Herne Hill
London
SE24 0PA
Director Name | Mr Samuel James Horrocks |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2019(18 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 16d Dulwich Road London SE24 0PA |
Director Name | Ms Alice Carole FranÇOise Garside |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16b Dulwich Road London SE24 0PA |
Director Name | Mr Jon Torode |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(20 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16a Dulwich Road London SE24 0PA |
Director Name | Andrew Chilvers |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Systems Analyst |
Correspondence Address | 16a Dulwich Road London SE24 0PA |
Secretary Name | Joan Patricia Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Nurse |
Correspondence Address | 16d Dulwich Road London SE24 0PA |
Director Name | Dr Jonathan Sanderson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 August 2005) |
Role | Civil Servant |
Correspondence Address | 16a Dulwich Road Herne Hill London SE24 0PA |
Director Name | Julian David Blake |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2006) |
Role | Journalist |
Correspondence Address | 16b Dulwich Road London SE24 0PA |
Director Name | Derek Mayo Lewis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 October 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16a Dulwich Road London SE24 0PA |
Director Name | Kathrine Louise McAleenan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 16b Dulwich Road London SE24 0PA |
Director Name | Mr Angus Meryon |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2014) |
Role | Music Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16b Dulwich Road London SE24 0PA |
Director Name | Rosamund Victoria Ruth Chester |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2020) |
Role | Not Applicable |
Country of Residence | England |
Correspondence Address | 16b Dulwich Road London SE24 0PA |
Director Name | Mr Stefano Raciti |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2015(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 October 2019) |
Role | Financial Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16d Dulwich Road London SE24 0PA |
Director Name | Joanna Emily Little |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(13 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 November 2021) |
Role | Not Applicable |
Country of Residence | England |
Correspondence Address | 16a Dulwich Road London SE24 0PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16a Dulwich Road London SE24 0PA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £4,800 |
Net Worth | £17,051 |
Cash | £1,524 |
Current Liabilities | £473 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
29 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
2 January 2023 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
23 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
11 November 2021 | Termination of appointment of Joanna Emily Little as a director on 11 November 2021 (1 page) |
11 November 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
8 November 2021 | Appointment of Mr Jon Torode as a director on 8 November 2021 (2 pages) |
19 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
28 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
15 June 2020 | Appointment of Ms Alice Carole Françoise Garside as a director on 7 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Rosamund Victoria Ruth Chester as a director on 7 June 2020 (1 page) |
4 November 2019 | Appointment of Mr Samuel James Horrocks as a director on 27 October 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
4 November 2019 | Termination of appointment of Stefano Raciti as a director on 27 October 2019 (1 page) |
28 October 2019 | Registered office address changed from 16D Dulwich Road London SE24 0PA to 16a Dulwich Road London SE24 0PA on 28 October 2019 (1 page) |
13 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Appointment of Joanna Emily Little as a director on 9 October 2015 (2 pages) |
27 October 2015 | Appointment of Rosamund Victoria Ruth Chester as a director on 29 July 2014 (2 pages) |
27 October 2015 | Appointment of Rosamund Victoria Ruth Chester as a director on 29 July 2014 (2 pages) |
27 October 2015 | Termination of appointment of Derek Mayo Lewis as a director on 9 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Derek Mayo Lewis as a director on 9 October 2015 (1 page) |
27 October 2015 | Appointment of Joanna Emily Little as a director on 9 October 2015 (2 pages) |
16 August 2015 | Appointment of Mr Stefano Raciti as a director on 1 July 2015 (2 pages) |
16 August 2015 | Registered office address changed from 16a Dulwich Road Herne Hill London SE24 0PA to 16D Dulwich Road London SE24 0PA on 16 August 2015 (1 page) |
16 August 2015 | Registered office address changed from 16a Dulwich Road Herne Hill London SE24 0PA to 16D Dulwich Road London SE24 0PA on 16 August 2015 (1 page) |
16 August 2015 | Appointment of Mr Stefano Raciti as a director on 1 July 2015 (2 pages) |
16 August 2015 | Appointment of Mr Stefano Raciti as a director on 1 July 2015 (2 pages) |
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
22 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Termination of appointment of Angus Meryon as a director on 29 July 2014 (1 page) |
22 November 2014 | Termination of appointment of Angus Meryon as a director on 29 July 2014 (1 page) |
22 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
4 September 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
4 September 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
14 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
2 August 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
2 August 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
19 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
17 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Appointment of Mr Angus Meryon as a director (2 pages) |
17 January 2012 | Appointment of Mr Angus Meryon as a director (2 pages) |
17 January 2012 | Registered office address changed from 16D Dulwich Road Herne Hill London SE24 0PA on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Termination of appointment of Kathrine Mcaleenan as a director (1 page) |
17 January 2012 | Termination of appointment of Kathrine Mcaleenan as a director (1 page) |
17 January 2012 | Registered office address changed from 16D Dulwich Road Herne Hill London SE24 0PA on 17 January 2012 (1 page) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
31 October 2010 | Termination of appointment of Joan Townsend as a secretary (1 page) |
31 October 2010 | Termination of appointment of Joan Townsend as a secretary (1 page) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Derek Mayo Lewis on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kathrine Louise Mcaleenan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Derek Mayo Lewis on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Henry Osei Bonsu on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kathrine Louise Mcaleenan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Henry Osei Bonsu on 10 November 2009 (2 pages) |
16 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
16 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
27 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
14 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
14 November 2007 | Return made up to 16/10/07; no change of members (7 pages) |
26 February 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
26 February 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members (8 pages) |
1 November 2006 | Return made up to 16/10/06; full list of members (8 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
6 April 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
6 April 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (8 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
16 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
16 February 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
28 October 2004 | Return made up to 16/10/04; full list of members (8 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
7 November 2003 | Return made up to 16/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 16/10/03; full list of members (8 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Return made up to 16/10/02; full list of members
|
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Return made up to 16/10/02; full list of members
|
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Incorporation (21 pages) |
16 October 2001 | Incorporation (21 pages) |