London
SE24 0AR
Secretary Name | Mr James Anthony McHugh |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 27 November 2004(19 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Buyer |
Correspondence Address | 42 Herne Hill Road London SE24 0AR |
Director Name | Ms Feriba Akhter |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Herne Hill Road London SE24 0AR |
Director Name | Mr Christopher Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 1993) |
Role | Control Manager |
Correspondence Address | 42 Herne Hill Road London SE24 0AR |
Director Name | Ms Amanda Jane Coldman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2000) |
Role | House Manager |
Correspondence Address | 42 Herne Hill Road London SE24 0AR |
Director Name | Miss Caroline Elizabeth Ward |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 1996) |
Role | Opera Singer |
Correspondence Address | 42 Herne Hill Road London SE21 0AR |
Secretary Name | Miss Caroline Elizabeth Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 42 Herne Hill Road London SE21 0AR |
Director Name | Miss Xanthe Michele Parrott |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 2000) |
Role | Customer Services Officer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Beagles Wood Road Pembury Tunbridge Wells Kent TN2 4JJ |
Secretary Name | Ms Amanda Jane Coldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2000) |
Role | Service Dir |
Correspondence Address | 42 Herne Hill Road London SE24 0AR |
Director Name | Gareth David Price |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 March 2004) |
Role | Student |
Correspondence Address | Flat 2 42 Herne Hill Road London SE24 0AR |
Director Name | Charlotte Victoria Broughton |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2003) |
Role | Nurse |
Correspondence Address | Flat 3 42 Herne Hill Road London SE24 0AR |
Secretary Name | Gareth David Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 November 2004) |
Role | Company Director |
Correspondence Address | Flat 2 42 Herne Hill Road London SE24 0AR |
Director Name | Aoibhinn Dinnigan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2002(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2006) |
Role | Telecine Colourist |
Correspondence Address | Flat 1 42 Herne Hill Road London SE24 0AR |
Director Name | Jennifer Watson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2011) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 42 Herne Hill Road London SE24 0AR |
Director Name | Mrs Lynn Fraser |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(25 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2012) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 42,Herne Hill Road London. SE24 0AR |
Director Name | Miss Charlotte Katherine Baker |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Ground Fl. Flat 42 Herne Hill Rd..London Herne Hill Road London SE24 0AR |
Director Name | Miss Anne MacDonald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2016) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 42,Herne Hill Road London. SE24 0AR |
Director Name | Mr James Peter Wilson |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(30 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Herne Hill Road London SE24 0AR |
Telephone | 020 79249305 |
---|---|
Telephone region | London |
Registered Address | 42 Herne Hill Road London SE24 0AR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
1 at £1 | Anne Macdonald 33.33% Ordinary |
---|---|
1 at £1 | Charlotte Katherine Baker 33.33% Ordinary |
1 at £1 | James Anthony Mchugh 33.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 March 2023 | Termination of appointment of James Anthony Mchugh as a secretary on 17 March 2023 (1 page) |
8 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 June 2021 | Termination of appointment of James Peter Wilson as a director on 28 June 2021 (1 page) |
29 June 2021 | Cessation of James Peter Wilson as a person with significant control on 28 June 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Change of details for Mr James Anthony Mchugh as a person with significant control on 4 April 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
4 April 2018 | Director's details changed for Mr James Peter Wilson on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for James Anthony Mchugh on 4 April 2018 (2 pages) |
4 April 2018 | Director's details changed for Ms Feriba Akhter on 4 April 2018 (2 pages) |
4 April 2018 | Secretary's details changed for James Anthony Mc Hugh on 31 March 2018 (1 page) |
4 April 2018 | Change of details for Mr James Anthony Mchugh as a person with significant control on 31 March 2018 (2 pages) |
31 March 2018 | Notification of James Peter Wilson as a person with significant control on 6 April 2016 (2 pages) |
31 March 2018 | Notification of Feriba Akhter as a person with significant control on 1 October 2016 (2 pages) |
21 March 2018 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 March 2017 | Appointment of Ms Feriba Akhter as a director on 28 February 2017 (2 pages) |
4 March 2017 | Appointment of Ms Feriba Akhter as a director on 28 February 2017 (2 pages) |
4 March 2017 | Termination of appointment of Charlotte Katherine Baker as a director on 10 February 2017 (1 page) |
4 March 2017 | Termination of appointment of Charlotte Katherine Baker as a director on 10 February 2017 (1 page) |
14 June 2016 | Appointment of Mr James Peter Wilson as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr James Peter Wilson as a director on 10 June 2016 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Anne Macdonald as a director on 26 February 2016 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Anne Macdonald as a director on 26 February 2016 (1 page) |
13 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 April 2013 | Appointment of Miss Anne Macdonald as a director (2 pages) |
17 April 2013 | Appointment of Miss Anne Macdonald as a director (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Appointment of Miss Charlotte Katherine Baker as a director (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Appointment of Miss Charlotte Katherine Baker as a director (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 October 2012 | Termination of appointment of Lynn Fraser as a director (1 page) |
31 October 2012 | Termination of appointment of Lynn Fraser as a director (1 page) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Termination of appointment of Jennifer Watson as a director (1 page) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 January 2012 | Termination of appointment of Jennifer Watson as a director (1 page) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Appointment of Mrs Lynn Fraser as a director (2 pages) |
9 December 2010 | Appointment of Mrs Lynn Fraser as a director (2 pages) |
29 April 2010 | Director's details changed for James Anthony Mchugh on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Jennifer Watson on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Jennifer Watson on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for James Anthony Mchugh on 31 March 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
20 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
8 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
2 April 2004 | Return made up to 31/03/04; full list of members
|
2 April 2004 | Return made up to 31/03/04; full list of members
|
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
4 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 June 2001 | Return made up to 31/03/01; full list of members
|
1 June 2001 | Return made up to 31/03/01; full list of members
|
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
15 February 2001 | Accounts made up to 31 March 2000 (2 pages) |
15 February 2001 | Accounts made up to 31 March 2000 (2 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Return made up to 31/03/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 November 1999 | Return made up to 31/03/99; full list of members
|
1 November 1999 | Return made up to 31/03/99; full list of members
|
18 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
18 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 April 1998 | Resolutions
|
18 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 April 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 January 1998 | Resolutions
|
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |
23 March 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |