34 Herne Hill Road
London
SE24 0AR
Director Name | Ms Elaine Goad |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34b Herne Hill Road Herne Hill London SE24 0AR |
Director Name | Leanne King |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Nutritionist |
Country of Residence | England |
Correspondence Address | 374 Church Road London SW19 2QF |
Secretary Name | Ms Elizabeth McCudden |
---|---|
Status | Current |
Appointed | 31 March 2019(14 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 34 Herne Hill Road London SE24 0AR |
Director Name | Alison Bailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Herne Hill Road London SE24 0AR |
Director Name | Mr Richard McCrae |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Herne Hill Road London SE24 0AR |
Director Name | Majid Siadat |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Herne Hill Road London SE24 0AR |
Secretary Name | Mrs Elizabeth Anne McCudden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 12 years (resigned 29 March 2019) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 34 Herne Hill Road London SE24 0AR |
Director Name | Mrs Marie Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 34 Herne Hill Road London SE24 0AR |
Secretary Name | Conqueror Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 55 Denmark Hill Camberwell London SE5 8RS |
Registered Address | 34 Herne Hill Road London SE24 0AR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
90 at £1 | Liz Mccudden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185 |
Cash | £185 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
10 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
31 March 2019 | Appointment of Ms Elizabeth Mccudden as a secretary on 31 March 2019 (2 pages) |
30 March 2019 | Registered office address changed from 55 Denmark Hill Camberwell London SE5 8RS to 34 Herne Hill Road London SE24 0AR on 30 March 2019 (1 page) |
30 March 2019 | Cessation of Alison Bailey as a person with significant control on 29 March 2019 (1 page) |
30 March 2019 | Change of details for Ms Leanne Hewitt as a person with significant control on 29 March 2019 (2 pages) |
30 March 2019 | Cessation of Marie Williams as a person with significant control on 29 March 2019 (1 page) |
30 March 2019 | Cessation of Majid Siadat as a person with significant control on 29 March 2019 (1 page) |
30 March 2019 | Termination of appointment of Elizabeth Anne Mccudden as a secretary on 29 March 2019 (1 page) |
30 March 2019 | Cessation of Richard Mccrae as a person with significant control on 29 March 2019 (1 page) |
30 March 2019 | Termination of appointment of Conqueror Legal Limited as a secretary on 29 March 2019 (1 page) |
25 March 2019 | Director's details changed for Leanne Hewitt on 11 November 2017 (2 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 30 March 2017 with updates (11 pages) |
4 May 2017 | Confirmation statement made on 30 March 2017 with updates (11 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
12 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Appointment of Leanne Hewitt as a director (3 pages) |
16 October 2012 | Appointment of Leanne Hewitt as a director (3 pages) |
28 August 2012 | Appointment of Elaine Goad as a director (3 pages) |
28 August 2012 | Termination of appointment of Richard Mccrae as a director (1 page) |
28 August 2012 | Appointment of Elaine Goad as a director (3 pages) |
28 August 2012 | Termination of appointment of Richard Mccrae as a director (1 page) |
28 August 2012 | Termination of appointment of Marie Williams as a director (2 pages) |
28 August 2012 | Termination of appointment of Marie Williams as a director (2 pages) |
11 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Secretary's details changed for Conqueror Legal Limited on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Marie Williams on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Marie Williams on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Elizabeth Anne Mccudden on 2 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Conqueror Legal Limited on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Richard Mccrae on 2 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Conqueror Legal Limited on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Elizabeth Anne Mccudden on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Marie Williams on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Richard Mccrae on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Elizabeth Anne Mccudden on 2 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Richard Mccrae on 2 October 2009 (2 pages) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
11 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Return made up to 30/03/08; full list of members (4 pages) |
29 December 2008 | Return made up to 30/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 30/03/07; full list of members (4 pages) |
31 March 2008 | Return made up to 30/03/07; full list of members (4 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
15 November 2007 | Total exemption full accounts made up to 31 March 2007 (19 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | New secretary appointed;new director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New secretary appointed;new director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
15 August 2007 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
15 August 2007 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
29 December 2006 | £ nc 6/90 01/10/06 (2 pages) |
29 December 2006 | £ nc 6/90 01/10/06 (2 pages) |
24 October 2006 | Return made up to 30/03/06; full list of members (7 pages) |
24 October 2006 | Return made up to 30/03/06; full list of members (7 pages) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
30 March 2005 | Incorporation (15 pages) |
30 March 2005 | Incorporation (15 pages) |