Company Name87 Herne Hill Limited
Company StatusActive
Company Number02260898
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 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 NameMs Claire Elizabeth Salaria
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(14 years, 10 months after company formation)
Appointment Duration21 years
RoleBuyer
Country of ResidenceSingapore
Correspondence Address87 Herne Hill
London
SE24 9NE
Director NameMs Georgina Louise Reisser-Weston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(23 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address110 Turney Road
London
SE21 7JJ
Director NameMr Christopher Mark Brown
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(29 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
87 Herne Hill
London
SE24 9NE
Secretary NameMs Amy Elizabeth Criddle
StatusCurrent
Appointed25 January 2018(29 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address1st Floor Flat
87 Herne Hill
London
SE24 9NE
Director NameBekir Koro
Date of BirthJune 1936 (Born 87 years ago)
NationalityTurkish
StatusResigned
Appointed31 October 1990(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 06 November 1998)
RoleRestaurant Manager
Correspondence Address87 Herne Hill
London
SE24 9NE
Director NameNeal Vincent Hamburger
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(2 years, 5 months after company formation)
Appointment Duration6 years (resigned 14 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Golders Gardens
London
NW11 9BU
Secretary NameBekir Koro
NationalityTurkish
StatusResigned
Appointed31 October 1990(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 November 1998)
RoleCompany Director
Correspondence Address87 Herne Hill
London
SE24 9NE
Director NameSerhad Ibrahim Koro
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2002)
RoleInternal Sales Exec
Correspondence Address87 Herne Hill
London
SE24 9NE
Secretary NameSerhad Ibrahim Koro
NationalityBritish
StatusResigned
Appointed04 November 1998(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2002)
RoleInternal Sales Exec
Correspondence Address87 Herne Hill
London
SE24 9NE
Director NameTimothy James Fould
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2003)
RoleResearch Analyst
Correspondence Address87 Herne Hill
London
SE24 9NE
Director NameRichard Douglas McHardy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 21 September 2007)
RoleBusiness Dev Director
Correspondence AddressFlat 3
87 Herne Hill
London
SE24 9NE
Director NameThomas Richard Young
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 2007)
RoleAcquisitions Executive
Correspondence Address87 Herne Hill
London
SE24 9NE
Secretary NameTracey Barbra Martin
NationalityBritish
StatusResigned
Appointed28 June 2002(14 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 2007)
RoleCompany Director
Correspondence Address87 Herne Hill
London
SE24 9NE
Director NameCharles Huw Parnell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 June 2013)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address87 Herne Hill
London
SE24 9NE
Secretary NameMrs Sherradan Victoria Parnell
NationalityBritish
StatusResigned
Appointed27 July 2007(19 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 June 2013)
RoleAccountant
Correspondence Address87 Herne Hill
London
SE24 9NE
Director NameChris Callanan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 September 2011)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 87 Herne Hill
London
SE24 9NE
Director NameMrs Anna Elise Davies
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2018)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address87 Herne Hill
London
SE24 9NE
Secretary NameMr Richard Rhys Davies
StatusResigned
Appointed17 June 2013(25 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2018)
RoleCompany Director
Correspondence Address87 Herne Hill
London
SE24 9NE

Location

Registered Address1st Floor Flat
87 Herne Hill
London
SE24 9NE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Anna Davies
33.33%
Ordinary
1 at £1Claire Hallam
33.33%
Ordinary
1 at £1Georgina Louise Reisser-weston
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£1,414
Current Liabilities£1,461

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

23 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 August 2023Compulsory strike-off action has been discontinued (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
7 August 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
26 January 2023Cessation of Christopher Mark Brown as a person with significant control on 26 January 2023 (1 page)
26 January 2023Termination of appointment of Christopher Mark Brown as a director on 26 January 2023 (1 page)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
17 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Christopher Mark Brown as a director on 25 January 2018 (2 pages)
25 January 2018Appointment of Ms Amy Elizabeth Criddle as a secretary on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Richard Rhys Davies as a secretary on 25 January 2018 (1 page)
25 January 2018Notification of Christopher Mark Brown as a person with significant control on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Anna Elise Davies as a director on 25 January 2018 (1 page)
25 January 2018Cessation of Anna Elise Davies as a person with significant control on 25 January 2018 (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(6 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(6 pages)
25 February 2016Director's details changed for Claire Elizabeth Hallam on 16 February 2016 (2 pages)
25 February 2016Director's details changed for Claire Elizabeth Hallam on 16 February 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 3
(6 pages)
14 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 3
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
2 June 2014Register inspection address has been changed (1 page)
2 June 2014Register inspection address has been changed (1 page)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
26 June 2013Appointment of Mr Richard Rhys Davies as a secretary (2 pages)
26 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
26 June 2013Appointment of Mr Richard Rhys Davies as a secretary (2 pages)
25 June 2013Termination of appointment of Charles Parnell as a director (1 page)
25 June 2013Appointment of Mrs Anna Elise Davies as a director (2 pages)
25 June 2013Termination of appointment of Sherradan Parnell as a secretary (1 page)
25 June 2013Appointment of Mrs Anna Elise Davies as a director (2 pages)
25 June 2013Termination of appointment of Charles Parnell as a director (1 page)
25 June 2013Termination of appointment of Sherradan Parnell as a secretary (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
12 June 2012Appointment of Mrs Georgina Louise Reisser-Weston as a director (2 pages)
12 June 2012Appointment of Mrs Georgina Louise Reisser-Weston as a director (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Termination of appointment of Chris Callanan as a director (1 page)
17 October 2011Termination of appointment of Chris Callanan as a director (1 page)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
10 June 2011Secretary's details changed for Sherradan Victoria Lee on 19 December 2010 (1 page)
10 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
10 June 2011Secretary's details changed for Sherradan Victoria Lee on 19 December 2010 (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Director's details changed for Claire Elizabeth Hallam on 1 May 2010 (2 pages)
8 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Chris Callanan on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Charles Huw Parnell on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Chris Callanan on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Claire Elizabeth Hallam on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Claire Elizabeth Hallam on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Chris Callanan on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Charles Huw Parnell on 1 May 2010 (2 pages)
8 July 2010Director's details changed for Charles Huw Parnell on 1 May 2010 (2 pages)
8 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 June 2009Return made up to 20/05/09; full list of members (4 pages)
15 June 2009Return made up to 20/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Return made up to 20/05/08; full list of members (5 pages)
4 June 2008Return made up to 20/05/08; full list of members (5 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
25 May 2007Return made up to 20/05/07; full list of members (3 pages)
25 May 2007Return made up to 20/05/07; full list of members (3 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 20/05/06; full list of members (8 pages)
12 June 2006Return made up to 20/05/06; full list of members (8 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
27 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
25 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Secretary resigned;director resigned (1 page)
30 August 2002Secretary resigned;director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
15 July 2002Secretary resigned;director resigned (1 page)
15 July 2002Secretary resigned;director resigned (1 page)
14 June 2002Return made up to 20/05/02; full list of members (8 pages)
14 June 2002Return made up to 20/05/02; full list of members (8 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001Return made up to 20/05/01; full list of members (7 pages)
12 June 2001Return made up to 20/05/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2000Return made up to 20/05/00; full list of members (6 pages)
19 June 2000Return made up to 20/05/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998Secretary resigned (1 page)
30 July 1998Return made up to 20/05/98; full list of members (6 pages)
30 July 1998Return made up to 20/05/98; full list of members (6 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 December 1996Nc dec already adjusted 04/11/96 (1 page)
16 December 1996Nc dec already adjusted 04/11/96 (1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 September 1996Return made up to 20/05/96; no change of members (4 pages)
10 September 1996Return made up to 20/05/96; no change of members (4 pages)
14 April 1996Accounts for a dormant company made up to 31 March 1991 (2 pages)
14 April 1996Accounts for a dormant company made up to 31 March 1991 (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 26-28 bartholomew square london EC1V 3QA (1 page)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1996Accounts for a dormant company made up to 31 March 1994 (2 pages)
11 April 1996Return made up to 20/05/92; full list of members (6 pages)
11 April 1996Return made up to 20/05/91; full list of members (5 pages)
11 April 1996Return made up to 20/05/94; full list of members (5 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1993 (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 26-28 bartholomew square london EC1V 3QA (1 page)
11 April 1996Accounts for a dormant company made up to 31 March 1994 (2 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1996Return made up to 20/05/94; full list of members (5 pages)
11 April 1996Return made up to 20/05/93; full list of members (5 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1993 (2 pages)
11 April 1996Return made up to 20/05/93; full list of members (5 pages)
11 April 1996Return made up to 20/05/95; full list of members (5 pages)
11 April 1996Return made up to 20/05/91; full list of members (5 pages)
11 April 1996Director's particulars changed (2 pages)
11 April 1996Return made up to 20/05/92; full list of members (6 pages)
11 April 1996Return made up to 20/05/95; full list of members (5 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1992 (2 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1992 (2 pages)
11 April 1996Director's particulars changed (2 pages)