General information

Name:

Herica Finance Ltd

Office Address:

5th Floor Grove House 248a Marylebone Road NW1 6BB London

Number: 00577824

Incorporation date: 1957-01-31

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Registered as 00577824 sixty seven years ago, Herica Finance Limited was set up as a Private Limited Company. The official mailing address is 5th Floor Grove House, 248a Marylebone Road London. This company currently known as Herica Finance Limited, was previously listed as Herica Properties. The transformation has occurred in Friday 3rd July 2020. This enterprise's classified under the NACE and SIC code 41100 and their NACE code stands for Development of building projects. Herica Finance Ltd released its latest accounts for the period up to July 31, 2021. The most recent confirmation statement was submitted on December 31, 2021.

  • Previous company's names
  • Herica Finance Limited 2020-07-03
  • Herica Properties Limited 1957-01-31

Financial data based on annual reports

Company staff

Erika C.

Role: Secretary

Latest update: 5 January 2024

Howard C.

Role: Director

Appointed: 31 December 1992

Latest update: 5 January 2024

Erika C.

Role: Director

Appointed: 31 December 1992

Latest update: 5 January 2024

Loraine D.

Role: Director

Appointed: 31 December 1992

Latest update: 5 January 2024

Paul C.

Role: Director

Appointed: 06 March 1990

Latest update: 5 January 2024

People with significant control

Lordale London Limited
Address: 35 Ballards Lane, Finchley, London, N3 1XW, United Kingdom
Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 13461197
Notified on 1 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Howard C.
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control:
substantial control or influence
Loraine D.
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul C.
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control:
substantial control or influence
David C.
Notified on 6 April 2016
Ceased on 10 September 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 14 January 2023
Confirmation statement last made up date 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021 (AA)
filed on: 22nd, March 2022
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
67
Company Age

Closest Companies - by postcode