Company NameHervia Bazaar Limited
Company StatusActive
Company Number05372235
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Previous NameAnglomania Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Oscar Victor Pinto-Hervia
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(5 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRational House
64 Bridge Street
Manchester
M3 3BN
Director NameMr Alan Ka Wai Chan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRational House
64 Bridge Street
Manchester
M3 3BN
Director NameMr Robert Littlewood
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRational House
64 Bridge Street
Manchester
M3 3BN
Director NameMr Richard Craig Burland Jee Duncalf
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2010)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Weston Road
Wilmslow
SK9 2AN
Secretary NameOscar Victor Pinto Hervia
NationalityBritish
StatusResigned
Appointed23 February 2005(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2011)
RoleCompany Director
Correspondence Address4th Floor 81 King Street
Manchester
M2 4AH
Director NameMr Richard Craig Burland Jee Duncalf
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hervia Ltd, 47 Spring
Gardens, King Street
Manchester
M2 2BG
Secretary NameMr Jonathan Clark
StatusResigned
Appointed07 February 2011(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 06 February 2012)
RoleCompany Director
Correspondence Address4th Floor 81 King Street
Manchester
M2 4AH
Director NameMr Richard Craig Duncalf
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRational House
64 Bridge Street
Manchester
M3 3BN
Director NameRami Cassis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2022(17 years, 2 months after company formation)
Appointment Duration1 day (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressRational House
64 Bridge Street
Manchester
M3 3BN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitehervia.com
Telephone07 648296831
Telephone regionMobile

Location

Registered Address98 King Street Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51k at £1Hervia Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,060
Cash£124,060
Current Liabilities£294,668

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

8 August 2023Termination of appointment of Oscar Victor Pinto-Hervia as a director on 7 August 2023 (1 page)
16 June 2023Registered office address changed from Rational House 64 Bridge Street Manchester M3 3BN to 98 King Street Ship Canal House 98 King Street Manchester M2 4WU on 16 June 2023 (1 page)
16 June 2023Appointment of Mr Arthur Christopher Callow as a director on 15 June 2023 (2 pages)
10 March 2023Termination of appointment of Robert Littlewood as a director on 10 March 2023 (1 page)
10 March 2023Termination of appointment of Alan Ka Wai Chan as a director on 10 March 2023 (1 page)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 May 2022Termination of appointment of Richard Craig Duncalf as a director on 4 May 2022 (1 page)
5 May 2022Appointment of Mr Alan Ka Wai Chan as a director on 4 May 2022 (2 pages)
5 May 2022Termination of appointment of Rami Cassis as a director on 5 May 2022 (1 page)
5 May 2022Appointment of Rami Cassis as a director on 4 May 2022 (2 pages)
5 May 2022Appointment of Mr Robert Littlewood as a director on 4 May 2022 (2 pages)
9 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 51,000
(3 pages)
29 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 51,000
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 51,000
(3 pages)
26 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 51,000
(3 pages)
17 March 2015Registered office address changed from 4Th Floor 81 King Street Manchester M2 4AH to Rational House 64 Bridge Street Manchester M3 3BN on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 4Th Floor 81 King Street Manchester M2 4AH to Rational House 64 Bridge Street Manchester M3 3BN on 17 March 2015 (1 page)
30 January 2015Appointment of Mr Richard Craig Duncalf as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Richard Craig Duncalf as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Richard Craig Duncalf as a director on 1 January 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 51,000
(3 pages)
28 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 51,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Jonathan Clark as a secretary (1 page)
5 March 2012Termination of appointment of Jonathan Clark as a secretary (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Termination of appointment of Oscar Pinto Hervia as a secretary (1 page)
21 March 2011Appointment of Mr Jonathan Clark as a secretary (1 page)
21 March 2011Termination of appointment of Oscar Pinto Hervia as a secretary (1 page)
21 March 2011Appointment of Mr Jonathan Clark as a secretary (1 page)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
21 October 2010Secretary's details changed for Oscar Victor Pinto Hervia on 1 January 2010 (1 page)
21 October 2010Secretary's details changed for Oscar Victor Pinto Hervia on 1 January 2010 (1 page)
21 October 2010Registered office address changed from C/O Hervia Ltd, 47 Spring Gardens, King Street Manchester M2 2BG on 21 October 2010 (1 page)
21 October 2010Director's details changed for Mr Oscar Victor Pinto-Hervia on 12 July 2010 (2 pages)
21 October 2010Registered office address changed from C/O Hervia Ltd, 47 Spring Gardens, King Street Manchester M2 2BG on 21 October 2010 (1 page)
21 October 2010Secretary's details changed for Oscar Victor Pinto Hervia on 1 January 2010 (1 page)
21 October 2010Director's details changed for Mr Oscar Victor Pinto-Hervia on 12 July 2010 (2 pages)
24 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 51,000
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 51,000
(4 pages)
12 August 2010Termination of appointment of Richard Duncalf as a director (1 page)
12 August 2010Appointment of Mr Richard Craig Burland Jee Duncalf as a director (2 pages)
12 August 2010Appointment of Mr Richard Craig Burland Jee Duncalf as a director (2 pages)
12 August 2010Termination of appointment of Richard Duncalf as a director (1 page)
12 August 2010Termination of appointment of Richard Duncalf as a director (1 page)
12 August 2010Appointment of Mr Oscar Victor Pinto-Hervia as a director (2 pages)
12 August 2010Appointment of Mr Oscar Victor Pinto-Hervia as a director (2 pages)
12 August 2010Termination of appointment of Richard Duncalf as a director (1 page)
20 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
20 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
16 February 2010Company name changed anglomania LTD\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
16 February 2010Company name changed anglomania LTD\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
28 October 2009Statement of capital following an allotment of shares on 23 February 2005
  • GBP 1,098
(4 pages)
28 October 2009Statement of capital following an allotment of shares on 23 February 2005
  • GBP 1,098
(4 pages)
28 October 2009Annual return made up to 22 February 2009 with a full list of shareholders (10 pages)
28 October 2009Annual return made up to 22 February 2009 with a full list of shareholders (10 pages)
28 March 2009Accounts for a dormant company made up to 22 February 2009 (1 page)
28 March 2009Accounts for a dormant company made up to 22 February 2009 (1 page)
5 March 2009Return made up to 22/02/09; full list of members (3 pages)
5 March 2009Return made up to 22/02/09; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 22 February 2008 (1 page)
1 September 2008Accounts for a dormant company made up to 22 February 2008 (1 page)
25 March 2008Return made up to 22/02/08; full list of members (3 pages)
25 March 2008Return made up to 22/02/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 22 February 2007 (1 page)
25 September 2007Accounts for a dormant company made up to 22 February 2007 (1 page)
1 March 2007Return made up to 22/02/07; full list of members (2 pages)
1 March 2007Return made up to 22/02/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 22 February 2006 (1 page)
22 August 2006Accounts for a dormant company made up to 22 February 2006 (1 page)
24 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2005Ad 23/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 March 2005Ad 23/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Incorporation (13 pages)
22 February 2005Director resigned (1 page)
22 February 2005Incorporation (13 pages)