Company Name34 Herne Hill Road Management Company Limited
Company StatusActive
Company Number05407747
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Elizabeth Anne McCudden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(1 year, 11 months after company formation)
Appointment Duration17 years
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
34 Herne Hill Road
London
SE24 0AR
Director NameMs Elaine Goad
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34b Herne Hill Road
Herne Hill
London
SE24 0AR
Director NameLeanne King
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleNutritionist
Country of ResidenceEngland
Correspondence Address374 Church Road
London
SW19 2QF
Secretary NameMs Elizabeth McCudden
StatusCurrent
Appointed31 March 2019(14 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address34 Herne Hill Road
London
SE24 0AR
Director NameAlison Bailey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Herne Hill Road
London
SE24 0AR
Director NameMr Richard McCrae
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Herne Hill Road
London
SE24 0AR
Director NameMajid Siadat
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Herne Hill Road
London
SE24 0AR
Secretary NameMrs Elizabeth Anne McCudden
NationalityBritish
StatusResigned
Appointed12 March 2007(1 year, 11 months after company formation)
Appointment Duration12 years (resigned 29 March 2019)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
34 Herne Hill Road
London
SE24 0AR
Director NameMrs Marie Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 34 Herne Hill Road
London
SE24 0AR
Secretary NameConqueror Legal Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address55 Denmark Hill
Camberwell
London
SE5 8RS

Location

Registered Address34 Herne Hill Road
London
SE24 0AR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

90 at £1Liz Mccudden
100.00%
Ordinary

Financials

Year2014
Net Worth£185
Cash£185

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Filing History

10 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
31 March 2019Appointment of Ms Elizabeth Mccudden as a secretary on 31 March 2019 (2 pages)
30 March 2019Registered 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 2019Cessation of Alison Bailey as a person with significant control on 29 March 2019 (1 page)
30 March 2019Change of details for Ms Leanne Hewitt as a person with significant control on 29 March 2019 (2 pages)
30 March 2019Cessation of Marie Williams as a person with significant control on 29 March 2019 (1 page)
30 March 2019Cessation of Majid Siadat as a person with significant control on 29 March 2019 (1 page)
30 March 2019Termination of appointment of Elizabeth Anne Mccudden as a secretary on 29 March 2019 (1 page)
30 March 2019Cessation of Richard Mccrae as a person with significant control on 29 March 2019 (1 page)
30 March 2019Termination of appointment of Conqueror Legal Limited as a secretary on 29 March 2019 (1 page)
25 March 2019Director's details changed for Leanne Hewitt on 11 November 2017 (2 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (11 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (11 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 90
(6 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 90
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 90
(6 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 90
(6 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 90
(6 pages)
23 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 90
(6 pages)
12 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Appointment of Leanne Hewitt as a director (3 pages)
16 October 2012Appointment of Leanne Hewitt as a director (3 pages)
28 August 2012Appointment of Elaine Goad as a director (3 pages)
28 August 2012Termination of appointment of Richard Mccrae as a director (1 page)
28 August 2012Appointment of Elaine Goad as a director (3 pages)
28 August 2012Termination of appointment of Richard Mccrae as a director (1 page)
28 August 2012Termination of appointment of Marie Williams as a director (2 pages)
28 August 2012Termination of appointment of Marie Williams as a director (2 pages)
11 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
29 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
14 June 2010Secretary's details changed for Conqueror Legal Limited on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Marie Williams on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Marie Williams on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Elizabeth Anne Mccudden on 2 October 2009 (2 pages)
14 June 2010Secretary's details changed for Conqueror Legal Limited on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Richard Mccrae on 2 October 2009 (2 pages)
14 June 2010Secretary's details changed for Conqueror Legal Limited on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Elizabeth Anne Mccudden on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Marie Williams on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Richard Mccrae on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Elizabeth Anne Mccudden on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Richard Mccrae on 2 October 2009 (2 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (19 pages)
29 December 2008Return made up to 30/03/08; full list of members (4 pages)
29 December 2008Return made up to 30/03/08; full list of members (4 pages)
31 March 2008Return made up to 30/03/07; full list of members (4 pages)
31 March 2008Return made up to 30/03/07; full list of members (4 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007Secretary resigned;director resigned (1 page)
18 October 2007New secretary appointed;new director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New secretary appointed;new director appointed (2 pages)
18 October 2007Director resigned (1 page)
15 August 2007Total exemption full accounts made up to 31 March 2006 (19 pages)
15 August 2007Total 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 2006Return made up to 30/03/06; full list of members (7 pages)
24 October 2006Return made up to 30/03/06; full list of members (7 pages)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
30 March 2005Incorporation (15 pages)
30 March 2005Incorporation (15 pages)