Hertford House
    Manchester Square
    W1U 3BN London
    Director
    Hertford House
    Manchester Square
    W1U 3BN London
    EnglandBritishAccountant51917320001
    JOLL, James Anthony Boyd
    26 Kensington Park Gardens
    W11 2QS London
    Director
    26 Kensington Park Gardens
    W11 2QS London
    United KingdomBritishFinance Director9322990001
    LEWIS, John Henry James
    27a Sloane Square
    SW1W 8AB London
    Director
    27a Sloane Square
    SW1W 8AB London
    BritishCompany Director35546800003
    RITBLAT, John, Sir
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    EnglandBritishChairman41694870001
    SAINSBURY, Simon David Davan, Hon
    Tudor House
    16 Cheyne Walk
    SW3 5RA London
    Director
    Tudor House
    16 Cheyne Walk
    SW3 5RA London
    BritishRetired33571550002
    SAVILL, Rosalind Joy, Dame
    9 Reeds Place
    NW1 9NA London
    Director
    9 Reeds Place
    NW1 9NA London
    United KingdomBritishMuseum Director56364780001
    VOGTHERR, Christoph Martin, Dr
    Hertford House
    Manchester Square
    W1U 3BN London
    Director
    Hertford House
    Manchester Square
    W1U 3BN London
    EnglandGermanDirector163920800001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HERTFORD HOUSE MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wallace Collection
    Manchester Square
    W1U 3BN London
    Hertford House
    England
    Apr 06, 2016
    Manchester Square
    W1U 3BN London
    Hertford House
    England
    No
    Legal FormNon-Departmental Public Body And Exempt Charity
    Legal AuthorityMuseums And Galleries Act 1992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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