87 HERNE HILL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE24 9NE

Company number 02260898
Status Active
Incorporation Date 20 May 1988
Company Type Private Limited Company
Address 1ST FLOOR FLAT, 87 HERNE HILL, LONDON, SE24 9NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 3 ; Director's details changed for Claire Elizabeth Hallam on 16 February 2016. The most likely internet sites of 87 HERNE HILL LIMITED are www.87hernehill.co.uk, and www.87-herne-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Beckenham Hill Rail Station is 4.1 miles; to Barbican Rail Station is 4.4 miles; to Bickley Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.87 Herne Hill Limited is a Private Limited Company. The company registration number is 02260898. 87 Herne Hill Limited has been working since 20 May 1988. The present status of the company is Active. The registered address of 87 Herne Hill Limited is 1st Floor Flat 87 Herne Hill London Se24 9ne. The company`s financial liabilities are £2.71k. It is £1.66k against last year. The cash in hand is £3.07k. It is £1.66k against last year. And the total assets are £3.07k, which is £1.66k against last year. DAVIES, Richard Rhys is a Secretary of the company. DAVIES, Anna Elise is a Director of the company. REISSER-WESTON, Georgina Louise is a Director of the company. SALARIA, Claire Elizabeth is a Director of the company. Secretary KORO, Bekir has been resigned. Secretary KORO, Serhad Ibrahim has been resigned. Secretary MARTIN, Tracey Barbra has been resigned. Secretary PARNELL, Sherradan Victoria has been resigned. Director CALLANAN, Chris has been resigned. Director FOULD, Timothy James has been resigned. Director HAMBURGER, Neal Vincent has been resigned. Director KORO, Bekir has been resigned. Director KORO, Serhad Ibrahim has been resigned. Director MCHARDY, Richard Douglas has been resigned. Director PARNELL, Charles Huw has been resigned. Director YOUNG, Thomas Richard has been resigned. The company operates in "Residents property management".


87 herne hill Key Finiance

LIABILITIES £2.71k
+157%
CASH £3.07k
+117%
TOTAL ASSETS £3.07k
+117%
All Financial Figures

Current Directors

Secretary
DAVIES, Richard Rhys
Appointed Date: 17 June 2013

Director
DAVIES, Anna Elise
Appointed Date: 17 June 2013
42 years old

Director
REISSER-WESTON, Georgina Louise
Appointed Date: 30 September 2011
57 years old

Director
SALARIA, Claire Elizabeth
Appointed Date: 02 April 2003
56 years old

Resigned Directors

Secretary
KORO, Bekir
Resigned: 04 November 1998

Secretary
KORO, Serhad Ibrahim
Resigned: 28 June 2002
Appointed Date: 04 November 1998

Secretary
MARTIN, Tracey Barbra
Resigned: 27 July 2007
Appointed Date: 28 June 2002

Secretary
PARNELL, Sherradan Victoria
Resigned: 18 June 2013
Appointed Date: 27 July 2007

Director
CALLANAN, Chris
Resigned: 30 September 2011
Appointed Date: 21 September 2007
43 years old

Director
FOULD, Timothy James
Resigned: 02 April 2003
Appointed Date: 07 December 1998
56 years old

Director
HAMBURGER, Neal Vincent
Resigned: 14 November 1996
71 years old

Director
KORO, Bekir
Resigned: 06 November 1998
89 years old

Director
KORO, Serhad Ibrahim
Resigned: 28 June 2002
Appointed Date: 04 November 1998
56 years old

Director
MCHARDY, Richard Douglas
Resigned: 21 September 2007
Appointed Date: 01 June 2001
54 years old

Director
PARNELL, Charles Huw
Resigned: 18 June 2013
Appointed Date: 27 July 2007
48 years old

Director
YOUNG, Thomas Richard
Resigned: 27 July 2007
Appointed Date: 28 June 2002
52 years old

87 HERNE HILL LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3

25 Feb 2016
Director's details changed for Claire Elizabeth Hallam on 16 February 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 3

...
... and 102 more events
04 Sep 1990
Director resigned;new director appointed

04 Sep 1990
New director appointed

22 Feb 1990
Registered office changed on 22/02/90 from: city gate house 39-45 finsbury square london ec 2A1

22 Jun 1988
Company name changed gls 91 LIMITED\certificate issued on 23/06/88

20 May 1988
Incorporation