INTERCONSERVE LIMITED
NEW ELTHAM

Hellopages » Greater London » Greenwich » SE9 2BD

Company number 01325675
Status Active
Incorporation Date 16 August 1977
Company Type Private Limited Company
Address AVERY HOUSE, 8 AVERY HILL ROAD, NEW ELTHAM, SE9 2BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INTERCONSERVE LIMITED are www.interconserve.co.uk, and www.interconserve.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and two months. Interconserve Limited is a Private Limited Company. The company registration number is 01325675. Interconserve Limited has been working since 16 August 1977. The present status of the company is Active. The registered address of Interconserve Limited is Avery House 8 Avery Hill Road New Eltham Se9 2bd. The company`s financial liabilities are £285.1k. It is £15.86k against last year. The cash in hand is £157.62k. It is £-100.31k against last year. And the total assets are £311.74k, which is £-8.85k against last year. AL-JALILI, Ayesha is a Secretary of the company. AL-JALILI, Muzahim is a Director of the company. AL-JALILI, Zena is a Director of the company. Secretary SHEPPERD, Winifred Emily has been resigned. Director AL-JALILI, Cecilia Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


interconserve Key Finiance

LIABILITIES £285.1k
+5%
CASH £157.62k
-39%
TOTAL ASSETS £311.74k
-3%
All Financial Figures

Current Directors

Secretary
AL-JALILI, Ayesha
Appointed Date: 02 January 2004

Director
AL-JALILI, Muzahim

86 years old

Director
AL-JALILI, Zena
Appointed Date: 23 October 2012
57 years old

Resigned Directors

Secretary
SHEPPERD, Winifred Emily
Resigned: 02 January 2004

Director
AL-JALILI, Cecilia Ann
Resigned: 28 September 2011
86 years old

INTERCONSERVE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
17 May 1988
Return made up to 30/11/87; full list of members

06 May 1988
Full accounts made up to 31 March 1986

06 May 1988
Full accounts made up to 31 March 1985

05 Jun 1987
Return made up to 30/11/86; full list of members

16 Aug 1977
Certificate of incorporation

INTERCONSERVE LIMITED Charges

18 February 2004
Charge of deposit
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £60,000 credited to account…
29 November 2002
Charge of deposit
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
12 January 2001
Legal charge
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land known as land at junction of acre…
24 January 1985
Legal charge
Delivered: 5 February 1985
Status: Satisfied on 4 April 2001
Persons entitled: Barclays Bank PLC
Description: Effra court brixton hill london SW2.
10 July 1980
Legal charge
Delivered: 28 July 1980
Status: Satisfied on 23 May 2001
Persons entitled: Lloyds Bank LTD
Description: 255 lewisham way london SE4.