5 HERTFORD STREET LIMITED

Register to unlock more data on OkredoRegister

5 HERTFORD STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06913368

Incorporation date

22/05/2009

Size

Full

Contacts

Registered address

Registered address

5th Floor, 105 Piccadilly, London W1J 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2009)
dot icon13/04/2026
Cessation of Robin Birley Holdings Limited as a person with significant control on 2026-03-06
dot icon13/04/2026
Notification of Rbhl Midco Limited as a person with significant control on 2026-03-06
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Registration of charge 069133680010, created on 2025-07-10
dot icon24/06/2025
Director's details changed for Mr Clive Stuart Richardson on 2025-06-23
dot icon23/06/2025
Director's details changed for Robin Birley Services Limited on 2025-06-23
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon30/04/2025
Cancellation of shares. Statement of capital on 2024-12-30
dot icon08/04/2025
Purchase of own shares.
dot icon20/02/2025
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 5th Floor, 105 Piccadilly London W1J 7NJ on 2025-02-20
dot icon30/01/2025
Purchase of own shares.
dot icon24/01/2025
Registration of charge 069133680008, created on 2025-01-21
dot icon21/01/2025
Cancellation of shares. Statement of capital on 2024-12-30
dot icon12/12/2024
Termination of appointment of Bibi Rahima Ally as a secretary on 2024-12-11
dot icon29/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Satisfaction of charge 069133680007 in full
dot icon17/11/2024
Resolutions
dot icon13/11/2024
Notification of Robin Birley Holdings Limited as a person with significant control on 2024-10-30
dot icon13/11/2024
Cessation of Robin Marcus Birley as a person with significant control on 2024-10-30
dot icon03/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon21/02/2024
Satisfaction of charge 1 in full
dot icon21/02/2024
Satisfaction of charge 2 in full
dot icon21/02/2024
Satisfaction of charge 069133680003 in full
dot icon21/02/2024
Satisfaction of charge 069133680004 in full
dot icon21/02/2024
Satisfaction of charge 069133680005 in full
dot icon22/12/2023
Second filing for the appointment of Mr Michele Caggianese as a director
dot icon06/11/2023
Registration of charge 069133680007, created on 2023-11-03
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/07/2023
Appointment of Robin Birley Services Limited as a director on 2023-07-01
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon09/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon22/12/2022
Registration of charge 069133680006, created on 2022-12-22
dot icon15/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon04/11/2021
Termination of appointment of Benjamin James Goldsmith as a director on 2021-11-02
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon27/05/2021
Appointment of Mr Michele Caggianese as a director on 2021-05-20
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon06/05/2020
Appointment of Ms Bibi Rahima Ally as a secretary on 2020-04-24
dot icon05/05/2020
Registered office address changed from York House 1 Seagrave Road London SW6 1RP England to 10 Norwich Street London EC4A 1BD on 2020-05-05
dot icon05/05/2020
Termination of appointment of Fulham Management Limited as a secretary on 2020-04-24
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Registered office address changed from 10 Norwich Street London EC4A 1BD to York House 1 Seagrave Road London SW6 1RP on 2019-06-03
dot icon30/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon30/05/2019
Appointment of Fulham Management Limited as a secretary on 2019-05-24
dot icon30/05/2019
Termination of appointment of Bibi Rahima Ally as a secretary on 2019-05-24
dot icon19/03/2019
Registration of charge 069133680005, created on 2019-03-12
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Resolutions
dot icon06/06/2018
Director's details changed for Mr Benjamin James Goldsmith on 2018-06-04
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon05/06/2018
Director's details changed for Mr Clive Stuart Richardson on 2018-06-04
dot icon05/06/2018
Director's details changed for Mr James Adam Reuben on 2018-06-04
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon30/06/2017
Notification of Robin Marcus Birley as a person with significant control on 2016-04-06
dot icon17/10/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon03/08/2015
Termination of appointment of David Andrew Isaacs as a director on 2015-07-24
dot icon30/07/2015
Registration of charge 069133680003, created on 2015-07-27
dot icon30/07/2015
Registration of charge 069133680004, created on 2015-07-27
dot icon29/07/2015
Appointment of David Andrew Isaacs as a director on 2015-07-21
dot icon03/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon17/06/2015
Auditor's resignation
dot icon09/06/2015
Auditor's resignation
dot icon21/04/2015
Director's details changed for Mr Robin Marcus Birley on 2015-03-24
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon27/05/2014
Termination of appointment of Christian Horvath as a director
dot icon23/05/2014
Appointment of Mr Christian Robert Horvath as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-08-31
dot icon10/12/2012
Appointment of Benjamin James Goldsmith as a director
dot icon30/10/2012
Current accounting period shortened from 2013-08-31 to 2012-12-31
dot icon12/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-08-31
dot icon14/05/2012
Appointment of Clive Stuart Richardson as a director
dot icon11/05/2012
Appointment of Mr James Adam Reuben as a director
dot icon08/05/2012
Change of share class name or designation
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon08/05/2012
Resolutions
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-19
dot icon05/01/2012
Resolutions
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon15/02/2011
Accounts for a small company made up to 2010-08-31
dot icon30/12/2010
Previous accounting period extended from 2010-05-31 to 2010-08-31
dot icon10/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon28/04/2010
Appointment of Bibi Rahima Ally as a secretary
dot icon14/04/2010
Certificate of change of name
dot icon14/04/2010
Change of name notice
dot icon14/04/2010
Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 2010-04-14
dot icon22/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caggianese, Michele
Director
20/05/2021 - Present
4
Birley, Robin Marcus
Director
22/05/2009 - Present
70
Richardson, Clive Stuart
Director
01/05/2012 - Present
20
Reuben, James Adam
Director
01/05/2012 - Present
60
ROBIN BIRLEY SERVICES LIMITED
Corporate Director
01/07/2023 - Present
16

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 HERTFORD STREET LIMITED

5 HERTFORD STREET LIMITED is an(a) Active company incorporated on 22/05/2009 with the registered office located at 5th Floor, 105 Piccadilly, London W1J 7NJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 HERTFORD STREET LIMITED?

toggle

5 HERTFORD STREET LIMITED is currently Active. It was registered on 22/05/2009 .

Where is 5 HERTFORD STREET LIMITED located?

toggle

5 HERTFORD STREET LIMITED is registered at 5th Floor, 105 Piccadilly, London W1J 7NJ.

What does 5 HERTFORD STREET LIMITED do?

toggle

5 HERTFORD STREET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 5 HERTFORD STREET LIMITED?

toggle

The latest filing was on 13/04/2026: Cessation of Robin Birley Holdings Limited as a person with significant control on 2026-03-06.