64 Bridge Street
Manchester
M3 3BN
Director Name | Mr Alan Ka Wai Chan |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rational House 64 Bridge Street Manchester M3 3BN |
Director Name | Mr Robert Littlewood |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rational House 64 Bridge Street Manchester M3 3BN |
Director Name | Mr Richard Craig Burland Jee Duncalf |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2010) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Weston Road Wilmslow SK9 2AN |
Secretary Name | Oscar Victor Pinto Hervia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 81 King Street Manchester M2 4AH |
Director Name | Mr Richard Craig Burland Jee Duncalf |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hervia Ltd, 47 Spring Gardens, King Street Manchester M2 2BG |
Secretary Name | Mr Jonathan Clark |
---|---|
Status | Resigned |
Appointed | 07 February 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 06 February 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 81 King Street Manchester M2 4AH |
Director Name | Mr Richard Craig Duncalf |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rational House 64 Bridge Street Manchester M3 3BN |
Director Name | Rami Cassis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Rational House 64 Bridge Street Manchester M3 3BN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | hervia.com |
---|---|
Telephone | 07 648296831 |
Telephone region | Mobile |
Registered Address | 98 King Street Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51k at £1 | Hervia Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,060 |
Cash | £124,060 |
Current Liabilities | £294,668 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
8 August 2023 | Termination of appointment of Oscar Victor Pinto-Hervia as a director on 7 August 2023 (1 page) |
---|---|
16 June 2023 | Registered 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 2023 | Appointment of Mr Arthur Christopher Callow as a director on 15 June 2023 (2 pages) |
10 March 2023 | Termination of appointment of Robert Littlewood as a director on 10 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Alan Ka Wai Chan as a director on 10 March 2023 (1 page) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 May 2022 | Termination of appointment of Richard Craig Duncalf as a director on 4 May 2022 (1 page) |
5 May 2022 | Appointment of Mr Alan Ka Wai Chan as a director on 4 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Rami Cassis as a director on 5 May 2022 (1 page) |
5 May 2022 | Appointment of Rami Cassis as a director on 4 May 2022 (2 pages) |
5 May 2022 | Appointment of Mr Robert Littlewood as a director on 4 May 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
6 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 March 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Richard Craig Duncalf as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Richard Craig Duncalf as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Richard Craig Duncalf as a director on 1 January 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Termination of appointment of Jonathan Clark as a secretary (1 page) |
5 March 2012 | Termination of appointment of Jonathan Clark as a secretary (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Termination of appointment of Oscar Pinto Hervia as a secretary (1 page) |
21 March 2011 | Appointment of Mr Jonathan Clark as a secretary (1 page) |
21 March 2011 | Termination of appointment of Oscar Pinto Hervia as a secretary (1 page) |
21 March 2011 | Appointment of Mr Jonathan Clark as a secretary (1 page) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Secretary's details changed for Oscar Victor Pinto Hervia on 1 January 2010 (1 page) |
21 October 2010 | Secretary's details changed for Oscar Victor Pinto Hervia on 1 January 2010 (1 page) |
21 October 2010 | Registered office address changed from C/O Hervia Ltd, 47 Spring Gardens, King Street Manchester M2 2BG on 21 October 2010 (1 page) |
21 October 2010 | Director's details changed for Mr Oscar Victor Pinto-Hervia on 12 July 2010 (2 pages) |
21 October 2010 | Registered office address changed from C/O Hervia Ltd, 47 Spring Gardens, King Street Manchester M2 2BG on 21 October 2010 (1 page) |
21 October 2010 | Secretary's details changed for Oscar Victor Pinto Hervia on 1 January 2010 (1 page) |
21 October 2010 | Director's details changed for Mr Oscar Victor Pinto-Hervia on 12 July 2010 (2 pages) |
24 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
20 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 August 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
12 August 2010 | Termination of appointment of Richard Duncalf as a director (1 page) |
12 August 2010 | Appointment of Mr Richard Craig Burland Jee Duncalf as a director (2 pages) |
12 August 2010 | Appointment of Mr Richard Craig Burland Jee Duncalf as a director (2 pages) |
12 August 2010 | Termination of appointment of Richard Duncalf as a director (1 page) |
12 August 2010 | Termination of appointment of Richard Duncalf as a director (1 page) |
12 August 2010 | Appointment of Mr Oscar Victor Pinto-Hervia as a director (2 pages) |
12 August 2010 | Appointment of Mr Oscar Victor Pinto-Hervia as a director (2 pages) |
12 August 2010 | Termination of appointment of Richard Duncalf as a director (1 page) |
20 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages) |
20 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Company name changed anglomania LTD\certificate issued on 16/02/10
|
16 February 2010 | Company name changed anglomania LTD\certificate issued on 16/02/10
|
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
28 October 2009 | Statement of capital following an allotment of shares on 23 February 2005
|
28 October 2009 | Statement of capital following an allotment of shares on 23 February 2005
|
28 October 2009 | Annual return made up to 22 February 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Annual return made up to 22 February 2009 with a full list of shareholders (10 pages) |
28 March 2009 | Accounts for a dormant company made up to 22 February 2009 (1 page) |
28 March 2009 | Accounts for a dormant company made up to 22 February 2009 (1 page) |
5 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 22 February 2008 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 22 February 2008 (1 page) |
25 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 September 2007 | Accounts for a dormant company made up to 22 February 2007 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 22 February 2007 (1 page) |
1 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 22 February 2006 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 22 February 2006 (1 page) |
24 March 2006 | Return made up to 22/02/06; full list of members
|
24 March 2006 | Return made up to 22/02/06; full list of members
|
16 March 2005 | Ad 23/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 2005 | Ad 23/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Incorporation (13 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Incorporation (13 pages) |