Herne Hill
London
SE24 9JU
Director Name | Mr Ian Lloyd Stephenson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Director Of Franchising |
Country of Residence | England |
Correspondence Address | 97 Ravensbourne Park London SE6 4YA |
Director Name | Mr Nicholas Timur Ghiacy |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 4 348 Brownhill Road Catford London SE6 1AY |
Director Name | Mrs Julie Emily Faris |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2016(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Sales Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 701 Marina Residence 5 Palm Jumeriah Dubai UAE |
Director Name | Miss Sonia Gordon |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 February 2006) |
Role | Civil Servant |
Correspondence Address | Flat 3 348 Brownhill Road Catford London SE6 1AY |
Director Name | Ms Betty Rosalind Curtis |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 05 November 2015) |
Role | Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 348 Brownhill Road Catford London SE6 1AY |
Secretary Name | Ms Betty Rosalind Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 05 August 1999) |
Role | Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 348 Brownhill Road Catford London SE6 1AY |
Secretary Name | Mr Richard Ian Bowditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Knoll Beckenham Kent BR3 5JH |
Director Name | Elizabeth Catherine Parker |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 October 2015) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 348 Brownhill Road London SE6 1AY |
Director Name | Ms Lucy Groen |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 May 2021) |
Role | Senior Corporate Relationship Manager |
Country of Residence | England |
Correspondence Address | Flat 1 348 Brownhill Road London SE6 1AY |
Registered Address | 13 Half Moon Lane Herne Hill London SE24 9JU |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Betty Rosalind Curtis 25.00% Ordinary |
---|---|
1 at £1 | Elizabeth Catherine Parker 25.00% Ordinary |
1 at £1 | Ian-lloyd Stevenson 25.00% Ordinary |
1 at £1 | Lucy Groen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,685 |
Cash | £2,985 |
Current Liabilities | £576 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
22 September 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
14 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
13 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
18 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
11 June 2021 | Termination of appointment of Lucy Groen as a director on 30 May 2021 (1 page) |
3 November 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
13 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 October 2016 | Appointment of Ms Julie Faris as a director on 20 October 2016 (2 pages) |
26 October 2016 | Appointment of Ms Julie Faris as a director on 20 October 2016 (2 pages) |
8 July 2016 | Appointment of Mr Nicholas Timur Ghiacy as a director on 2 October 2015 (2 pages) |
8 July 2016 | Termination of appointment of Elizabeth Catherine Parker as a director on 2 October 2015 (1 page) |
8 July 2016 | Appointment of Mr Nicholas Timur Ghiacy as a director on 2 October 2015 (2 pages) |
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Termination of appointment of Betty Rosalind Curtis as a director on 5 November 2015 (1 page) |
8 July 2016 | Termination of appointment of Elizabeth Catherine Parker as a director on 2 October 2015 (1 page) |
8 July 2016 | Termination of appointment of Betty Rosalind Curtis as a director on 5 November 2015 (1 page) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Appointment of Ms Lucy Groen as a director on 1 January 2015 (2 pages) |
22 June 2015 | Appointment of Ms Lucy Groen as a director on 1 January 2015 (2 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Appointment of Mr Ian Lloyd Stephenson as a director on 1 January 2015 (2 pages) |
22 June 2015 | Appointment of Ms Lucy Groen as a director on 1 January 2015 (2 pages) |
22 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Appointment of Mr Ian Lloyd Stephenson as a director on 1 January 2015 (2 pages) |
22 June 2015 | Appointment of Mr Ian Lloyd Stephenson as a director on 1 January 2015 (2 pages) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 October 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
8 October 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
2 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Registered office address changed from 134/136 Peckham Rye Nunhead London SE22 9QH England on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 134/136 Peckham Rye Nunhead London SE22 9QH England on 26 June 2012 (1 page) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
13 June 2011 | Registered office address changed from 1 Stondon Park Forest Hill London SE23 1LB on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 1 Stondon Park Forest Hill London SE23 1LB on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Appointment of Mr Michael John Graves as a secretary (1 page) |
13 June 2011 | Termination of appointment of Richard Bowditch as a secretary (1 page) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Termination of appointment of Richard Bowditch as a secretary (1 page) |
13 June 2011 | Appointment of Mr Michael John Graves as a secretary (1 page) |
25 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
25 August 2010 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
15 June 2010 | Director's details changed for Elizabeth Catherine Parker on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Elizabeth Catherine Parker on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Ms Betty Rosalind Curtis on 11 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Ms Betty Rosalind Curtis on 11 June 2010 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
11 August 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
16 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
8 August 2007 | Return made up to 11/06/07; change of members
|
8 August 2007 | Return made up to 11/06/07; change of members
|
26 July 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
26 July 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 September 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
18 September 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
14 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 June 2005 | Return made up to 11/06/05; full list of members
|
27 June 2005 | Return made up to 11/06/05; full list of members
|
6 August 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 August 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (8 pages) |
20 July 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
20 July 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (8 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
16 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
16 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
4 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
4 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
16 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 30 June 2000 (8 pages) |
11 September 2000 | Full accounts made up to 30 June 2000 (8 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Full accounts made up to 30 June 1999 (8 pages) |
19 August 1999 | Full accounts made up to 30 June 1999 (8 pages) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
9 July 1999 | Return made up to 11/06/99; change of members (6 pages) |
9 July 1999 | Return made up to 11/06/99; change of members (6 pages) |
29 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
29 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
26 June 1997 | Return made up to 11/06/97; full list of members
|
26 June 1997 | Return made up to 11/06/97; full list of members
|
2 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
2 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
10 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
10 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
22 September 1995 | Full accounts made up to 30 June 1995 (9 pages) |
22 September 1995 | Full accounts made up to 30 June 1995 (9 pages) |
27 July 1995 | Return made up to 11/06/95; no change of members (4 pages) |
27 July 1995 | Return made up to 11/06/95; no change of members (4 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: st brides house 32 high street beckenham kent BR3 1AY (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: st brides house 32 high street beckenham kent BR3 1AY (1 page) |