70 HERMON HILL LIMITED
1-5 COMO STREET

Hellopages » Greater London » Havering » RM7 7DN
Company number 02099915
Status Active
Incorporation Date 13 February 1987
Company Type Private Limited Company
Address CLEMENCE HOAR CUMMINGS, RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, RM7 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 70 HERMON HILL LIMITED are www.70hermonhill.co.uk, and www.70-hermon-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. 70 Hermon Hill Limited is a Private Limited Company. The company registration number is 02099915. 70 Hermon Hill Limited has been working since 13 February 1987. The present status of the company is Active. The registered address of 70 Hermon Hill Limited is Clemence Hoar Cummings Riverside House 1 5 Como Street Romford Rm7 7dn. The company`s financial liabilities are £4.61k. It is £0.34k against last year. The cash in hand is £3.2k. It is £1.55k against last year. And the total assets are £5.13k, which is £0.39k against last year. COHEN, Maxine is a Director of the company. COMPTON, Sheila is a Director of the company. MURPHY, Esther is a Director of the company. QUINLAN, Bradley is a Director of the company. Secretary BURCH, David has been resigned. Secretary COHEN, Maxine has been resigned. Secretary MURPHY, Timothy Joseph has been resigned. Secretary SHAH, Tahir has been resigned. Director BURCH, David has been resigned. Director COWARD, Grant Scott has been resigned. Director GILBERT, Justina Elizabeth has been resigned. Director HARRISON, Ian has been resigned. Director KHAN, Sidiq Omar Hassan has been resigned. Director LOONEY, Martin Peter has been resigned. Director POLLINGTON, Beverly has been resigned. Director SHAH, Tahir has been resigned. Director SMITH, Anthony has been resigned. Director TOOTILL, Ella Maria has been resigned. The company operates in "Residents property management".


70 hermon hill Key Finiance

LIABILITIES £4.61k
+7%
CASH £3.2k
+93%
TOTAL ASSETS £5.13k
+8%
All Financial Figures

Current Directors

Director
COHEN, Maxine

65 years old

Director
COMPTON, Sheila
Appointed Date: 05 May 2005
74 years old

Director
MURPHY, Esther
Appointed Date: 31 May 2003
66 years old

Director
QUINLAN, Bradley
Appointed Date: 28 December 2001
73 years old

Resigned Directors

Secretary
BURCH, David
Resigned: 14 December 2000
Appointed Date: 19 December 1995

Secretary
COHEN, Maxine
Resigned: 11 September 2007
Appointed Date: 14 December 2000

Secretary
MURPHY, Timothy Joseph
Resigned: 17 June 2014
Appointed Date: 11 September 2007

Secretary
SHAH, Tahir
Resigned: 19 December 1995

Director
BURCH, David
Resigned: 14 December 2000
Appointed Date: 01 February 1996
56 years old

Director
COWARD, Grant Scott
Resigned: 19 December 1994
66 years old

Director
GILBERT, Justina Elizabeth
Resigned: 12 August 2002
Appointed Date: 13 August 1999
52 years old

Director
HARRISON, Ian
Resigned: 31 May 2003
Appointed Date: 12 August 2002
62 years old

Director
KHAN, Sidiq Omar Hassan
Resigned: 28 December 2001
Appointed Date: 14 February 1997
60 years old

Director
LOONEY, Martin Peter
Resigned: 13 August 1999
Appointed Date: 15 July 1996
59 years old

Director
POLLINGTON, Beverly
Resigned: 15 July 1996
64 years old

Director
SHAH, Tahir
Resigned: 20 April 1995
61 years old

Director
SMITH, Anthony
Resigned: 04 May 2005
Appointed Date: 14 December 2000
50 years old

Director
TOOTILL, Ella Maria
Resigned: 14 February 1997
Appointed Date: 19 December 1994
51 years old

70 HERMON HILL LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 40

06 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
22 Dec 1988
Registered office changed on 22/12/88 from: 41/43 brentwood road romford essex RM1 2EU

22 Dec 1988
Registered office changed on 22/12/88 from: 41/43 brentwood road, romford, essex, RM1 2EU

22 Dec 1988
New director appointed

21 Sep 1987
Accounting reference date notified as 31/03

13 Feb 1987
Certificate of Incorporation