Company NameHerne Hill Road Residents Association Limited
DirectorsJames Anthony McHugh and Feriba Akhter
Company StatusActive
Company Number01931305
CategoryPrivate Limited Company
Incorporation Date17 July 1985(38 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJames Anthony McHugh
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2004(18 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleBuyer
Country of ResidenceEngland
Correspondence Address42 Herne Hill Road
London
SE24 0AR
Secretary NameMr James Anthony McHugh
NationalityIrish
StatusCurrent
Appointed27 November 2004(19 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleBuyer
Correspondence Address42 Herne Hill Road
London
SE24 0AR
Director NameMs Feriba Akhter
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(31 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Herne Hill Road
London
SE24 0AR
Director NameMr Christopher Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1993)
RoleControl Manager
Correspondence Address42 Herne Hill Road
London
SE24 0AR
Director NameMs Amanda Jane Coldman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2000)
RoleHouse Manager
Correspondence Address42 Herne Hill Road
London
SE24 0AR
Director NameMiss Caroline Elizabeth Ward
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1996)
RoleOpera Singer
Correspondence Address42 Herne Hill Road
London
SE21 0AR
Secretary NameMiss Caroline Elizabeth Ward
NationalityBritish
StatusResigned
Appointed01 April 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address42 Herne Hill Road
London
SE21 0AR
Director NameMiss Xanthe Michele Parrott
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 2000)
RoleCustomer Services Officer
Country of ResidenceUnited Kingdom
Correspondence Address109 Beagles Wood Road
Pembury
Tunbridge Wells
Kent
TN2 4JJ
Secretary NameMs Amanda Jane Coldman
NationalityBritish
StatusResigned
Appointed18 December 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2000)
RoleService Dir
Correspondence Address42 Herne Hill Road
London
SE24 0AR
Director NameGareth David Price
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 2004)
RoleStudent
Correspondence AddressFlat 2
42 Herne Hill Road
London
SE24 0AR
Director NameCharlotte Victoria Broughton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 2003)
RoleNurse
Correspondence AddressFlat 3 42 Herne Hill Road
London
SE24 0AR
Secretary NameGareth David Price
NationalityBritish
StatusResigned
Appointed19 March 2001(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 2004)
RoleCompany Director
Correspondence AddressFlat 2
42 Herne Hill Road
London
SE24 0AR
Director NameAoibhinn Dinnigan
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2002(17 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2006)
RoleTelecine Colourist
Correspondence AddressFlat 1 42 Herne Hill Road
London
SE24 0AR
Director NameJennifer Watson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(18 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2011)
RoleNurse
Country of ResidenceEngland
Correspondence Address42 Herne Hill Road
London
SE24 0AR
Director NameMrs Lynn Fraser
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2012)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address42,Herne Hill Road
London.
SE24 0AR
Director NameMiss Charlotte Katherine Baker
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(27 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGround Fl. Flat 42 Herne Hill Rd..London
Herne Hill Road
London
SE24 0AR
Director NameMiss Anne MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 February 2016)
RoleNurse
Country of ResidenceEngland
Correspondence Address42,Herne Hill Road
London.
SE24 0AR
Director NameMr James Peter Wilson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(30 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Herne Hill Road
London
SE24 0AR

Contact

Telephone020 79249305
Telephone regionLondon

Location

Registered Address42 Herne Hill Road
London
SE24 0AR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Anne Macdonald
33.33%
Ordinary
1 at £1Charlotte Katherine Baker
33.33%
Ordinary
1 at £1James Anthony Mchugh
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 March 2023Termination of appointment of James Anthony Mchugh as a secretary on 17 March 2023 (1 page)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 June 2021Termination of appointment of James Peter Wilson as a director on 28 June 2021 (1 page)
29 June 2021Cessation of James Peter Wilson as a person with significant control on 28 June 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Change of details for Mr James Anthony Mchugh as a person with significant control on 4 April 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
4 April 2018Director's details changed for Mr James Peter Wilson on 4 April 2018 (2 pages)
4 April 2018Director's details changed for James Anthony Mchugh on 4 April 2018 (2 pages)
4 April 2018Director's details changed for Ms Feriba Akhter on 4 April 2018 (2 pages)
4 April 2018Secretary's details changed for James Anthony Mc Hugh on 31 March 2018 (1 page)
4 April 2018Change of details for Mr James Anthony Mchugh as a person with significant control on 31 March 2018 (2 pages)
31 March 2018Notification of James Peter Wilson as a person with significant control on 6 April 2016 (2 pages)
31 March 2018Notification of Feriba Akhter as a person with significant control on 1 October 2016 (2 pages)
21 March 2018Registered office address changed from 42,Herne Hill Road, London. SE24 0AR to 42 Herne Hill Road London SE24 0AR on 21 March 2018 (1 page)
9 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 March 2017Appointment of Ms Feriba Akhter as a director on 28 February 2017 (2 pages)
4 March 2017Appointment of Ms Feriba Akhter as a director on 28 February 2017 (2 pages)
4 March 2017Termination of appointment of Charlotte Katherine Baker as a director on 10 February 2017 (1 page)
4 March 2017Termination of appointment of Charlotte Katherine Baker as a director on 10 February 2017 (1 page)
14 June 2016Appointment of Mr James Peter Wilson as a director on 10 June 2016 (2 pages)
14 June 2016Appointment of Mr James Peter Wilson as a director on 10 June 2016 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Termination of appointment of Anne Macdonald as a director on 26 February 2016 (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3
(5 pages)
12 April 2016Termination of appointment of Anne Macdonald as a director on 26 February 2016 (1 page)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(6 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(6 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 3
(6 pages)
15 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 April 2013Appointment of Miss Anne Macdonald as a director (2 pages)
17 April 2013Appointment of Miss Anne Macdonald as a director (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Appointment of Miss Charlotte Katherine Baker as a director (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Appointment of Miss Charlotte Katherine Baker as a director (2 pages)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2012Termination of appointment of Lynn Fraser as a director (1 page)
31 October 2012Termination of appointment of Lynn Fraser as a director (1 page)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 January 2012Termination of appointment of Jennifer Watson as a director (1 page)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 January 2012Termination of appointment of Jennifer Watson as a director (1 page)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Appointment of Mrs Lynn Fraser as a director (2 pages)
9 December 2010Appointment of Mrs Lynn Fraser as a director (2 pages)
29 April 2010Director's details changed for James Anthony Mchugh on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Jennifer Watson on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Jennifer Watson on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for James Anthony Mchugh on 31 March 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
20 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 May 2006Return made up to 31/03/06; full list of members (3 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Return made up to 31/03/06; full list of members (3 pages)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Return made up to 31/03/05; full list of members (3 pages)
8 June 2005Return made up to 31/03/05; full list of members (3 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
2 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
4 April 2003Return made up to 31/03/03; full list of members (8 pages)
4 April 2003Return made up to 31/03/03; full list of members (8 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
30 April 2002Return made up to 31/03/02; full list of members (7 pages)
30 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
15 February 2001Accounts made up to 31 March 2000 (2 pages)
15 February 2001Accounts made up to 31 March 2000 (2 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 November 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 1998Return made up to 31/03/98; no change of members (4 pages)
18 April 1998Return made up to 31/03/98; no change of members (4 pages)
18 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 April 1997Secretary resigned;director resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
6 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 March 1995Return made up to 31/03/95; no change of members (6 pages)
23 March 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)