Company NameHereford rd Ltd
DirectorsDonald Anthony Jackson and Nicholas Jackson
Company StatusActive
Company Number07439252
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Donald Anthony Jackson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Compton Road
London
SW19 7QD
Director NameMr Nicholas Jackson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(7 years after company formation)
Appointment Duration6 years, 5 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address48 Compton Road
London
SW19 7QD
Director NameMr Stuart Mc Neil
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleAdmin
Country of ResidenceEngland
Correspondence AddressFlat 2 42
Hereford Road
Bayswater
London
W2 5AJ

Contact

Telephone020 77271144
Telephone regionLondon

Location

Registered Address48 Compton Road
London
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1Axel Jochen Jaegle
20.00%
Ordinary A
1 at £1Donald Jackson
20.00%
Ordinary A
1 at £1Marjorie Daw
20.00%
Ordinary A
1 at £1Nadine Francoise Genevieve & Nicolas Fane St George Jackson
20.00%
Ordinary A
1 at £1Stuart Mcneil
20.00%
Ordinary A

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

30 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
10 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
27 January 2022Registered office address changed from 48 48 Compton Road Wimbledon London SW19 7QD England to 48 Compton Road London SW19 7QD on 27 January 2022 (1 page)
10 December 2021Registered office address changed from Flat 3 42 Hereford Road Bayswater London W2 5AJ England to 48 48 Compton Road Wimbledon London SW19 7QD on 10 December 2021 (1 page)
6 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
3 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
8 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
2 January 2020Accounts for a dormant company made up to 30 November 2018 (2 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
17 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
24 November 2017Appointment of Mr Nicholas Jackson as a director on 13 November 2017 (2 pages)
24 November 2017Appointment of Mr Nicholas Jackson as a director on 13 November 2017 (2 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 October 2017Registered office address changed from 42 Hereford Road London W2 5AJ England to Flat 3 42 Hereford Road Bayswater London W2 5AJ on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
17 October 2017Registered office address changed from 42 Hereford Road London W2 5AJ England to Flat 3 42 Hereford Road Bayswater London W2 5AJ on 17 October 2017 (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2016Termination of appointment of Stuart Mc Neil as a director on 20 October 2016 (1 page)
20 October 2016Termination of appointment of Stuart Mc Neil as a director on 20 October 2016 (1 page)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 June 2016Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ England to 42 Hereford Road London W2 5AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ England to 42 Hereford Road London W2 5AJ on 22 June 2016 (1 page)
21 June 2016Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ England to Flat 2 42 Hereford Road Bayswater London W2 5AJ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ to Flat 2 42 Hereford Road Bayswater London W2 5AJ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ England to Flat 2 42 Hereford Road Bayswater London W2 5AJ on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Flat 2 42 Hereford Road Bayswater London W2 5AJ to Flat 2 42 Hereford Road Bayswater London W2 5AJ on 21 June 2016 (1 page)
9 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 5
(5 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 5
(5 pages)
9 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 5
(5 pages)
9 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5
(5 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5
(5 pages)
9 September 2014Accounts made up to 30 November 2013 (2 pages)
9 September 2014Accounts made up to 30 November 2013 (2 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders (5 pages)
26 August 2013Accounts made up to 30 November 2012 (2 pages)
26 August 2013Accounts made up to 30 November 2012 (2 pages)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts made up to 30 November 2011 (2 pages)
2 October 2012Accounts made up to 30 November 2011 (2 pages)
15 June 2012Appointment of Mr Donald Jackson as a director on 14 June 2012 (2 pages)
15 June 2012Appointment of Mr Donald Jackson as a director on 14 June 2012 (2 pages)
8 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)