Company NameM&D Herne Hill Ltd
DirectorKatarina Milavic Davies
Company StatusActive
Company Number06052680
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Previous NameShotgun Hairdressers Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Katarina Milavic Davies
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameMs Katarina Milavic Davies
StatusCurrent
Appointed26 November 2016(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameJonathan Trefor Llewelyn Davies
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Herne Hill
London
SE24 9QP
Secretary NameJonathan Trefor Llewelyn Davies
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£33,720
Cash£21,914
Current Liabilities£71,434

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

8 September 2021Delivered on: 16 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 13 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (7 pages)
28 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
17 January 2023Amended micro company accounts made up to 31 January 2022 (6 pages)
29 September 2022Micro company accounts made up to 31 January 2022 (7 pages)
23 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (7 pages)
16 September 2021Registration of charge 060526800002, created on 8 September 2021 (83 pages)
8 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
2 March 2021Director's details changed for Ms Katarina Milavic Davies on 1 February 2021 (2 pages)
2 March 2021Change of details for Ms Katarina Milavic Davies as a person with significant control on 1 February 2021 (2 pages)
12 August 2020Micro company accounts made up to 31 January 2020 (7 pages)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 January 2020Director's details changed for Ms Katarina Milavic Davies on 16 January 2020 (2 pages)
16 January 2020Secretary's details changed for Ms Katarina Milavic Davies on 16 January 2020 (1 page)
23 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
11 March 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
27 February 2019Change of details for Ms Katarina Milavic Davies as a person with significant control on 1 February 2018 (2 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
27 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
28 February 2017Termination of appointment of Jonathan Trefor Llewelyn Davies as a secretary on 26 November 2016 (1 page)
28 February 2017Appointment of Ms Katarina Milavic Davies as a secretary on 26 November 2016 (2 pages)
28 February 2017Termination of appointment of Jonathan Trefor Llewelyn Davies as a secretary on 26 November 2016 (1 page)
28 February 2017Appointment of Ms Katarina Milavic Davies as a secretary on 26 November 2016 (2 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 September 2016Director's details changed for Ms Katarina Milavic Davies on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Miss Katarina Milavic Davies on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Miss Katarina Milavic Davies on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Ms Katarina Milavic Davies on 6 September 2016 (2 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
5 November 2015Secretary's details changed for Jonathan Trefor Llewelyn Davies on 5 November 2015 (1 page)
5 November 2015Director's details changed for Miss Katarina Milavic Davies on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Miss Katarina Milavic Davies on 5 November 2015 (2 pages)
5 November 2015Secretary's details changed for Jonathan Trefor Llewelyn Davies on 5 November 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2015Termination of appointment of Jonathan Trefor Llewelyn Davies as a director on 31 December 2014 (1 page)
3 March 2015Termination of appointment of Jonathan Trefor Llewelyn Davies as a director on 31 December 2014 (1 page)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
13 September 2013Registration of charge 060526800001 (13 pages)
13 September 2013Registration of charge 060526800001 (13 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
24 July 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 May 2009Return made up to 15/01/09; full list of members (4 pages)
14 May 2009Return made up to 15/01/09; full list of members (4 pages)
24 March 2009Return made up to 15/01/08; full list of members (4 pages)
24 March 2009Return made up to 15/01/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 February 2007New secretary appointed;new director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Ad 15/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 January 2007Ad 15/01/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
15 January 2007Incorporation (9 pages)
15 January 2007Incorporation (9 pages)