12 Milton Road Herne Hill
London
SE24 0NP
Secretary Name | William Dallimore |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Comms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Milton Road Herne Hill London SE24 0NP |
Director Name | Mr Murray Playford Rose |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2015(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 12 Milton Road, London Milton Road London SE24 0NP |
Director Name | Natasha Scanes |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 3 12 Milton Road London SE24 0NP |
Director Name | Mr Christopher Phillips |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Buckingham Road London N1 4DE |
Secretary Name | Ms Vivienne Joy Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Breezers Court 20 The Highway Wapping London E1W 8BE |
Director Name | Laurent Robin Prevallee |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2015) |
Role | Industrial Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Milton Road Herne Hill London SE24 0NP |
Director Name | Mr Simon Robert Bartlett |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 January 2018) |
Role | Editor And Translator |
Country of Residence | Spain |
Correspondence Address | Salvador Dalà 3 Izd 7b Mostoles Madrid 28933 |
Director Name | Mr Christian Richard Courtney Hatt |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Flat 2 12 Milton Road Herne Hill London SE24 0NP |
Registered Address | Flat 2 12 Milton Road Herne Hill London SE24 0NP |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
1 at £1 | Murray Rose 33.33% Ordinary |
---|---|
1 at £1 | Simon Robert Bartlett & Eva Cano-lopez 33.33% Ordinary |
1 at £1 | William Dallimore 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
23 April 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
20 December 2021 | Director's details changed for Natasha Scanes on 20 December 2021 (2 pages) |
12 December 2021 | Appointment of Natasha Scanes as a director on 4 December 2021 (2 pages) |
12 December 2021 | Cessation of Christian Richard Courtney Hatt as a person with significant control on 4 December 2021 (1 page) |
12 December 2021 | Notification of Natasha Scanes as a person with significant control on 12 December 2021 (2 pages) |
12 December 2021 | Termination of appointment of Christian Richard Courtney Hatt as a director on 4 December 2021 (1 page) |
15 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
15 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
15 August 2020 | Notification of Christian Hatt as a person with significant control on 30 November 2017 (2 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
5 January 2018 | Appointment of Mr Christian Richard Courtney Hatt as a director on 4 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Simon Robert Bartlett as a director on 4 January 2018 (1 page) |
5 January 2018 | Cessation of Simon Robert Bartlett as a person with significant control on 11 December 2017 (1 page) |
5 January 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 October 2017 | Change of details for Mr Simon Robert Bartlett as a person with significant control on 29 September 2017 (2 pages) |
2 October 2017 | Change of details for Mr Simon Robert Bartlett as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Murray Playford Rose as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr William Dallimore as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr William Dallimore as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Murray Playford Rose as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from 12 Milton Road London Greater London SE24 0NP to Flat 2 12 Milton Road Herne Hill London SE24 0NP on 29 September 2017 (1 page) |
29 September 2017 | Director's details changed for Simon Robert Bartlett on 15 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Simon Robert Bartlett on 15 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from 12 Milton Road London Greater London SE24 0NP to Flat 2 12 Milton Road Herne Hill London SE24 0NP on 29 September 2017 (1 page) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 January 2015 | Termination of appointment of Laurent Robin Prevallee as a director on 18 January 2015 (1 page) |
18 January 2015 | Appointment of Mr Murray Rose as a director on 18 January 2015 (2 pages) |
18 January 2015 | Appointment of Mr Murray Rose as a director on 18 January 2015 (2 pages) |
18 January 2015 | Termination of appointment of Laurent Robin Prevallee as a director on 18 January 2015 (1 page) |
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
9 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
2 November 2010 | Director's details changed for William Dallimore on 16 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Simon Robert Bartlett on 16 August 2010 (2 pages) |
2 November 2010 | Director's details changed for Laurent Robin Prevallee on 16 August 2010 (2 pages) |
2 November 2010 | Director's details changed for William Dallimore on 16 August 2010 (2 pages) |
2 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Laurent Robin Prevallee on 16 August 2010 (2 pages) |
2 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Simon Robert Bartlett on 16 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 October 2008 | Return made up to 16/08/08; full list of members (5 pages) |
27 October 2008 | Return made up to 16/08/08; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
16 August 2006 | Incorporation (17 pages) |
16 August 2006 | Incorporation (17 pages) |