240 Croxted Road, Herne Hill
London
SE24 9DA
Director Name | Mr Benjo McCormick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Vfx Artist |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 240 Croxted Road London SE24 9DA |
Director Name | Mr James Christopher O'Brien |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Hospital Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 240 Croxted Road Herne Hill London SE24 9DA |
Director Name | Mrs Sandra Isabel O'Brien |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 240 Croxted Road Herne Hill London SE24 9DA |
Director Name | Mr Alasdair Charles Winbow Travers |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Horn Lane Linton Cambridge CB21 4HT |
Secretary Name | Mr Alasdair Charles Winbow Travers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Horn Lane Linton Cambridge CB21 4HT |
Director Name | Mr Alec Edward Shaw |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2011) |
Role | Project Manager British Museum |
Country of Residence | England |
Correspondence Address | 240a Croxted Road London SE24 9DA |
Registered Address | Ground Floor Flat 240 Croxted Road Herne Hill London SE24 9DA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
500 at £1 | Andrea Thompson & Colin Mcsparron 50.00% Ordinary |
---|---|
500 at £1 | Danielle Elizabeth Mccormick 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
15 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
14 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
27 July 2016 | Appointment of Mrs Sandra Isabel O'brien as a director on 30 March 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Sandra Isabel O'brien as a director on 30 March 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
27 July 2016 | Confirmation statement made on 20 July 2016 with updates (8 pages) |
26 July 2016 | Appointment of Mr James Christopher O'brien as a director on 30 March 2016 (2 pages) |
26 July 2016 | Appointment of Mr James Christopher O'brien as a director on 30 March 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Benjo Mccormick on 13 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from Ground Floor Flat 240 Croxted Road London SE24 9DA England to Ground Floor Flat 240 Croxted Road Herne Hill London SE24 9DA on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Flat 2 75 Thicket Road London SE20 8DS to Ground Floor Flat 240 Croxted Road London SE24 9DA on 13 June 2016 (1 page) |
13 June 2016 | Director's details changed for Mr Benjo Mccormick on 13 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from Flat 2 75 Thicket Road London SE20 8DS to Ground Floor Flat 240 Croxted Road London SE24 9DA on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Ground Floor Flat 240 Croxted Road London SE24 9DA England to Ground Floor Flat 240 Croxted Road Herne Hill London SE24 9DA on 13 June 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 February 2014 | Registered office address changed from 240 Croxted Road London SE24 9DA United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 240 Croxted Road London SE24 9DA United Kingdom on 28 February 2014 (1 page) |
11 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Appointment of Mr Benjo Mccormick as a director (2 pages) |
30 April 2012 | Appointment of Mr Benjo Mccormick as a director (2 pages) |
28 April 2012 | Termination of appointment of Alec Shaw as a director (1 page) |
28 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
28 April 2012 | Termination of appointment of Alec Shaw as a director (1 page) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Danielle Elizabeth Mccormick on 20 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Danielle Elizabeth Mccormick on 20 July 2010 (2 pages) |
10 June 2010 | Appointment of Mr Alec Edward Shaw as a director (3 pages) |
10 June 2010 | Appointment of Mr Alec Edward Shaw as a director (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
4 April 2010 | Registered office address changed from 3 Horn Lane Linton Cambridge CB21 4HT United Kingdom on 4 April 2010 (1 page) |
4 April 2010 | Registered office address changed from 3 Horn Lane Linton Cambridge CB21 4HT United Kingdom on 4 April 2010 (1 page) |
4 April 2010 | Registered office address changed from 3 Horn Lane Linton Cambridge CB21 4HT United Kingdom on 4 April 2010 (1 page) |
25 March 2010 | Termination of appointment of Alasdair Travers as a director (2 pages) |
25 March 2010 | Termination of appointment of Alasdair Travers as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Alasdair Travers as a director (2 pages) |
25 March 2010 | Termination of appointment of Alasdair Travers as a secretary (2 pages) |
9 September 2009 | Director and secretary's change of particulars / alasdair travers / 01/01/2009 (1 page) |
9 September 2009 | Director and secretary's change of particulars / alasdair travers / 01/01/2009 (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 240 croxted road london SE24 9DA (1 page) |
9 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 240 croxted road london SE24 9DA (1 page) |
9 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
20 July 2007 | Incorporation (9 pages) |
20 July 2007 | Incorporation (9 pages) |