HERBFRAME LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2023-05-31

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-05-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-05-31

View Document

30/05/2330 May 2023 Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-15

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

24/11/2224 November 2022 Change of details for Rotch Property Group Limited as a person with significant control on 2022-04-08

View Document

10/05/2210 May 2022 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

12/12/1312 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
4TH FLOOR
LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA

View Document

17/01/1217 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

09/12/109 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 11

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

04/12/094 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0614 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
18 UPPER GROSVENOR STREET
LONDON
GREATER LONDON W1K 7PW

View Document

05/01/065 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/04/017 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/03/9924 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM:
7TH FLOOR
LECONFIELD HOUSE
CURZON STREET
LONDON W1Y 7FB

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/01/9827 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM:
31 BRECHIN PLACE
LONDON
SW7 4QD

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company