Herne Hill
London
SE24 9NB
Director Name | Mr Alexander Morris |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 The Square South Luffenham Rutland LE15 8NS |
Secretary Name | Mr Danny McFarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 21 Hollingbourne Road Herne Hill London SE24 9NB |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Alexander Morris 50.00% Ordinary |
---|---|
500 at £1 | Daniel Mcfarlane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,806 |
Cash | £25,222 |
Current Liabilities | £175,119 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 November 2009 | Delivered on: 14 December 2009 Persons entitled: Paragon Mortgages Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 8 linden grove, london t/no SGL366693 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 February 2007 | Delivered on: 6 March 2007 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £267,750 due or to become due from the company to. Particulars: 128 richmond road hackney london. Outstanding |
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £139,160.94 and all other monies due or to become due. Particulars: Flat 3 8 linden grove london. Outstanding |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Registered office address changed from C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 30 October 2012 (1 page) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Registered office address changed from 21 Hollingbourne Road London SE24 9NB United Kingdom on 19 May 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Alexander Morris on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Alexander Morris on 4 March 2010 (2 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 40 craven street london WC2N 5NG (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / alexander morris / 21/01/2008 (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 21 hollingbourne road herne hill london SE24 9NB (1 page) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 October 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 133 court lane dulwich london SE21 7EE (1 page) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 88 alma road wandsworth london SW18 1AH (1 page) |
8 February 2006 | Incorporation (17 pages) |