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(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 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(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 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 | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rational House 64 Bridge Street Manchester M3 3BN |
Secretary Name | Mr Jonathan Clark |
---|---|
Status | Resigned |
Appointed | 26 April 2011(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 February 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 81 King Street Manchester M2 4AH |
Director Name | Rami Cassis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2022(12 years, 1 month 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 |
Website | hervia.com |
---|---|
Telephone | 07 648296831 |
Telephone region | Mobile |
Registered Address | Ship Canal House, 98 King Street Manchester 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 |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Hervia Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,467 |
Cash | £1,167,915 |
Current Liabilities | £1,704,525 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 days ago) |
---|---|
Next Return Due | 8 April 2025 (1 year 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 | Appointment of Mr Arthur Christopher Callow as a director on 16 June 2023 (2 pages) |
16 June 2023 | Registered office address changed from Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House, 98 King Street Manchester Ship Canal House 98 King Street Manchester M2 4WU on 16 June 2023 (1 page) |
16 June 2023 | Registered office address changed from Ship Canal House, 98 King Street Manchester Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to Ship Canal House, 98 King Street Manchester Ship Canal House 98 King Street Manchester M2 4WU on 16 June 2023 (1 page) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 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 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 May 2022 | Termination of appointment of Rami Cassis as a director on 5 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 | Appointment of Mr Robert Littlewood as a director on 4 May 2022 (2 pages) |
5 May 2022 | Appointment of Rami Cassis as a director on 4 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Richard Craig Burland Jee Duncalf as a director on 4 May 2022 (1 page) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 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) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
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) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 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 18 March 2015 (1 page) |
18 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 18 March 2015 (1 page) |
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) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
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) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 31 March 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) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Termination of appointment of Jonathan Clark as a secretary (1 page) |
7 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) |
30 June 2011 | Company name changed hervia sports LIMITED\certificate issued on 30/06/11
|
30 June 2011 | Company name changed hervia sports LIMITED\certificate issued on 30/06/11
|
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Appointment of Mr Jonathan Clark as a secretary (1 page) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Appointment of Mr Jonathan Clark as a secretary (1 page) |
3 November 2010 | Director's details changed for Mr Richard Craig Burland Jee Duncalf on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Richard Craig Burland Jee Duncalf on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Oscar Victor Pinto-Hervia on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Oscar Victor Pinto-Hervia on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Oscar Victor Pinto-Hervia on 3 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Richard Craig Burland Jee Duncalf on 3 November 2010 (2 pages) |
16 April 2010 | Registered office address changed from 47 Spring Gardens King Street Manchester M2 2BG United Kingdom on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 47 Spring Gardens King Street Manchester M2 2BG United Kingdom on 16 April 2010 (1 page) |
31 March 2010 | Incorporation (33 pages) |
31 March 2010 | Incorporation (33 pages) |