Hercules (Uk) Limited

  • Dissolved
  • Incorporated on 18 Oct 1991

Reg Address: 506 Kingsbury Road, London NW9 9HE, England

Previous Names:
Surrey International Limited - 26 May 1992
Britannica Marketing Limited - 18 Oct 1991


  • Summary The company with name "Hercules (Uk) Limited" is a ltd and located in 506 Kingsbury Road, London NW9 9HE. Hercules (Uk) Limited is currently in dissolved status and it was incorporated on 18 Oct 1991 (32 years 11 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hercules (Uk) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Zain Abedin Khorasanee Director 1 Dec 2014 British Active
2 Hsiu Chin Khorasanee Secretary 1 Dec 2014 - Active
3 Robert Benjamin Gersohn Director 2 Nov 2011 British Resigned
1 Dec 2014
4 CENTRUM SECRETARIES LIMITED Corporate Secretary 19 Nov 2004 - Resigned
1 Dec 2014
5 Mary Philomena Stephen Director 19 Nov 2004 British Resigned
2 Nov 2011
6 GROSVENOR ADMINISTRATION LIMITED Corporate Director 31 May 2002 - Resigned
19 Nov 2004
7 John Trevor Donnelly Director 10 Oct 1994 British Resigned
31 May 2002
8 CORPORATE SECRETARIES LIMITED Corporate Secretary 10 Oct 1994 - Resigned
19 Nov 2004
9 Zain Abedin Khorasanee Director 24 Feb 1992 British Resigned
10 Oct 1994
10 Nafiseh Ispahani Secretary 24 Feb 1992 - Resigned
10 Oct 1994
11 FIRST SECRETARIES LIMITED Corporate Nominee Secretary 18 Oct 1991 - Resigned
24 Feb 1992
12 FIRST DIRECTORS LIMITED Corporate Nominee Director 18 Oct 1991 - Resigned
24 Feb 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Zainul Abedin Khorasanee
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hercules (Uk) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 7 May 2019 Download PDF
1 Pages
2 Gazette - Notice Voluntary 19 Feb 2019 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 8 Feb 2019 Download PDF
3 Pages
4 Accounts - Unaudited Abridged 7 Dec 2018 Download PDF
7 Pages
5 Confirmation Statement - No Updates 26 Oct 2018 Download PDF
3 Pages
6 Accounts - Unaudited Abridged 5 Mar 2018 Download PDF
7 Pages
7 Confirmation Statement - No Updates 19 Oct 2017 Download PDF
3 Pages
8 Accounts - Change Account Reference Date Company Current Extended 22 Mar 2017 Download PDF
1 Pages
9 Address - Change Registered Office Company With Date Old New 11 Jan 2017 Download PDF
1 Pages
10 Accounts - Total Exemption Small 15 Dec 2016 Download PDF
6 Pages
11 Confirmation Statement - Updates 24 Oct 2016 Download PDF
5 Pages
12 Accounts - Total Exemption Small 29 Dec 2015 Download PDF
6 Pages
13 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2015 Download PDF
4 Pages
14 Officers - Appoint Person Secretary Company With Name Date 12 Dec 2014 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 12 Dec 2014 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 12 Dec 2014 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 12 Dec 2014 Download PDF
2 Pages
18 Accounts - Total Exemption Small 28 Nov 2014 Download PDF
6 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2014 Download PDF
4 Pages
20 Accounts - Total Exemption Small 18 Dec 2013 Download PDF
5 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2013 Download PDF
4 Pages
22 Accounts - Total Exemption Small 18 Dec 2012 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2012 Download PDF
4 Pages
24 Officers - Appoint Person Director Company With Name 11 Nov 2011 Download PDF
3 Pages
25 Officers - Termination Director Company With Name 11 Nov 2011 Download PDF
2 Pages
26 Accounts - Total Exemption Small 10 Nov 2011 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2011 Download PDF
4 Pages
28 Accounts - Partial Exemption 1 Dec 2010 Download PDF
5 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2010 Download PDF
4 Pages
30 Officers - Change Corporate Secretary Company With Change Date 22 Dec 2009 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2009 Download PDF
4 Pages
32 Accounts - Total Exemption Small 24 Sep 2009 Download PDF
6 Pages
33 Accounts - Total Exemption Small 24 Nov 2008 Download PDF
6 Pages
34 Annual Return - Legacy 11 Nov 2008 Download PDF
3 Pages
35 Address - Legacy 10 Nov 2008 Download PDF
1 Pages
36 Address - Legacy 10 Nov 2008 Download PDF
1 Pages
37 Annual Return - Legacy 2 Feb 2008 Download PDF
6 Pages
38 Accounts - Total Exemption Small 25 Oct 2007 Download PDF
5 Pages
39 Accounts - Total Exemption Small 23 Nov 2006 Download PDF
5 Pages
40 Annual Return - Legacy 9 Nov 2006 Download PDF
6 Pages
41 Accounts - Total Exemption Small 2 Dec 2005 Download PDF
6 Pages
42 Annual Return - Legacy 16 Nov 2005 Download PDF
6 Pages
43 Officers - Legacy 3 Dec 2004 Download PDF
1 Pages
44 Officers - Legacy 3 Dec 2004 Download PDF
1 Pages
45 Officers - Legacy 3 Dec 2004 Download PDF
2 Pages
46 Officers - Legacy 3 Dec 2004 Download PDF
2 Pages
47 Accounts - Total Exemption Small 2 Dec 2004 Download PDF
5 Pages
48 Annual Return - Legacy 8 Nov 2004 Download PDF
6 Pages
49 Resolution 9 Feb 2004 Download PDF
50 Resolution 9 Feb 2004 Download PDF
51 Resolution 9 Feb 2004 Download PDF
1 Pages
52 Accounts - Total Exemption Small 29 Jan 2004 Download PDF
5 Pages
53 Annual Return - Legacy 27 Oct 2003 Download PDF
6 Pages
54 Accounts - Total Exemption Full 13 Feb 2003 Download PDF
11 Pages
55 Accounts - Legacy 5 Feb 2003 Download PDF
1 Pages
56 Annual Return - Legacy 13 Dec 2002 Download PDF
6 Pages
57 Officers - Legacy 29 Nov 2002 Download PDF
1 Pages
58 Officers - Legacy 29 Nov 2002 Download PDF
1 Pages
59 Accounts - Total Exemption Small 25 Jan 2002 Download PDF
5 Pages
60 Address - Legacy 21 Jan 2002 Download PDF
1 Pages
61 Address - Legacy 7 Dec 2001 Download PDF
1 Pages
62 Annual Return - Legacy 7 Nov 2001 Download PDF
6 Pages
63 Accounts - Small 28 Jan 2001 Download PDF
4 Pages
64 Annual Return - Legacy 9 Nov 2000 Download PDF
6 Pages
65 Accounts - Small 28 Apr 2000 Download PDF
6 Pages
66 Annual Return - Legacy 17 Nov 1999 Download PDF
6 Pages
67 Accounts - Small 31 Jan 1999 Download PDF
8 Pages
68 Annual Return - Legacy 9 Dec 1998 Download PDF
8 Pages
69 Accounts - Small 27 Jan 1998 Download PDF
8 Pages
70 Annual Return - Legacy 30 Dec 1997 Download PDF
4 Pages
71 Accounts - Small 6 Feb 1997 Download PDF
6 Pages
72 Annual Return - Legacy 31 Dec 1996 Download PDF
6 Pages
73 Accounts - Small 21 Dec 1995 Download PDF
6 Pages
74 Annual Return - Legacy 3 Nov 1995 Download PDF
10 Pages
75 Accounts - Small 19 Jan 1995 Download PDF
76 Annual Return - Legacy 14 Jan 1995 Download PDF
77 Officers - Legacy 16 Dec 1994 Download PDF
78 Officers - Legacy 16 Dec 1994 Download PDF
79 Annual Return - Legacy 15 Nov 1993 Download PDF
80 Accounts - Small 26 Aug 1993 Download PDF
81 Annual Return - Legacy 23 Dec 1992 Download PDF
82 Change Of Name - Certificate Company 2 Oct 1992 Download PDF
83 Accounts - Legacy 10 Jul 1992 Download PDF
84 Address - Legacy 2 Jun 1992 Download PDF
85 Change Of Name - Certificate Company 22 May 1992 Download PDF
86 Officers - Legacy 27 Feb 1992 Download PDF
87 Address - Legacy 27 Feb 1992 Download PDF
88 Officers - Legacy 27 Feb 1992 Download PDF
89 Incorporation - Company 18 Oct 1991 Download PDF
15 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies