70 PARK HILL LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 2DS

Company number 03883882
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address BENTLEY HOUSE, 4A DISRAELI ROAD, LONDON, ENGLAND, SW15 2DS
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 sixty-six events have happened. The last three records are Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017; Confirmation statement made on 25 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of 70 PARK HILL LIMITED are www.70parkhill.co.uk, and www.70-park-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brentford Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.70 Park Hill Limited is a Private Limited Company. The company registration number is 03883882. 70 Park Hill Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of 70 Park Hill Limited is Bentley House 4a Disraeli Road London England Sw15 2ds. The cash in hand is £10.35k. It is £0k against last year. . HANDS, Laura is a Director of the company. OLJA, Kiran is a Director of the company. PATTINSON, Elizabeth is a Director of the company. Secretary FRENCH, Winston Patrick has been resigned. Secretary LEE, Anthony David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FRENCH, Winston Patrick has been resigned. Director LEE, Anthony David has been resigned. Director RIDLEY, Nicholas, Brigadier has been resigned. Director YOUNG, Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


70 park hill Key Finiance

LIABILITIES n/a
CASH £10.35k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HANDS, Laura
Appointed Date: 23 January 2014
48 years old

Director
OLJA, Kiran
Appointed Date: 10 January 2013
49 years old

Director
PATTINSON, Elizabeth
Appointed Date: 23 January 2014
59 years old

Resigned Directors

Secretary
FRENCH, Winston Patrick
Resigned: 01 January 2012
Appointed Date: 25 January 2011

Secretary
LEE, Anthony David
Resigned: 12 January 2011
Appointed Date: 25 November 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
FRENCH, Winston Patrick
Resigned: 01 January 2012
Appointed Date: 25 January 2011
50 years old

Director
LEE, Anthony David
Resigned: 12 January 2011
Appointed Date: 25 November 1999
65 years old

Director
RIDLEY, Nicholas, Brigadier
Resigned: 23 January 2014
Appointed Date: 22 July 2004
84 years old

Director
YOUNG, Edward
Resigned: 20 June 2003
Appointed Date: 25 November 1999
58 years old

70 PARK HILL LIMITED Events

21 Apr 2017
Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to Bentley House 4a Disraeli Road London SW15 2DS on 21 April 2017
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
Accounts for a dormant company made up to 31 December 2014
...
... and 56 more events
10 Dec 2000
Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed

21 Nov 2000
Accounting reference date extended from 30/11/00 to 31/12/00
21 Mar 2000
New secretary appointed
17 Dec 1999
Secretary resigned
25 Nov 1999
Incorporation