98 BRIXTON HILL LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW2 1QN

Company number 02198815
Status Active
Incorporation Date 26 November 1987
Company Type Private Limited Company
Address FLAT 1, 98 BRIXTON HILL, LONDON, SW2 1QN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-23 GBP 4 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 98 BRIXTON HILL LIMITED are www.98brixtonhill.co.uk, and www.98-brixton-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. 98 Brixton Hill Limited is a Private Limited Company. The company registration number is 02198815. 98 Brixton Hill Limited has been working since 26 November 1987. The present status of the company is Active. The registered address of 98 Brixton Hill Limited is Flat 1 98 Brixton Hill London Sw2 1qn. The cash in hand is £0k. It is £0k against last year. . BEASLEY, Garry is a Secretary of the company. BEASLEY, Garry is a Director of the company. CAMERON-LITTLE, Amelia is a Director of the company. KOOROSHY, Jaakko is a Director of the company. WOLFF, Judith Anne is a Director of the company. Secretary CANNON, Roger Marcus has been resigned. Secretary KEEGAN, Carole Anne has been resigned. Secretary MARS-JONES, Matthew Lloyd has been resigned. Secretary ROSE, Murray has been resigned. Director ADAM, Fergus Llewellyn has been resigned. Director BASTRUP-BIRK, Julien has been resigned. Director CANNON, Roger Marcus has been resigned. Director DAVIES, Karen has been resigned. Director GHAZAROS, Haig Richard has been resigned. Director HERBERT, Margiad Lloyd has been resigned. Director KEEGAN, Carole Anne has been resigned. Director MOSLEY, Paul Lawrence has been resigned. Director ROBINSON, David has been resigned. Director ROSE, Murray has been resigned. The company operates in "Dormant Company".


98 brixton hill Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BEASLEY, Garry
Appointed Date: 01 April 2012

Director
BEASLEY, Garry
Appointed Date: 09 June 2008
58 years old

Director
CAMERON-LITTLE, Amelia
Appointed Date: 26 June 2015
38 years old

Director
KOOROSHY, Jaakko
Appointed Date: 02 September 2013
43 years old

Director
WOLFF, Judith Anne
Appointed Date: 16 April 2003
54 years old

Resigned Directors

Secretary
CANNON, Roger Marcus
Resigned: 09 April 1997
Appointed Date: 01 December 1993

Secretary
KEEGAN, Carole Anne
Resigned: 24 January 2003
Appointed Date: 09 April 1997

Secretary
MARS-JONES, Matthew Lloyd
Resigned: 01 December 1993

Secretary
ROSE, Murray
Resigned: 01 April 2011
Appointed Date: 21 October 2002

Director
ADAM, Fergus Llewellyn
Resigned: 09 June 2008
Appointed Date: 02 April 2004
51 years old

Director
BASTRUP-BIRK, Julien
Resigned: 15 August 2013
Appointed Date: 01 April 2012
41 years old

Director
CANNON, Roger Marcus
Resigned: 09 April 1997
61 years old

Director
DAVIES, Karen
Resigned: 26 June 2015
Appointed Date: 16 February 2012
41 years old

Director
GHAZAROS, Haig Richard
Resigned: 01 April 2012
Appointed Date: 18 October 2002
78 years old

Director
HERBERT, Margiad Lloyd
Resigned: 16 April 2003
67 years old

Director
KEEGAN, Carole Anne
Resigned: 24 January 2003
Appointed Date: 09 April 1997
65 years old

Director
MOSLEY, Paul Lawrence
Resigned: 17 April 2000
64 years old

Director
ROBINSON, David
Resigned: 01 January 2003
69 years old

Director
ROSE, Murray
Resigned: 16 February 2012
Appointed Date: 17 April 2000
55 years old

98 BRIXTON HILL LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
23 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 4

29 Nov 2015
Accounts for a dormant company made up to 31 March 2015
19 Jul 2015
Appointment of Miss Amelia Cameron-Little as a director on 26 June 2015
19 Jul 2015
Termination of appointment of Karen Davies as a director on 26 June 2015
...
... and 85 more events
30 Aug 1989
Accounts for a dormant company made up to 31 March 1989

30 Aug 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 May 1989
Return made up to 02/05/89; full list of members

18 May 1988
Secretary resigned;new secretary appointed

26 Nov 1987
Incorporation