NINETEEN MORDEN ROAD LIMITED

Address:
19 Morden Road, Blackheath, London, SE3 0AD

NINETEEN MORDEN ROAD LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01731240. The registration start date is June 13, 1983. The current status is Active.

Company Overview

Company Number 01731240
Company Name NINETEEN MORDEN ROAD LIMITED
Registered Address 19 Morden Road
Blackheath
London
SE3 0AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-06-13
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-28
Returns Last Update 2015-11-30
Confirmation Statement Due Date 2021-12-01
Confirmation Statement Last Update 2020-11-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 19 MORDEN ROAD
BLACKHEATH
Post Town LONDON
Post Code SE3 0AD

Companies with the same post code

Entity Name Office Address
LOOPLIN LTD 27 Morden Road, London, SE3 0AD
MANJ BAHRA COACHING LTD 27 Morden Road, London, SE3 0AD, United Kingdom
DILLROCK PROPERTIES LIMITED 27 Morden Road, Blackheath, London, SE3 0AD

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WOOD, Catherine Judith Secretary (Active) Flat 5, 19 Morden Road, London, United Kingdom, SE3 0AD /
19 June 2006
/
ANGEL, Brett James Director (Active) 19 Morden Road, Blackheath, London, SE3 0AD December 1977 /
1 June 2012
British /
England
Chartered Accountant
HARRIS, Neil Director (Active) 19 Morden Road, Blackheath, London, SE3 0AD December 1956 /
15 September 2011
British /
United Kingdom
Chartered Accountant
LEADER, Nicholas Director (Active) Flat 4, 19 Morden Road, London, SE3 0AD June 1962 /
11 July 2005
British /
Nepal
Consultant
O'SHEA, Desmond Brian Colin Director (Active) Flat 1, 19 Morden Road, London, SE3 0AD September 1943 /
14 June 2006
British /
United Kingdom
Retired
WOOD, Catherine Judith Director (Active) Flat 5, London, SE3 0AD October 1964 /
20 March 2000
British /
United Kingdom
Barrister And Legal Services Manager
DAVIES, Colin Secretary (Resigned) Flat 2 19 Morden Road, Blackheath, London, SE3 0AD /
30 October 1995
/
GOSS, Benjamin Secretary (Resigned) Flat 1, 19 Morden Road, London, SE3 0AD /
15 January 2003
/
JOHNSTON, Robert Steven George Secretary (Resigned) 19 Morden Road, London, SE3 0AD /
/
MORAITIS, Phaedon Secretary (Resigned) Flat 2 19 Morden Road, Blackheath, London, SE3 0AD /
15 December 1996
/
SPINK, Hugh Secretary (Resigned) Flat 3 19 Morden Road, Blackheath, London, SE3 0AD /
/
APPLEBY, Paul Charles Director (Resigned) 19 Jevington Way, Lee, London, SE12 9NF December 1956 /
3 January 2003
British /
Designer
DAVIES, Colin Director (Resigned) Flat 2 19 Morden Road, Blackheath, London, SE3 0AD May 1948 /
30 November 1994
British /
Head Of Business Development
FRENCH, Gary, Dr Director (Resigned) Flat 5 19 Morden Road, Blackheath, London, SE3 0AD December 1945 /
30 November 1994
British /
Medical Practitioner
FRENCH, Gary, Dr Director (Resigned) Flat 5 19 Morden Road, Blackheath, London, SE3 0AD December 1945 /
5 December 1993
British /
Physician
GOSS, Benjamin Director (Resigned) Flat 1, 19 Morden Road, London, SE3 0AD April 1968 /
18 July 2001
British /
Managing Director
GRIGSBY, Catherine Director (Resigned) Flat 1 19 Morden Road, Blackheath, London, SE3 April 1943 /
British /
Journalist
HARRIS, Jane Catherine Director (Resigned) Flat 2, 19 Morden Road Blackheath, London, SE3 0AD June 1956 /
19 June 2006
U S A /
United Kingdom
Teacher
JOHNSTON, Robert Steven George Director (Resigned) 19 Morden Road, London, SE3 0AD September 1957 /
British /
Lloyds Broker
LEWIS, Geoffrey Peter Director (Resigned) 19 Morden Road, Blackheath, London, SE3 0AD February 1928 /
British /
Journalist
MORAITIS, Phaedon Director (Resigned) Flat 2 19 Morden Road, Blackheath, London, SE3 0AD February 1968 /
15 December 1996
Greek /
Dentist
PEARSE, Joan Director (Resigned) 19 Morden Road, Blackheath, London, SE3 0AD May 1908 /
British /
Retired
PEARSE, Rachel Director (Resigned) 19 Morden Road, Blackheath, London, SE3 0AD June 1906 /
British /
Retired
SIMMONS, David Director (Resigned) 19 Morden Road, Blackheath, London, SE3 0AD December 1937 /
28 July 2008
British /
Uk
Retired
SMEETON, Robert Director (Resigned) Flat 2, 19 Morden Road, Blackheath, London, SE3 0AD December 1971 /
1 July 2002
British /
Investment Ban
SPINK, Hugh Director (Resigned) Flat 3 19 Morden Road, Blackheath, London, SE3 0AD July 1943 /
British /
Artist
THOMSON, James Director (Resigned) Flat 3 19 Morden Road, London, SE3 0AD May 1975 /
31 March 2005
British /
Banker

Competitor

Search similar business entities

Post Town LONDON
Post Code SE3 0AD
SIC Code 98000 - Residents property management

Improve Information

Please provide details on NINETEEN MORDEN ROAD LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches