Company Name36 Herne Hill Road Limited
Company StatusActive
Company Number04273205
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 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 NameMiss Sharon Titmarsh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(4 years, 7 months after company formation)
Appointment Duration18 years
RoleProducer
Country of ResidenceEngland
Correspondence Address36a Herne Hill Road
London
SE24 0AR
Director NameMiss Melissa Soobratty
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(5 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleHead Of Programming
Country of ResidenceUnited Kingdom
Correspondence Address36c Herne Hill Road
London
SE24 0AR
Director NameMs Charlotte Eleanor Smith
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36b Herne Hill Road
London
SE24 0AR
Director NameVeronique Chirol
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed21 August 2001(1 day after company formation)
Appointment Duration2 years (resigned 01 September 2003)
RoleAssistant Company Secretary
Correspondence AddressPalais Hispania 38 Avenue Auber
Nice
06000
Foreign
Director NameHarriet Mary Silk
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2006)
RoleProduction Assistant
Correspondence Address36a Herne Hill Road
London
SE24 0AR
Secretary NameVeronique Chirol
NationalityFrench
StatusResigned
Appointed21 August 2001(1 day after company formation)
Appointment Duration2 years (resigned 01 September 2003)
RoleAssistant Company Secretary
Correspondence AddressPalais Hispania 38 Avenue Auber
Nice
06000
Foreign
Director NameStephen John Baker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2002(6 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2007)
RoleEngineer
Correspondence Address3 Thornton Street
St Albans
Hertfordshire
AL3 5JW
Director NameMr Paul Michael Hurcomb
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address36b Herne Hill Road
London
SE24 0AR
Secretary NameMr Paul Michael Hurcomb
NationalityBritish
StatusResigned
Appointed14 August 2003(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address36b Herne Hill Road
London
SE24 0AR
Director NameMiss Melissa Soobratty
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2007)
RoleSenior Sales Exec Sport
Country of ResidenceUnited Kingdom
Correspondence Address36c Herne Hill Road
London
SE24 0AR
Secretary NameMr Jonathan Hood
StatusResigned
Appointed01 October 2012(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 2020)
RoleCompany Director
Correspondence Address36 Herne Hill Road
Herne Hill
London
SE24 0AR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 75018253
Telephone regionLondon

Location

Registered Address36 Herne Hill Road
Herne Hill
London
SE24 0AR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Jonathan Hood
33.33%
Ordinary
1 at £1Melissa Soobratty
33.33%
Ordinary
1 at £1Sharon Titmarsh
33.33%
Ordinary

Financials

Year2014
Net Worth£5,410
Cash£1,407

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

25 February 2024Micro company accounts made up to 31 August 2023 (3 pages)
5 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
12 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
23 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 March 2022Termination of appointment of Sharon Titmarsh as a director on 6 March 2022 (1 page)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
2 August 2020Notification of Charlotte Eleanor Smith as a person with significant control on 21 May 2020 (2 pages)
2 August 2020Notification of Robert James Griffiths as a person with significant control on 21 May 2020 (2 pages)
9 July 2020Appointment of Ms Charlotte Eleanor Smith as a director on 9 July 2020 (2 pages)
9 July 2020Cessation of Jonathan Hood as a person with significant control on 1 June 2020 (1 page)
20 May 2020Termination of appointment of Jonathan Hood as a secretary on 20 May 2020 (1 page)
23 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
18 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
11 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
12 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(5 pages)
16 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(5 pages)
16 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 3
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(4 pages)
16 August 2013Secretary's details changed for Mr Jonathon Hood on 16 August 2013 (1 page)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(4 pages)
16 August 2013Secretary's details changed for Mr Jonathan Hood on 16 August 2013 (1 page)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 3
(4 pages)
16 August 2013Secretary's details changed for Mr Jonathan Hood on 16 August 2013 (1 page)
16 August 2013Secretary's details changed for Mr Jonathon Hood on 16 August 2013 (1 page)
30 July 2013Appointment of Mr Jonathon Hood as a secretary (1 page)
30 July 2013Termination of appointment of Paul Hurcomb as a director (1 page)
30 July 2013Termination of appointment of Paul Hurcomb as a secretary (1 page)
30 July 2013Appointment of Mr Jonathon Hood as a secretary (1 page)
30 July 2013Termination of appointment of Paul Hurcomb as a director (1 page)
30 July 2013Termination of appointment of Paul Hurcomb as a secretary (1 page)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Director's details changed for Sharon Titmarsh on 20 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Paul Michael Hurcomb on 20 August 2010 (2 pages)
24 August 2010Secretary's details changed for Paul Michael Hurcomb on 20 August 2010 (1 page)
24 August 2010Director's details changed for Mr Paul Michael Hurcomb on 20 August 2010 (2 pages)
24 August 2010Director's details changed for Sharon Titmarsh on 20 August 2010 (2 pages)
24 August 2010Director's details changed for Miss Melissa Soobratty on 20 August 2010 (2 pages)
24 August 2010Secretary's details changed for Paul Michael Hurcomb on 20 August 2010 (1 page)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Miss Melissa Soobratty on 20 August 2010 (2 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 September 2008Director appointed miss melissa soobratty (1 page)
18 September 2008Director appointed miss melissa soobratty (1 page)
18 September 2008Return made up to 20/08/08; full list of members (5 pages)
18 September 2008Return made up to 20/08/08; full list of members (5 pages)
17 September 2008Appointment terminated director stephen baker (1 page)
17 September 2008Appointment terminated director stephen baker (1 page)
18 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (4 pages)
27 September 2007Return made up to 20/08/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2007Return made up to 20/08/07; change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
26 September 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
11 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (4 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
20 September 2005Return made up to 20/08/05; full list of members (7 pages)
20 September 2005Return made up to 20/08/05; full list of members (7 pages)
20 July 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
20 July 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
9 November 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
15 July 2004Total exemption full accounts made up to 31 August 2003 (4 pages)
5 February 2004Secretary resigned;director resigned (1 page)
5 February 2004Secretary resigned;director resigned (1 page)
16 December 2003Return made up to 20/08/03; change of members (6 pages)
16 December 2003Return made up to 20/08/03; change of members (6 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
12 April 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
12 April 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
5 April 2003Secretary's particulars changed;director's particulars changed (1 page)
5 April 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2002Return made up to 20/08/02; full list of members (9 pages)
28 August 2002Return made up to 20/08/02; full list of members (9 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 31 corsham street london N1 6DR (1 page)
31 August 2001Registered office changed on 31/08/01 from: 31 corsham street london N1 6DR (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed;new director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
20 August 2001Incorporation (19 pages)
20 August 2001Incorporation (19 pages)