7-9 BALHAM GROVE FREEHOLD LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB
Company number 06640688
Status Active
Incorporation Date 8 July 2008
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016; Total exemption small company accounts made up to 31 December 2015; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of 7-9 BALHAM GROVE FREEHOLD LIMITED are www.79balhamgrovefreehold.co.uk, and www.7-9-balham-grove-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. 7 9 Balham Grove Freehold Limited is a Private Limited Company. The company registration number is 06640688. 7 9 Balham Grove Freehold Limited has been working since 08 July 2008. The present status of the company is Active. The registered address of 7 9 Balham Grove Freehold Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BANFIELD, Mark James Tobias is a Director of the company. DAVIES, James Charles is a Director of the company. LE RICHE, Christina is a Director of the company. MARSH, Matthew is a Director of the company. MINUTE, Remigio Richard Carlo is a Director of the company. RICHARDSON, Sophie is a Director of the company. WONG, Krystal Ing Mee is a Director of the company. Secretary LE RICHE, Christina has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director ARNOLD, Jemma Charlotte has been resigned. Director BOOTH, Stacey Anne has been resigned. Director LOGAN, Paul Keith has been resigned. Director OURY, Nicholas has been resigned. Director SMITH, Jennie Helen has been resigned. Director THITCHENER, John Vernon has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. Director WONG, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 18 May 2012

Director
BANFIELD, Mark James Tobias
Appointed Date: 19 January 2016
39 years old

Director
DAVIES, James Charles
Appointed Date: 08 July 2008
49 years old

Director
LE RICHE, Christina
Appointed Date: 08 July 2008
48 years old

Director
MARSH, Matthew
Appointed Date: 27 October 2011
44 years old

Director
MINUTE, Remigio Richard Carlo
Appointed Date: 08 July 2008
53 years old

Director
RICHARDSON, Sophie
Appointed Date: 06 December 2013
38 years old

Director
WONG, Krystal Ing Mee
Appointed Date: 29 September 2013
42 years old

Resigned Directors

Secretary
LE RICHE, Christina
Resigned: 18 May 2012
Appointed Date: 08 July 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 July 2008
Appointed Date: 08 July 2008

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 18 May 2012
Appointed Date: 01 May 2012

Director
ARNOLD, Jemma Charlotte
Resigned: 24 July 2015
Appointed Date: 08 July 2008
49 years old

Director
BOOTH, Stacey Anne
Resigned: 17 April 2014
Appointed Date: 03 August 2009
49 years old

Director
LOGAN, Paul Keith
Resigned: 04 January 2013
Appointed Date: 08 July 2008
52 years old

Director
OURY, Nicholas
Resigned: 11 April 2014
Appointed Date: 26 July 2010
43 years old

Director
SMITH, Jennie Helen
Resigned: 26 July 2010
Appointed Date: 08 July 2008
50 years old

Director
THITCHENER, John Vernon
Resigned: 12 April 2013
Appointed Date: 20 October 2008
52 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 08 July 2008
Appointed Date: 08 July 2008

Director
WONG, Robert
Resigned: 06 October 2012
Appointed Date: 22 August 2012
75 years old

7-9 BALHAM GROVE FREEHOLD LIMITED Events

17 Oct 2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 11

19 Jan 2016
Appointment of Mr Mark James Tobias Banfield as a director on 19 January 2016
...
... and 41 more events
21 Jul 2008
Director appointed james charles davies
21 Jul 2008
Director appointed paul keith logan
10 Jul 2008
Appointment terminated secretary waterlow secretaries LIMITED
10 Jul 2008
Appointment terminated director waterlow nominees LIMITED
08 Jul 2008
Incorporation