Background WavePink WaveYellow Wave

HERCZL DAIRIES LIMITED (02855955)

HERCZL DAIRIES LIMITED (02855955) is an active UK company. incorporated on 22 September 1993. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10511) and 2 other business activities. HERCZL DAIRIES LIMITED has been registered for 32 years. Current directors include HERCZL, Samuel.

Company Number
02855955
Status
active
Type
ltd
Incorporated
22 September 1993
Age
32 years
Address
C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
Directors
HERCZL, Samuel
SIC Codes
10511, 47290, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERCZL DAIRIES LIMITED

HERCZL DAIRIES LIMITED is an active company incorporated on 22 September 1993 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511) and 2 other business activities. HERCZL DAIRIES LIMITED was registered 32 years ago.(SIC: 10511, 47290, 82990)

Status

active

Active since 32 years ago

Company No

02855955

LTD Company

Age

32 Years

Incorporated 22 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London, N15 6AA,

Previous Addresses

C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 2 March 2023To: 20 June 2023
88 Edgware Way Edgware Middlesex HA8 8JS
From: 22 September 1993To: 2 March 2023
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Sept 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HERCZL, Eliezer

Active
61, LondonE5 9DU
Secretary
Appointed 30 Dec 2000

HERCZL, Samuel

Active
Fountayne Road, LondonN16 7DX
Born November 1949
Director
Appointed 30 Dec 2000

HERCZEL, Samuel

Resigned
Fountayne Road, LondonN16 7DX
Secretary
Appointed 22 Sept 1993
Resigned 30 Dec 2000

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Sept 1993
Resigned 22 Sept 1993

HERCZL, Judith

Resigned
14 Fountayne Road, LondonN16 7DX
Born November 1951
Director
Appointed 22 Sept 1993
Resigned 30 Dec 2000

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Sept 1993
Resigned 22 Sept 1993

Persons with significant control

1

Mr Samuel Herczl

Active
Fountayne Road, LondonN16 7DX
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 May 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
9 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
8 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
3 December 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
5 April 2007
287Change of Registered Office
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2003
AAAnnual Accounts
Legacy
29 September 2003
225Change of Accounting Reference Date
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1998
287Change of Registered Office
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
28 November 1993
224224
Legacy
18 October 1993
288288
Legacy
18 October 1993
288288
Incorporation Company
22 September 1993
NEWINCIncorporation