Background WavePink WaveYellow Wave

HERGREN INVESTMENTS LIMITED (00664184)

HERGREN INVESTMENTS LIMITED (00664184) is an active UK company. incorporated on 5 July 1960. with registered office in Barnet. The company operates in the Construction sector, engaged in development of building projects. HERGREN INVESTMENTS LIMITED has been registered for 65 years. Current directors include BURTON, Julia Deborah, GELBART, Rosalind Carol, HERMAN, Paul Philip.

Company Number
00664184
Status
active
Type
ltd
Incorporated
5 July 1960
Age
65 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURTON, Julia Deborah, GELBART, Rosalind Carol, HERMAN, Paul Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERGREN INVESTMENTS LIMITED

HERGREN INVESTMENTS LIMITED is an active company incorporated on 5 July 1960 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in development of building projects. HERGREN INVESTMENTS LIMITED was registered 65 years ago.(SIC: 41100)

Status

active

Active since 65 years ago

Company No

00664184

LTD Company

Age

65 Years

Incorporated 5 July 1960

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

1 Beauchamp Court Victors Way Barnet, EN5 5TZ,

Timeline

21 key events • 1960 - 2022

Funding Officers Ownership
Company Founded
Jul 60
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Sept 16
Director Left
Jun 18
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Nov 20
Director Left
Jan 21
New Owner
Mar 22
Owner Exit
Mar 22
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HERMAN, Paul Philip

Active
KilburnNW6 6EG
Secretary
Appointed 18 Sept 2020

BURTON, Julia Deborah

Active
St Gabriels Road, CricklewoodNW2 4DT
Born June 1962
Director
Appointed 08 May 2013

GELBART, Rosalind Carol

Active
Priory Road, KilburnNW6 3NL
Born June 1958
Director
Appointed 08 May 2013

HERMAN, Paul Philip

Active
Millman Road, KilburnNW6 6EG
Born March 1968
Director
Appointed 08 May 2013

HERMAN, Olive May

Resigned
8 Neville Drive, LondonN2 0QR
Secretary
Appointed N/A
Resigned 18 Sept 2020

BURTON, Julia Deborah

Resigned
St Gabriels Road, CricklewoodNW2 4DT
Born June 1962
Director
Appointed 04 Dec 2012
Resigned 14 Dec 2012

GELBART, Rosalind Carol

Resigned
Priory Road, KilburnNW6 3NL
Born June 1958
Director
Appointed 04 Dec 2012
Resigned 14 Dec 2012

HERMAN, Charles Robert

Resigned
Guyon House 98 Heath Street, LondonNW3 1DP
Born November 1956
Director
Appointed 05 Feb 2004
Resigned 10 Nov 2020

HERMAN, David

Resigned
8 Neville Drive, LondonN2 0QR
Born September 1929
Director
Appointed N/A
Resigned 30 Dec 2008

HERMAN, Olive May

Resigned
8 Neville Drive, LondonN2 0QR
Born May 1931
Director
Appointed N/A
Resigned 11 Sept 2020

HERMAN, Paul Philip

Resigned
Millman Road, KilburnNW6 6EG
Born March 1968
Director
Appointed 04 Dec 2012
Resigned 14 Dec 2012

KAYE, Alan

Resigned
Victors Way, BarnetEN5 5TZ
Born November 1953
Director
Appointed 01 Jul 2020
Resigned 28 Jan 2021

ROSS, Clive Ashley

Resigned
Victors Way, BarnetEN5 5TZ
Born May 1949
Director
Appointed 14 Sept 2016
Resigned 13 Dec 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Paul Philip Herman

Active
KilburnNW6 6EG
Born March 1968

Nature of Control

Significant influence or control
Notified 04 Mar 2022

Mr Alan Kaye

Active
Victors Way, BarnetEN5 5TZ
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2020

Mr Marcus William Reid Rutherford

Active
Kingsfield Road, WatfordWD19 4PS
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jun 2020

Mr Charles Robert Herman

Ceased
98 Heath Street, HampsteadNW3 1DP
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

134

Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company
17 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Legacy
12 August 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Small
26 May 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
19 September 2005
353353
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
27 April 2005
287Change of Registered Office
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2003
AAAnnual Accounts
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
18 August 2000
353353
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
17 March 2000
287Change of Registered Office
Auditors Resignation Company
29 December 1999
AUDAUD
Legacy
23 May 1999
363aAnnual Return
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Legacy
19 May 1998
363(353)363(353)
Auditors Resignation Company
16 April 1998
AUDAUD
Auditors Resignation Company
16 April 1998
AUDAUD
Auditors Resignation Company
9 April 1998
AUDAUD
Legacy
18 March 1998
353a353a
Legacy
18 March 1998
287Change of Registered Office
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Restoration Order Of Court
2 February 1996
AC92AC92
Legacy
2 February 1996
363aAnnual Return
Legacy
2 February 1996
363aAnnual Return
Legacy
2 February 1996
363aAnnual Return
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Dissolved Compulsary
26 July 1994
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
5 April 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 September 1993
363aAnnual Return
Legacy
26 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
19 September 1991
225(1)225(1)
Legacy
23 August 1991
363aAnnual Return
Legacy
23 August 1991
363aAnnual Return
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
2 May 1990
363363
Legacy
2 May 1990
363363
Legacy
20 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 July 1960
NEWINCIncorporation