Herne Hill
London
SE24 9JU
Director Name | Ms Sladjana Nisic |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 Michelle Court Blyth Road Bromley BR1 3RS |
Director Name | Miss Melanie Claire Hackett |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(27 years after company formation) |
Appointment Duration | 4 weeks |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 6 Michelle Court Blyth Road Bromley BR1 3RS |
Director Name | Mr Gary David Crombie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(27 years after company formation) |
Appointment Duration | 4 weeks |
Role | Head Of Merchandising |
Country of Residence | England |
Correspondence Address | 25 Queens Road Beckenham Kent BR3 4JN |
Director Name | Mr Aldo Cazzanti |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 February 2024(27 years after company formation) |
Appointment Duration | 4 weeks |
Role | Coffee Shop Owner |
Country of Residence | England |
Correspondence Address | 150 Croydon Road Beckenham Kent BR3 4DE |
Director Name | Mr Robert Stuart Sears |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(27 years after company formation) |
Appointment Duration | 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Michelle Court Blyth Road Bromley BR1 3RS |
Director Name | Mr George Li Gong |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(27 years after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wanstead Road Bromley Kent BR1 3BL |
Director Name | Andrew Eric William Forbes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Actor |
Correspondence Address | 9 Armstrong Close Bickley Bromley Kent BR1 2QT |
Director Name | Peter Anthony Raymond Puplett |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Merryfield Church Lane Prestbury Cheltenham Gloucestershire GL52 3AP Wales |
Secretary Name | Peter Anthony Raymond Puplett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Merryfield Church Lane Prestbury Cheltenham Gloucestershire GL52 3AP Wales |
Secretary Name | Richard Ian Bowditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 May 2011) |
Role | Company Director |
Correspondence Address | 1 Stondon Park London SE23 1LB |
Director Name | Nicolaas Johannes Leonardus Van Der Maas |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 2003) |
Role | Author |
Correspondence Address | 3 Michelle Court 15 Blyth Road Bromley London Kent BR1 3RS |
Director Name | Brenda Christine Driscoll |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 03 February 2021) |
Role | Social Work Management |
Country of Residence | England |
Correspondence Address | 4 Michelle Court 15 Blyth Road Bromley London Kent BR1 3RS |
Director Name | Branko Dimitric |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2004) |
Role | Air Conditioning Engineer |
Correspondence Address | 59 Silverdale Road Orpington Bromley London Kent BR5 2LU |
Director Name | Freda Mary Coward |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 2003) |
Role | Company Director |
Correspondence Address | 6 Michelle Court 15 Blyth Road Bromley London Kent BR1 3RS |
Director Name | Mr Jamal Ahmed Ali Hirani |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2004) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sparkes Close Bromley Kent BR2 9GE |
Director Name | Sladjana Ana Dimitric |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 26 February 2012) |
Role | Trainee Accountant |
Country of Residence | England |
Correspondence Address | 1 Michelle Court 15 Blyth Road Bromley Kent BR1 3RS |
Director Name | John Alexander Card |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(8 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 26 February 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 6 Michelle Court 15 Blyth Road Bromley Kent BR1 3RS |
Director Name | Mrs Jennifer Barrett |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 2, Michelle Court Blyth Road Bromley BR1 3RS |
Director Name | Mrs Aimee Elizabeth Olivia Price |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 6 Michelle Court Blyth Road Bromley BR1 3RS |
Director Name | Ms Linda Mary Summerfield |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 Michelle Court Blyth Road Bromley BR1 3RS |
Director Name | Mr Bijal Patel |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2019) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 5 Michelle Court Blyth Road Bromley Kent BR1 3RS |
Director Name | Ms Amal Achour |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(21 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 03 March 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2, Michelle Court Blyth Road Bromley BR1 3RS |
Director Name | Mr Anthony Robert Barej |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(21 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 February 2024) |
Role | Media Officer |
Country of Residence | England |
Correspondence Address | Flat 6 Michelle Court Blyth Road Bromley BR1 3RS |
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 £50 | A. Carson & Mrs L.m. Summerfield 16.67% Ordinary |
---|---|
1 at £50 | Aimie Elizabeth Price & Benjamin Michael Price 16.67% Ordinary |
1 at £50 | Anna Misic 16.67% Ordinary |
1 at £50 | Brenda Christine Driscoll 16.67% Ordinary |
1 at £50 | M. Barrett & Jennifer Barrett 16.67% Ordinary |
1 at £50 | Williams Peter & Susan Williams 16.67% Ordinary |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
18 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
---|---|
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 January 2017 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
27 October 2016 | Appointment of Mr Bijal Patel as a director on 26 October 2016 (2 pages) |
19 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
4 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mrs Aimee Elizabeth Olivia Price on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mrs Elizabeth Olivia Price on 17 March 2015 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
27 March 2014 | Appointment of Mrs Elizabeth Olivia Price as a director (2 pages) |
27 March 2014 | Appointment of Ms Sladjana Nisic as a director (2 pages) |
27 March 2014 | Appointment of Ms Linda Mary Summerfield as a director (2 pages) |
27 March 2014 | Appointment of Ms Linda Mary Summerfield as a director (2 pages) |
27 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Appointment of Mrs Jennifer Barrett as a director (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
15 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Termination of appointment of John Card as a director (1 page) |
15 March 2012 | Registered office address changed from C/O Burnet Ware and Graves 134/136 Peckham Rye East Dulwich London SE22 9QH United Kingdom on 15 March 2012 (1 page) |
15 March 2012 | Termination of appointment of Sladjana Dimitric as a director (1 page) |
11 May 2011 | Termination of appointment of Richard Bowditch as a secretary (1 page) |
11 May 2011 | Appointment of Mr Michael John Graves as a secretary (1 page) |
11 May 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
11 May 2011 | Registered office address changed from 1 Stondon Park Forest Hill London SE23 1LF on 11 May 2011 (1 page) |
9 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
28 April 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Sladjana Ana Dimitric on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Brenda Christine Driscoll on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for John Alexander Card on 27 February 2010 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
27 February 2009 | Return made up to 27/02/09; full list of members (5 pages) |
23 January 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
9 June 2008 | Return made up to 27/02/08; full list of members (5 pages) |
29 January 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
9 March 2007 | Return made up to 27/02/07; full list of members (8 pages) |
31 August 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 5 April 2006 (2 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (8 pages) |
27 February 2006 | New director appointed (2 pages) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (3 pages) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (3 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (9 pages) |
1 December 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Total exemption full accounts made up to 5 April 2004 (3 pages) |
27 April 2004 | Total exemption full accounts made up to 5 April 2004 (3 pages) |
15 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
3 March 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 27/02/03; full list of members (10 pages) |
28 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: merryfield church lane prestbury cheltenham gloucestershire GL52 3AP (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
27 June 2002 | Total exemption full accounts made up to 5 April 2002 (3 pages) |
27 June 2002 | Total exemption full accounts made up to 5 April 2002 (3 pages) |
13 March 2002 | Return made up to 27/02/02; full list of members (8 pages) |
25 September 2001 | Total exemption full accounts made up to 5 April 2001 (3 pages) |
25 September 2001 | Total exemption full accounts made up to 5 April 2001 (3 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members
|
1 September 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
1 September 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
10 March 2000 | Return made up to 27/02/00; full list of members (8 pages) |
21 July 1999 | Full accounts made up to 5 April 1999 (4 pages) |
21 July 1999 | Full accounts made up to 5 April 1999 (4 pages) |
11 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 5 April 1998 (4 pages) |
2 September 1998 | Full accounts made up to 5 April 1998 (4 pages) |
4 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
23 December 1997 | Accounting reference date extended from 28/02/98 to 05/04/98 (1 page) |
27 February 1997 | Incorporation (14 pages) |