89 BLACKHEATH HILL LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE10 8TJ

Company number 05214413
Status Active
Incorporation Date 25 August 2004
Company Type Private Limited Company
Address L LOVERIDGE, FLAT 6, 89 BLACKHEATH HILL, LONDON, SE10 8TJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-20 GBP 6 . The most likely internet sites of 89 BLACKHEATH HILL LIMITED are www.89blackheathhill.co.uk, and www.89-blackheath-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Barbican Rail Station is 5 miles; to Bickley Rail Station is 5.5 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.89 Blackheath Hill Limited is a Private Limited Company. The company registration number is 05214413. 89 Blackheath Hill Limited has been working since 25 August 2004. The present status of the company is Active. The registered address of 89 Blackheath Hill Limited is L Loveridge Flat 6 89 Blackheath Hill London Se10 8tj. The company`s financial liabilities are £12.58k. It is £-1.11k against last year. The cash in hand is £10.77k. It is £0.34k against last year. And the total assets are £12.27k, which is £-0.66k against last year. LOVERIDGE, Lizzie is a Director of the company. Secretary COLLINS, Shaun has been resigned. Secretary FITTON, Garry John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMIS, Lee Roy has been resigned. Director COLLINS, Shaun has been resigned. Director FITTON, Garry John has been resigned. Director FLOWER, Edward Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


89 blackheath hill Key Finiance

LIABILITIES £12.58k
-9%
CASH £10.77k
+3%
TOTAL ASSETS £12.27k
-6%
All Financial Figures

Current Directors

Director
LOVERIDGE, Lizzie
Appointed Date: 30 December 2010
79 years old

Resigned Directors

Secretary
COLLINS, Shaun
Resigned: 15 August 2007
Appointed Date: 25 August 2004

Secretary
FITTON, Garry John
Resigned: 30 December 2010
Appointed Date: 15 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Director
AMIS, Lee Roy
Resigned: 15 August 2007
Appointed Date: 25 August 2004
53 years old

Director
COLLINS, Shaun
Resigned: 15 August 2007
Appointed Date: 25 August 2004
58 years old

Director
FITTON, Garry John
Resigned: 30 December 2010
Appointed Date: 15 August 2007
53 years old

Director
FLOWER, Edward Stephen
Resigned: 30 December 2010
Appointed Date: 15 August 2007
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 2004
Appointed Date: 25 August 2004

Persons With Significant Control

Mrs Elizabeth Joyce Loveridge
Notified on: 7 April 2016
79 years old
Nature of control: Has significant influence or control

89 BLACKHEATH HILL LIMITED Events

18 Sep 2016
Confirmation statement made on 18 September 2016 with updates
20 May 2016
Micro company accounts made up to 31 August 2015
20 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 6

26 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 6

...
... and 29 more events
08 Oct 2004
New director appointed
08 Oct 2004
New secretary appointed;new director appointed
08 Oct 2004
Director resigned
08 Oct 2004
Secretary resigned;director resigned
25 Aug 2004
Incorporation