Herne Hill
London
SE24 9NX
Director Name | Mr Jason Sims |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 March 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Frankfurt Road Herne Hill London SE24 9NX |
Registered Address | Rear Of 25 St. Julians Farm Road West Norwood London SE27 0RJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (9 months ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 2 weeks from now) |
19 September 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
16 September 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
25 July 2022 | Change of details for Ms Cheye Romey as a person with significant control on 21 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Ms Cheye Romey on 21 July 2022 (2 pages) |
25 July 2022 | Registered office address changed from 11a Frankfurt Road Herne Hill London SE24 9NX England to Rear of 25 st. Julians Farm Road West Norwood London SE27 0RJ on 25 July 2022 (1 page) |
25 July 2022 | Director's details changed for Mr Jason Sims on 21 July 2022 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
25 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
1 March 2021 | Change of details for Ms Cheye Romey as a person with significant control on 19 February 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Jason Sims on 19 February 2021 (2 pages) |
1 March 2021 | Director's details changed for Ms Cheye Romey on 19 February 2021 (2 pages) |
1 March 2021 | Registered office address changed from Belfour Lofts Apartment 5 73 County Street London London SE1 4AD United Kingdom to 11a Frankfurt Road Herne Hill London SE24 9NX on 1 March 2021 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
6 March 2018 | Appointment of Mr Jason Sims as a director on 6 March 2018 (2 pages) |
15 August 2017 | Incorporation Statement of capital on 2017-08-15
|
15 August 2017 | Incorporation Statement of capital on 2017-08-15
|