Company Name28 Hearnville Road Limited
DirectorsAndrew David Charles Cox and Konstantinos Akalestos
Company StatusActive
Company Number06263314
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew David Charles Cox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2017(10 years after company formation)
Appointment Duration6 years, 11 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 28 Hearnville Road
London
SW12 8RR
Secretary NameMr Andrew David Charles Cox
StatusCurrent
Appointed05 March 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address28 Ground Floor Flat
Hearnville Road
London
SW12 8RR
Director NameMr Konstantinos Akalestos
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Hearnville Road 1st Floor Flat
28 Hearnville Road
Balham
London
SW12 8RR
Director NameEmma Glenn
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hearnville Road
London
SW12 8RR
Director NameMr Christopher Stephen Bates
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSide Elms
1 Beaufort Close
Reigate
Surrey
RH2 9DG
Secretary NameMr Christopher Stephen Bates
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSide Elms
1 Beaufort Close
Reigate
Surrey
RH2 9DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address28 Ground Floor Flat
Hearnville Road
London
SW12 8RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

12 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
2 October 2023Notification of Bethany Sian Williams as a person with significant control on 2 October 2023 (2 pages)
2 October 2023Notification of Oliver Dale Grogan as a person with significant control on 2 October 2023 (2 pages)
2 October 2023Appointment of Mr Oliver Dale Grogan as a director on 2 October 2023 (2 pages)
2 October 2023Appointment of Miss Bethany Sian Williams as a director on 2 October 2023 (2 pages)
4 September 2023Termination of appointment of Andrew David Charles Cox as a secretary on 30 August 2023 (1 page)
4 September 2023Termination of appointment of Andrew David Charles Cox as a director on 30 August 2023 (1 page)
4 September 2023Cessation of Andrew David Charles Cox as a person with significant control on 30 August 2023 (1 page)
13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
18 March 2022Appointment of Mr Andrew David Charles Cox as a secretary on 5 March 2022 (2 pages)
17 March 2022Notification of Konstantinos Akalestos as a person with significant control on 5 March 2022 (2 pages)
17 March 2022Termination of appointment of Christopher Stephen Bates as a director on 5 March 2022 (1 page)
17 March 2022Appointment of Mr Konstantinos Akalestos as a director on 16 March 2022 (2 pages)
17 March 2022Termination of appointment of Christopher Stephen Bates as a secretary on 5 March 2022 (1 page)
17 March 2022Cessation of Christopher Stephen Bates as a person with significant control on 5 March 2022 (1 page)
25 June 2021Registered office address changed from Side Elms, 1 Beaufort Close Reigate Surrey RH2 9DG to 28 Ground Floor Flat Hearnville Road London SW12 8RR on 25 June 2021 (1 page)
25 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
27 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 June 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
5 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Appointment of Mr Andrew David Cox as a director on 29 May 2017 (2 pages)
5 June 2017Appointment of Mr Andrew David Cox as a director on 29 May 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Annual return made up to 30 May 2016 no member list (3 pages)
9 June 2016Annual return made up to 30 May 2016 no member list (3 pages)
31 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 August 2015Annual return made up to 30 May 2015 no member list (3 pages)
31 August 2015Termination of appointment of Emma Glenn as a director on 1 April 2015 (1 page)
31 August 2015Annual return made up to 30 May 2015 no member list (3 pages)
31 August 2015Termination of appointment of Emma Glenn as a director on 1 April 2015 (1 page)
31 August 2015Termination of appointment of Emma Glenn as a director on 1 April 2015 (1 page)
14 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 July 2014Annual return made up to 30 May 2014 no member list (4 pages)
17 July 2014Annual return made up to 30 May 2014 no member list (4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 July 2013Annual return made up to 30 May 2013 no member list (4 pages)
10 July 2013Annual return made up to 30 May 2013 no member list (4 pages)
23 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 August 2012Annual return made up to 30 May 2012 no member list (4 pages)
23 August 2012Annual return made up to 30 May 2012 no member list (4 pages)
23 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
12 June 2011Annual return made up to 30 May 2011 no member list (4 pages)
12 June 2011Annual return made up to 30 May 2011 no member list (4 pages)
7 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 September 2010Director's details changed for Mr Christopher Bates on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Emma Glenn on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Christopher Bates on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 30 May 2010 no member list (4 pages)
7 September 2010Director's details changed for Emma Glenn on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Emma Glenn on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 30 May 2010 no member list (4 pages)
7 September 2010Director's details changed for Mr Christopher Bates on 1 January 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 August 2009Annual return made up to 30/05/09 (2 pages)
21 August 2009Annual return made up to 30/05/09 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
7 October 2008Annual return made up to 30/05/08 (4 pages)
7 October 2008Annual return made up to 30/05/08 (4 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Registered office changed on 06/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 July 2007Registered office changed on 06/07/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 July 2007New secretary appointed;new director appointed (1 page)
6 July 2007New secretary appointed;new director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
30 May 2007Incorporation (26 pages)
30 May 2007Incorporation (26 pages)