You are here: bizstats.co.uk > a-z index > 1 list > 13 list

130 Bedford Hill Freehold Limited LONDON


Founded in 1993, 130 Bedford Hill Freehold, classified under reg no. 02828137 is an active company. Currently registered at 130 Bedford Hill SW12 9HW, London the company has been in the business for thirty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

There is a single director in the firm at the moment - Daniel S., appointed on 15 April 2016. In addition, a secretary was appointed - Phillip N., appointed on 15 April 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

130 Bedford Hill Freehold Limited Address / Contact

Office Address 130 Bedford Hill
Town London
Post code SW12 9HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02828137
Date of Incorporation Thu, 17th Jun 1993
Industry Other accommodation
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Daniel S.

Position: Director

Appointed: 15 April 2016

Phillip N.

Position: Secretary

Appointed: 15 April 2016

Nodira I.

Position: Director

Appointed: 01 July 2014

Resigned: 01 March 2019

Daniel S.

Position: Secretary

Appointed: 01 October 2009

Resigned: 15 April 2016

Ella P.

Position: Secretary

Appointed: 08 October 2004

Resigned: 01 March 2010

Ella P.

Position: Director

Appointed: 08 October 2004

Resigned: 14 September 2011

Christine Q.

Position: Secretary

Appointed: 31 May 1994

Resigned: 08 October 2004

Christine Q.

Position: Director

Appointed: 31 May 1994

Resigned: 08 October 2004

Monique N.

Position: Director

Appointed: 18 June 1993

Resigned: 17 June 1994

Philip L.

Position: Director

Appointed: 18 June 1993

Resigned: 26 June 2014

Monique N.

Position: Secretary

Appointed: 18 June 1993

Resigned: 17 June 1994

Sara O.

Position: Nominee Secretary

Appointed: 17 June 1993

Resigned: 18 June 1993

Mary H.

Position: Nominee Director

Appointed: 17 June 1993

Resigned: 18 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100100100100100      
Balance Sheet
Current Assets   100100100100100100100100
Net Assets Liabilities    100100100100100100100
Cash Bank In Hand  100100       
Net Assets Liabilities Including Pension Asset Liability100100100100100      
Reserves/Capital
Shareholder Funds100100100100100      
Other
Net Current Assets Liabilities   100100100100100100100100
Total Assets Less Current Liabilities   100100100100100100100100
Called Up Share Capital Not Paid Not Expressed As Current Asset100100         
Number Shares Allotted 100 100       
Par Value Share 1 1       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 30th June 2022
filed on: 1st, March 2023
Free Download (3 pages)

Company search

Advertisements