Herne Hill
London
SE24 9JU
Director Name | Mr David Nicholas Fox |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(22 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 27 Rouse Gardens London SE21 8AY |
Director Name | Mr Tony Amourdedieu |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(28 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Builder |
Country of Residence | England |
Correspondence Address | 6 Dukes Way West Wickham BR4 9AU |
Director Name | Ms Kathryn Jennifer Hall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(28 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Reid House Hyndewood Bampton Road Forest Hill London SE23 2BJ |
Director Name | Dr Isidore Wolfe Crown |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 37 Reid House Hyndewood Bampton Road Fiorest Hill London SE23 2BJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | John Frederick Duck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Glassworker |
Correspondence Address | 50 Reid House Hyndewood Bampton Road Forest Hill London SE23 2BJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Lesley Anne Elizabeth Forbes |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2005) |
Role | Bms |
Correspondence Address | 36 Reid House Hyndwood Bampton Road London SE2 2BJ |
Director Name | Richard Ian Bowditch |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 2006) |
Role | Surveyor |
Correspondence Address | 1 Stondon Park London SE23 1LB |
Secretary Name | Richard Ian Bowditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 November 2017) |
Role | Company Director |
Correspondence Address | 1 Stondon Park London SE23 1LB |
Director Name | Rose Anna Caroline Hernu |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2007) |
Role | Account Director |
Correspondence Address | 52 Reid House Bampton Road Hyndewood London SE23 2BJ |
Director Name | Hilary Perkins |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2018) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 45 Reid House Hyndewood Bampton Road London SE23 2BJ |
Director Name | Mr Nathan David Michael Wilson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(22 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2020) |
Role | Packaging Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Reid House Hyndewood Bampton Road London SE23 2BJ |
Director Name | Ms Sandra Lorraine Wallace |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(22 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 August 2022) |
Role | Welfare Benefits Officer |
Country of Residence | United Kingdom |
Correspondence Address | 125 William Booth Road Anerley London SE20 8BX |
Director Name | Mr Joseph Hahn-O'Reilly |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(22 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 April 2024) |
Role | Head Of Education, Save The Children |
Country of Residence | United Kingdom |
Correspondence Address | 17 Courtside Dartmouth Road London SE26 4RE |
Director Name | Ms Camilla Babbington |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2021) |
Role | Model |
Country of Residence | England |
Correspondence Address | 51 Reid House Bampton Road London SE23 2BJ |
Director Name | Ms Phoebe Lily Jenner |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 2021) |
Role | Picture Editor |
Country of Residence | England |
Correspondence Address | 47 Reid House Bampton Road London SE23 2BJ |
Director Name | Ms Kathryn Jennifer Hall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2023) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Reid House Hyndewood Bampton Road London SE23 2BJ |
Registered Address | 13 Half Moon Lane 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 | Caroline Claire Anderson 5.88% Ordinary |
---|---|
1 at £1 | Dr Isidore Wolfe Crown 5.88% Ordinary |
1 at £1 | Fiona Brown 5.88% Ordinary |
1 at £1 | Graham Leonard Kenwood & Alastair Marton Kenwood 5.88% Ordinary |
1 at £1 | Keith G. Coppock & Lia F. Coppock 5.88% Ordinary |
1 at £1 | Miss Sharon Wade 5.88% Ordinary |
1 at £1 | Mr Amour De Diev 5.88% Ordinary |
1 at £1 | Mr Guy Marsh 5.88% Ordinary |
1 at £1 | Mr Paul Fellows 5.88% Ordinary |
1 at £1 | Mrs D.a. Jasper 5.88% Ordinary |
1 at £1 | Mrs F.a. Fox & Mr David N. Fox 5.88% Ordinary |
1 at £1 | Mrs Patricia A. Garcia 5.88% Ordinary |
1 at £1 | Ms Hilary Perkins 5.88% Ordinary |
1 at £1 | Phoebe Lily Jenner 5.88% Ordinary |
1 at £1 | Sandra Williams 5.88% Ordinary |
1 at £1 | Shoko Umezawa 5.88% Ordinary |
1 at £1 | Wendy Donald 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,868 |
Cash | £7,455 |
Current Liabilities | £4,788 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
7 September 2023 | Termination of appointment of Kathryn Jennifer Hall as a director on 6 September 2023 (1 page) |
---|---|
4 May 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
11 April 2023 | Confirmation statement made on 6 April 2023 with updates (5 pages) |
13 October 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
8 August 2022 | Termination of appointment of Sandra Lorraine Wallace as a director on 6 August 2022 (1 page) |
7 April 2022 | Confirmation statement made on 6 April 2022 with updates (5 pages) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
17 November 2021 | Termination of appointment of Phoebe Lily Jenner as a director on 17 November 2021 (1 page) |
30 July 2021 | Termination of appointment of Camilla Babbington as a director on 23 July 2021 (1 page) |
20 April 2021 | Termination of appointment of Nathan David Michael Wilson as a director on 9 October 2020 (1 page) |
20 April 2021 | Confirmation statement made on 6 April 2021 with updates (5 pages) |
20 January 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
8 December 2020 | Appointment of Ms Kathryn Jennifer Hall as a director on 9 November 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
5 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with updates (5 pages) |
1 April 2019 | Appointment of Ms Camilla Babbington as a director on 1 April 2019 (2 pages) |
1 April 2019 | Appointment of Ms Phoebe Lily Jenner as a director on 1 April 2019 (2 pages) |
30 November 2018 | Registered office address changed from 1 Stondon Park Forest Hill London SE23 1LB to 13 Half Moon Lane London SE24 9JU on 30 November 2018 (1 page) |
30 November 2018 | Termination of appointment of Hilary Perkins as a director on 28 February 2018 (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
19 April 2018 | Appointment of Mr Nathan David Michael Wilson as a director on 21 February 2018 (2 pages) |
19 April 2018 | Appointment of Ms Sandra Lorraine Wallace as a director on 21 February 2018 (2 pages) |
19 April 2018 | Appointment of Mr Joseph Hahn-O'reilly as a director on 21 February 2018 (2 pages) |
19 April 2018 | Appointment of Mr David Nicholas Fox as a director on 21 February 2018 (2 pages) |
6 April 2018 | Termination of appointment of Isidore Wolfe Crown as a director on 22 February 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
21 February 2018 | Appointment of Mr Michael John Graves as a secretary on 23 November 2017 (2 pages) |
21 February 2018 | Notification of a person with significant control statement (2 pages) |
21 February 2018 | Termination of appointment of Richard Ian Bowditch as a secretary on 23 November 2017 (1 page) |
21 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
4 January 2018 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
4 January 2018 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2018-01-04
|
4 January 2018 | Administrative restoration application (3 pages) |
4 January 2018 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
4 January 2018 | Administrative restoration application (3 pages) |
4 January 2018 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2018-01-04
|
4 January 2018 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
21 May 2015 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
21 May 2015 | Total exemption full accounts made up to 28 February 2014 (8 pages) |
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
4 July 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
14 April 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
14 April 2011 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Hilary Perkins on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Dr Isidore Wolfe Crown on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (10 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (10 pages) |
12 February 2010 | Director's details changed for Dr Isidore Wolfe Crown on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Hilary Perkins on 12 February 2010 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
7 September 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (8 pages) |
13 February 2009 | Return made up to 12/02/09; full list of members (8 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from, 1 stondon park, forest hill, london, SE23 1LF (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from, 1 stondon park, forest hill, london, SE23 1LF (1 page) |
10 December 2008 | Return made up to 12/02/08; full list of members (8 pages) |
10 December 2008 | Return made up to 12/02/08; full list of members (8 pages) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 1 stondon park forest hill london SE23 1LF (1 page) |
8 March 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
8 March 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
6 March 2008 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 12/02/07; full list of members (12 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (12 pages) |
30 March 2006 | Return made up to 12/02/06; full list of members (12 pages) |
30 March 2006 | Return made up to 12/02/06; full list of members (12 pages) |
30 March 2006 | Ad 28/02/04-28/02/05 £ si 1@1 (2 pages) |
30 March 2006 | Ad 28/02/04-28/02/05 £ si 1@1 (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
19 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 12/02/05; full list of members (11 pages) |
24 February 2005 | Return made up to 12/02/05; full list of members (11 pages) |
4 November 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
4 November 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
4 November 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
4 November 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
19 March 2004 | Return made up to 12/02/04; full list of members (10 pages) |
19 March 2004 | Return made up to 12/02/04; full list of members (10 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 37 reid house, hyndewood bampton road, forest hill, london SE23 2BJ (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 37 reid house hyndewood bampton road forest hill london SE23 2BJ (1 page) |
17 February 2004 | Ad 28/12/02-27/02/03 £ si 12@1 (4 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Ad 28/12/02-27/02/03 £ si 12@1 (4 pages) |
17 February 2004 | Return made up to 12/02/03; full list of members (8 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Return made up to 12/02/03; full list of members (8 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
14 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (4 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (4 pages) |
29 March 2001 | Return made up to 12/02/01; full list of members
|
29 March 2001 | Return made up to 12/02/01; full list of members
|
12 July 2000 | Accounts made up to 28 February 2000 (4 pages) |
12 July 2000 | Accounts made up to 28 February 2000 (4 pages) |
5 April 2000 | Return made up to 12/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 12/02/00; full list of members (6 pages) |
11 August 1999 | Accounts made up to 28 February 1999 (3 pages) |
11 August 1999 | Accounts made up to 28 February 1999 (3 pages) |
26 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
26 March 1999 | Return made up to 12/02/99; full list of members (6 pages) |
26 October 1998 | Accounts made up to 28 February 1998 (4 pages) |
26 October 1998 | Accounts made up to 28 February 1998 (4 pages) |
18 April 1998 | Return made up to 12/02/98; no change of members (4 pages) |
18 April 1998 | Return made up to 12/02/98; no change of members (4 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
21 April 1997 | Return made up to 12/02/97; full list of members (6 pages) |
21 April 1997 | Return made up to 12/02/97; full list of members (6 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Secretary resigned;director resigned (1 page) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 50 lincolns inn fields, london, WC2A 3PF (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Secretary resigned;director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
12 February 1996 | Incorporation (14 pages) |
12 February 1996 | Incorporation (14 pages) |