95 BELVEDERE ROAD SE19 2HY LIMITED
LONDON

Hellopages » Greater London » Bromley » SE19 2HY

Company number 06368837
Status Active
Incorporation Date 12 September 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MR MATT WEYHAM, FLAT 8, 95 BELVEDERE ROAD, LONDON, ENGLAND, SE19 2HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from A15 Albany Albany Courtyard London W1J 0AL to C/O Mr Matt Weyham Flat 8 95 Belvedere Road London SE19 2HY on 20 January 2016. The most likely internet sites of 95 BELVEDERE ROAD SE19 2HY LIMITED are www.95belvedereroadse192hy.co.uk, and www.95-belvedere-road-se19-2hy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Bickley Rail Station is 5.2 miles; to Battersea Park Rail Station is 5.4 miles; to Barbican Rail Station is 7.4 miles; to Brondesbury Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.95 Belvedere Road Se19 2hy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06368837. 95 Belvedere Road Se19 2hy Limited has been working since 12 September 2007. The present status of the company is Active. The registered address of 95 Belvedere Road Se19 2hy Limited is Mr Matt Weyham Flat 8 95 Belvedere Road London England Se19 2hy. The company`s financial liabilities are £13.94k. It is £-0.7k against last year. The cash in hand is £13.94k. It is £-0.7k against last year. And the total assets are £13.94k, which is £-0.7k against last year. HUGHES, Jennifer is a Director of the company. REW, John Harry Bruce is a Director of the company. REW, Pauline Mary Kennedy is a Director of the company. WEYHAM, Matthew Edward is a Director of the company. Secretary REW, Pauline Mary Kennedy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AGNEW (DECEASED), John Keith has been resigned. Director COX, Helen Victoria has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


95 belvedere road se19 2hy Key Finiance

LIABILITIES £13.94k
-5%
CASH £13.94k
-5%
TOTAL ASSETS £13.94k
-5%
All Financial Figures

Current Directors

Director
HUGHES, Jennifer
Appointed Date: 12 October 2007
61 years old

Director
REW, John Harry Bruce
Appointed Date: 12 September 2007
85 years old

Director
REW, Pauline Mary Kennedy
Appointed Date: 12 September 2010
84 years old

Director
WEYHAM, Matthew Edward
Appointed Date: 12 October 2007
49 years old

Resigned Directors

Secretary
REW, Pauline Mary Kennedy
Resigned: 01 November 2013
Appointed Date: 12 September 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 September 2007
Appointed Date: 12 September 2007

Director
AGNEW (DECEASED), John Keith
Resigned: 01 June 2012
Appointed Date: 12 October 2007
74 years old

Director
COX, Helen Victoria
Resigned: 01 June 2014
Appointed Date: 12 October 2007
54 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 12 September 2007
Appointed Date: 12 September 2007

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 12 September 2007
Appointed Date: 12 September 2007

Persons With Significant Control

Mr John Harry Bruce Rew
Notified on: 12 September 2016
85 years old
Nature of control: Has significant influence or control

95 BELVEDERE ROAD SE19 2HY LIMITED Events

24 Sep 2016
Confirmation statement made on 12 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Registered office address changed from A15 Albany Albany Courtyard London W1J 0AL to C/O Mr Matt Weyham Flat 8 95 Belvedere Road London SE19 2HY on 20 January 2016
10 Oct 2015
Annual return made up to 12 September 2015 no member list
10 Oct 2015
Registered office address changed from C/O John Rew 10 Mysore Road Battersea London 10 Mysore Road Battersea London SW11 5SB to A15 Albany Albany Courtyard London W1J 0AL on 10 October 2015
...
... and 33 more events
01 Oct 2007
Secretary resigned;director resigned
01 Oct 2007
Director resigned
01 Oct 2007
New secretary appointed
01 Oct 2007
New director appointed
12 Sep 2007
Incorporation