Herne Hill
London
SE24 9JU
Director Name | Ms Amy Louise Lord |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227a Devonshire Road Devonshire Road London SE23 3NJ |
Director Name | Rainer Juergen Graemer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 1997(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 May 2000) |
Role | Senior Analyst Programer |
Correspondence Address | 227b Devonshire Road London SE23 3NJ |
Secretary Name | Nigel Timothy Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227a Devonshire Road Forest Hill London SE23 3NJ |
Secretary Name | Richard Ian Bowditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 June 2011) |
Role | Company Director |
Correspondence Address | 1 Stondon Park London SE23 1LB |
Director Name | Nigel Timothy Charles |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 March 2010) |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 227a Devonshire Road Forest Hill London SE23 3NJ |
Director Name | Stephan Schigas |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German Canadian |
Status | Resigned |
Appointed | 26 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 November 2010) |
Role | Pastry Chef |
Country of Residence | United Kingdom |
Correspondence Address | 227b Devonshire Road Forest Hill London SE23 3NJ |
Director Name | Mr Philip James Wright |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 2014) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 227a Devonshire Road London SE23 3NJ |
Director Name | Mr Jonathan Andrew Stubbings |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Half Moon Lane Herne Hill London SE24 9JU |
Director Name | Mr Graeme Gallagher |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 June 2021) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 227b Devonshire Road London SE23 3NJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 | Amy Lord 50.00% Ordinary |
---|---|
1 at £1 | Graeme Gallagher 50.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
14 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
5 May 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
18 June 2021 | Cessation of Graeme Paul Gallagher as a person with significant control on 20 November 2020 (1 page) |
18 June 2021 | Termination of appointment of Graeme Gallagher as a director on 10 June 2021 (1 page) |
18 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
18 June 2021 | Notification of Hannah Drummond as a person with significant control on 20 November 2020 (2 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
2 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 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 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Appointment of Mr Graeme Gallagher as a director (2 pages) |
9 July 2014 | Termination of appointment of Jonathan Stubbings as a director (1 page) |
9 July 2014 | Appointment of Ms Amy Louise Lord as a director (2 pages) |
9 July 2014 | Termination of appointment of Jonathan Stubbings as a director (1 page) |
9 July 2014 | Termination of appointment of Philip Wright as a director (1 page) |
9 July 2014 | Termination of appointment of Philip Wright as a director (1 page) |
9 July 2014 | Appointment of Ms Amy Louise Lord as a director (2 pages) |
9 July 2014 | Appointment of Mr Graeme Gallagher as a director (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 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 East Dulwich London SE22 9QH England on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 134/136 Peckham Rye East Dulwich London SE22 9QH England on 26 June 2012 (1 page) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 1 Stondon Park London SE23 1LB on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Mr Jonathan Andrew Stubbings on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Jonathan Andrew Stubbings on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 1 Stondon Park London SE23 1LB on 16 June 2011 (1 page) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 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 (4 pages) |
13 June 2011 | Director's details changed for Mr Jonathan Andrew Stubbins on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Jonathan Andrew Stubbins on 13 June 2011 (2 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) |
16 March 2011 | Appointment of Mr Philip James Wright as a director (2 pages) |
16 March 2011 | Termination of appointment of Nigel Charles as a director (1 page) |
16 March 2011 | Appointment of Mr Philip James Wright as a director (2 pages) |
16 March 2011 | Termination of appointment of Nigel Charles as a director (1 page) |
26 November 2010 | Appointment of Mr Jonathan Andrew Stubbins as a director (2 pages) |
26 November 2010 | Termination of appointment of Stephan Schigas as a director (1 page) |
26 November 2010 | Appointment of Mr Jonathan Andrew Stubbins as a director (2 pages) |
26 November 2010 | Termination of appointment of Stephan Schigas as a director (1 page) |
17 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 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 Stephan Schigas on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Nigel Timothy Charles on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Nigel Timothy Charles on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Stephan Schigas on 11 June 2010 (2 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 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) |
25 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
31 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
31 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 August 2007 | Return made up to 11/06/07; no change of members (7 pages) |
8 August 2007 | Return made up to 11/06/07; no change of members (7 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
19 July 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 August 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
16 August 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
27 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
27 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
16 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
18 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
18 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
16 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
28 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 November 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 June 2000 | Return made up to 11/06/00; full list of members
|
15 June 2000 | Return made up to 11/06/00; full list of members
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
4 May 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
7 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
7 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 1 stondon park london SE23 1LF (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 1 stondon park london SE23 1LF (1 page) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Return made up to 11/06/98; full list of members
|
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Return made up to 11/06/98; full list of members
|
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 June 1997 | Incorporation (17 pages) |
11 June 1997 | Incorporation (17 pages) |