88 AND 88A BEULAH HILL LIMITED

Register to unlock more data on OkredoRegister

88 AND 88A BEULAH HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05037954

Incorporation date

09/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 88a Beulah Hill, Upper Norwood, London SE19 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon21/01/2026
Micro company accounts made up to 2025-02-28
dot icon24/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon19/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon08/03/2020
Termination of appointment of Roshni Padhiar as a director on 2020-03-07
dot icon08/03/2020
Termination of appointment of Adam Draper as a director on 2020-03-07
dot icon08/03/2020
Termination of appointment of Christina Borg as a director on 2020-03-07
dot icon08/03/2020
Termination of appointment of Dilesh Solanki as a director on 2020-03-07
dot icon08/03/2020
Termination of appointment of Ijeoma Nwike as a director on 2020-03-07
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon26/09/2019
Appointment of Ms Roshni Padhiar as a director on 2019-09-26
dot icon26/09/2019
Appointment of Mr Dilesh Solanki as a director on 2019-09-26
dot icon24/09/2019
Termination of appointment of David Burgess Bellay as a director on 2019-09-23
dot icon06/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon29/01/2018
Director's details changed for Mrs Ijeoma Nwike on 2018-01-15
dot icon28/01/2018
Director's details changed for David Burgess Bellay on 2018-01-15
dot icon28/01/2018
Director's details changed for David Burgess Bellay on 2018-01-15
dot icon28/01/2018
Director's details changed for Mr Adam Draper on 2018-01-15
dot icon28/01/2018
Termination of appointment of Clifton Marcelle Honegan as a director on 2018-01-15
dot icon28/01/2018
Appointment of Mr Alexander Klose as a director on 2018-01-15
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/11/2017
Termination of appointment of Kelly Thorley as a director on 2017-02-27
dot icon11/11/2017
Termination of appointment of Susan Jane Trevaskiss as a director on 2013-02-05
dot icon11/11/2017
Director's details changed for Gaye Verena Lewis on 2017-11-11
dot icon27/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/05/2016
Termination of appointment of Alistair James Rivett as a director on 2016-04-01
dot icon15/04/2016
Appointment of David Burgess Bellay as a director on 2016-04-01
dot icon07/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/11/2014
Director's details changed for Mr Adam Draper on 2014-02-14
dot icon13/11/2014
Appointment of Mr Adam Draper as a director on 2014-02-14
dot icon12/11/2014
Appointment of Mrs Ijeoma Nwike as a director on 2014-02-14
dot icon18/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon02/03/2012
Appointment of Mr Alistair James Rivett as a director
dot icon01/03/2012
Termination of appointment of Kamen Machane as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/03/2011
Registered office address changed from C/O Gayle Lewis Flat 3 88a Beulah Hill Upper Norwood London SE19 3EW United Kingdom on 2011-03-10
dot icon02/03/2011
Registered office address changed from Flat 6 88a Beulah Hill Upper Norwood London SE19 3EW on 2011-03-02
dot icon23/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon02/03/2010
Director's details changed for Miss Kelly Thorley on 2010-02-09
dot icon02/03/2010
Director's details changed for Miss Susan Jane Trevaskiss on 2010-02-09
dot icon02/03/2010
Director's details changed for Kamen Machane on 2010-02-09
dot icon02/03/2010
Director's details changed for Clifton Marcelle Honegan on 2010-02-09
dot icon02/03/2010
Director's details changed for Gaye Verena Lewis on 2010-02-09
dot icon02/03/2010
Director's details changed for Christina Borg on 2010-02-09
dot icon01/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon23/02/2009
Return made up to 09/02/09; full list of members
dot icon23/02/2009
Director appointed miss susan jane trevaskiss
dot icon17/02/2009
Director appointed miss kelly thorley
dot icon16/02/2009
Appointment terminated director benjamin mccarthy
dot icon07/01/2009
Return made up to 09/02/08; full list of members
dot icon29/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon21/03/2008
Accounts for a dormant company made up to 2007-02-28
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon11/12/2007
Director resigned
dot icon21/11/2007
New director appointed
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Secretary resigned;director resigned
dot icon23/08/2007
Director resigned
dot icon23/08/2007
Secretary resigned;director resigned
dot icon07/08/2007
Registered office changed on 07/08/07 from: flat 3 88A beulah hill, upper norwood, london, SE19 3EW
dot icon11/06/2007
Return made up to 09/02/07; full list of members
dot icon22/03/2007
Director resigned
dot icon11/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon20/03/2006
Return made up to 09/02/06; full list of members
dot icon17/03/2006
New director appointed
dot icon03/03/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon23/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon07/03/2005
Return made up to 09/02/05; full list of members
dot icon25/02/2005
New director appointed
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon27/08/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon18/02/2004
Secretary resigned
dot icon09/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+14.62 % *

* during past year

Cash in Bank

£7,033.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.92K
-
0.00
5.59K
-
2022
0
4.14K
-
0.00
6.14K
-
2023
0
6.19K
-
0.00
7.03K
-
2023
0
6.19K
-
0.00
7.03K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.19K £Ascended49.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.03K £Ascended14.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nwike, Ijeoma
Director
14/02/2014 - 07/03/2020
1
Draper, Adam
Director
14/02/2014 - 07/03/2020
75
Solanki, Dilesh
Director
26/09/2019 - 07/03/2020
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/02/2004 - 09/02/2004
99600
Honegan, Clifton Marcelle
Director
17/08/2007 - 15/01/2018
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 88 AND 88A BEULAH HILL LIMITED

88 AND 88A BEULAH HILL LIMITED is an(a) Active company incorporated on 09/02/2004 with the registered office located at Flat 3 88a Beulah Hill, Upper Norwood, London SE19 3EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 88 AND 88A BEULAH HILL LIMITED?

toggle

88 AND 88A BEULAH HILL LIMITED is currently Active. It was registered on 09/02/2004 .

Where is 88 AND 88A BEULAH HILL LIMITED located?

toggle

88 AND 88A BEULAH HILL LIMITED is registered at Flat 3 88a Beulah Hill, Upper Norwood, London SE19 3EW.

What does 88 AND 88A BEULAH HILL LIMITED do?

toggle

88 AND 88A BEULAH HILL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 88 AND 88A BEULAH HILL LIMITED?

toggle

The latest filing was on 28/01/2026: Compulsory strike-off action has been discontinued.