ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hermolis & Co Limited

Hermolis & Co Limited is an active company incorporated on 22 August 1991 with the registered office located in London, Greater London. Hermolis & Co Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02640282
Private limited company
Age
34 years
Incorporated 22 August 1991
Size
Unreported
Confirmation
Submitted
Dated 22 August 2025 (15 days ago)
Next confirmation dated 22 August 2026
Due by 5 September 2026 (12 months remaining)
Last change occurred 2 days ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 2 January 2025
Due by 2 October 2025 (25 days remaining)
Contact
Address
Churchill House
137-139 Brent Street
London
NW4 4DJ
England
Address changed on 9 Apr 2024 (1 year 5 months ago)
Previous address was Hallswelle House 1 Hallswelle Road London NW11 0DH
Telephone
Unreported
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Mar 1960
Director • British • Lives in England • Born in Mar 1990
Director • British • Lives in UK • Born in Jan 1963
Director • British • Lives in UK • Born in Oct 1992
Director • British • Lives in England • Born in May 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Two M's Limited
Ian Marius Kreditor, , and 2 more are mutual people.
Active
Elkay Property Limited
Ian Marius Kreditor and are mutual people.
Active
Hermolis Kosher Ltd
Ian Marius Kreditor, Michael Lisser, and 1 more are mutual people.
Active
Choicebay Limited
Michael Lisser and Susan Rebecca Lisser are mutual people.
Active
Maysec Ltd
Barbara Kreditor and Ian Marius Kreditor are mutual people.
Active
Sinclair Commodities Ltd
Ian Marius Kreditor and Moshe Roth are mutual people.
Active
Holland Villas Limited
Mapa Management & Administration Services Limited is a mutual person.
Active
New Property Press
Mapa Management & Administration Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£348.22K
Increased by £93.75K (+37%)
Turnover
Unreported
Same as previous period
Employees
100
Increased by 11 (+12%)
Total Assets
£2.72M
Decreased by £569.32K (-17%)
Total Liabilities
-£1.72M
Decreased by £651.15K (-27%)
Net Assets
£1M
Increased by £81.83K (+9%)
Debt Ratio (%)
63%
Decreased by 8.87% (-12%)
Latest Activity
Confirmation Submitted
2 Days Ago on 4 Sep 2025
Full Accounts Submitted
11 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year Ago on 6 Sep 2024
Mapa Management & Administration Services Limited Resigned
1 Year Ago on 1 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Mr Ian Marius Kreditor (PSC) Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Mrs Barbara Kreditor Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Mr Anthony Elliot Lisser Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Sep 2023
Mr Anthony Elliot Lisser Details Changed
2 Years 3 Months Ago on 1 Jun 2023
Get Credit Report
Discover Hermolis & Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 August 2025 with updates
Submitted on 4 Sep 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 1 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 22 August 2024 with updates
Submitted on 6 Sep 2024
Director's details changed for Mr Anthony Elliot Lisser on 5 April 2024
Submitted on 9 Apr 2024
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 9 April 2024
Submitted on 9 Apr 2024
Director's details changed for Mrs Barbara Kreditor on 5 April 2024
Submitted on 9 Apr 2024
Change of details for Mr Ian Marius Kreditor as a person with significant control on 5 April 2024
Submitted on 9 Apr 2024
Director's details changed for Mr Anthony Elliot Lisser on 1 June 2023
Submitted on 12 Oct 2023
Confirmation statement made on 22 August 2023 with no updates
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year