General information

Name:

Hermes 2000 Ltd

Office Address:

Ellerd House Amenbury Lane AL5 2EJ Harpenden

Number: 03909072

Incorporation date: 2000-01-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hermes 2000 Limited may be contacted at Ellerd House, Amenbury Lane in Harpenden. Its zip code is AL5 2EJ. Hermes 2000 has existed on the British market since the company was started in 2000. Its Companies House Registration Number is 03909072. Launched as Ellerd Hotels, the company used the name until 2001, at which moment it got changed to Hermes 2000 Limited. This business's classified under the NACE and SIC code 55100 - Hotels and similar accommodation. Its most recent filed accounts documents cover the period up to Tue, 31st Jan 2023 and the latest annual confirmation statement was submitted on Wed, 4th Jan 2023.

The corporation's trademark number is UK00003184652. They applied for its registration on September 8, 2016 and it was granted after seven months. The trademark's registration will no longer be valid after September 8, 2026.

This business owes its achievements and unending improvement to a team of two directors, namely Rhona D. and Andrew D., who have been managing the company since January 2000.

  • Previous company's names
  • Hermes 2000 Limited 2001-03-16
  • Ellerd Hotels Limited 2000-01-18

Trade marks

Trademark UK00003184652
Trademark image:-
Status:Registered
Filing date:2016-09-08
Date of entry in register:2017-04-07
Renewal date:2026-09-08
Owner name:Hermes 2000 Ltd
Owner address:Hamilton House,, 1 Temple Avenue, Victoria Embankment, London, United Kingdom, EC4Y 0HA

Financial data based on annual reports

Company staff

Rhona D.

Role: Director

Appointed: 18 January 2000

Latest update: 16 March 2024

Rhona D.

Role: Secretary

Appointed: 18 January 2000

Latest update: 16 March 2024

Andrew D.

Role: Director

Appointed: 18 January 2000

Latest update: 16 March 2024

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 2 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 23 September 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 14 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 14 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 5th, February 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Hamilton House 1 Temple Avenue

Post code:

EC4Y 0HA

City / Town:

London

HQ address,
2014

Address:

Hamilton House 1 Temple Avenue

Post code:

EC4Y 0HA

City / Town:

London

HQ address,
2015

Address:

Hamilton House 1 Temple Avenue

Post code:

EC4Y 0HA

City / Town:

London

HQ address,
2016

Address:

Hamilton House 1 Temple Avenue

Post code:

EC4Y 0HA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
24
Company Age

Closest Companies - by postcode