About

Registered Number: 02347178
Date of Incorporation: 13/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor East, 78 Belgrave Road, London, SW1V 2BJ

 

Herriot Ltd was founded on 13 February 1989 with its registered office in London, it's status is listed as "Active". Lang, Janet, Marland, Hugo, Herriot Limited, Robinson, Fletcher Freeland are the current directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARLAND, Hugo 18 July 2018 - 1
ROBINSON, Fletcher Freeland N/A 24 September 1992 1
Secretary Name Appointed Resigned Total Appointments
LANG, Janet 22 September 2009 - 1
HERRIOT LIMITED 22 September 2009 22 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 12 March 2015
AAMD - Amended Accounts 11 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 15 January 2014
CH03 - Change of particulars for secretary 19 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 14 February 2013
AA - Annual Accounts 09 November 2012
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 13 March 2010
TM02 - Termination of appointment of secretary 20 February 2010
AP03 - Appointment of secretary 20 February 2010
AP04 - Appointment of corporate secretary 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
123 - Notice of increase in nominal capital 12 October 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 22 October 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
363s - Annual Return 11 February 2002
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 23 February 1999
CERTNM - Change of name certificate 06 November 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 28 April 1997
AA - Annual Accounts 13 November 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 27 February 1996
363s - Annual Return 27 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 18 February 1993
287 - Change in situation or address of Registered Office 06 November 1992
AA - Annual Accounts 06 November 1992
288 - N/A 31 October 1992
AUD - Auditor's letter of resignation 04 August 1992
363s - Annual Return 28 February 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 29 April 1991
AA - Annual Accounts 05 April 1991
363 - Annual Return 20 November 1990
287 - Change in situation or address of Registered Office 03 May 1990
287 - Change in situation or address of Registered Office 03 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 1989
CERTNM - Change of name certificate 06 April 1989
RESOLUTIONS - N/A 21 March 1989
288 - N/A 16 March 1989
287 - Change in situation or address of Registered Office 03 March 1989
NEWINC - New incorporation documents 13 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.