113 BLACKHEATH PARK LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 0HA
Company number 05847820
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address FLAT 6 113 BLACKHEATH PARK, BLACKHEATH, LONDON, SE3 0HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 7 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of 113 BLACKHEATH PARK LIMITED are www.113blackheathpark.co.uk, and www.113-blackheath-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. 113 Blackheath Park Limited is a Private Limited Company. The company registration number is 05847820. 113 Blackheath Park Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of 113 Blackheath Park Limited is Flat 6 113 Blackheath Park Blackheath London Se3 0ha. The company`s financial liabilities are £0.01k. It is £-14.99k against last year. The cash in hand is £16.1k. It is £16.1k against last year. And the total assets are £0.01k, which is £-19.87k against last year. METCALF, Michelle is a Secretary of the company. BODEN, Margaret is a Director of the company. PALMER, Nicholas is a Director of the company. Secretary BODEN, Margaret Christine has been resigned. Secretary COOK, Colin has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director BODEN, Peter James has been resigned. Director COOK, Colin Anthony has been resigned. Director CRONIN, Barry Desmond Michael has been resigned. Director GALLA BARTH, Nicholas has been resigned. Director MILNE, Alan Robert has been resigned. Director PAPE, Michael Daniel has been resigned. Director YATES, Jason Frederick has been resigned. Director YATES, Jason Frederick has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


113 blackheath park Key Finiance

LIABILITIES £0.01k
-100%
CASH £16.1k
TOTAL ASSETS £0.01k
-100%
All Financial Figures

Current Directors

Secretary
METCALF, Michelle
Appointed Date: 01 November 2015

Director
BODEN, Margaret
Appointed Date: 01 November 2015
76 years old

Director
PALMER, Nicholas
Appointed Date: 01 November 2015
42 years old

Resigned Directors

Secretary
BODEN, Margaret Christine
Resigned: 16 September 2010
Appointed Date: 15 June 2006

Secretary
COOK, Colin
Resigned: 01 November 2015
Appointed Date: 06 September 2010

Secretary
ARM SECRETARIES LIMITED
Resigned: 15 June 2006
Appointed Date: 15 June 2006

Director
BODEN, Peter James
Resigned: 01 July 2014
Appointed Date: 07 April 2011
77 years old

Director
COOK, Colin Anthony
Resigned: 01 November 2015
Appointed Date: 26 August 2010
68 years old

Director
CRONIN, Barry Desmond Michael
Resigned: 12 August 2010
Appointed Date: 15 June 2006
61 years old

Director
GALLA BARTH, Nicholas
Resigned: 12 December 2007
Appointed Date: 15 June 2006
51 years old

Director
MILNE, Alan Robert
Resigned: 15 June 2006
Appointed Date: 15 June 2006
84 years old

Director
PAPE, Michael Daniel
Resigned: 25 November 2010
Appointed Date: 10 February 2009
43 years old

Director
YATES, Jason Frederick
Resigned: 01 January 2016
Appointed Date: 09 August 2014
54 years old

Director
YATES, Jason Frederick
Resigned: 12 January 2009
Appointed Date: 12 December 2007
54 years old

Director
ARM SECRETARIES LIMITED
Resigned: 15 June 2006
Appointed Date: 15 June 2006

113 BLACKHEATH PARK LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 30 June 2016
01 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 7

04 Apr 2016
Total exemption full accounts made up to 30 June 2015
05 Feb 2016
Appointment of Mr Nicholas Palmer as a director on 1 November 2015
04 Feb 2016
Termination of appointment of Jason Frederick Yates as a director on 1 January 2016
...
... and 39 more events
07 Jul 2006
New secretary appointed
07 Jul 2006
New director appointed
07 Jul 2006
Ad 15/06/06--------- £ si 6@1=6 £ ic 1/7
22 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jun 2006
Incorporation