Company NameHillcrest Court Management Limited
Company StatusActive
Company Number00924557
CategoryPrivate Limited Company
Incorporation Date13 December 1967(56 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Kyriakis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(40 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Minster Court
Hillcrest Road Ealing
London
W5 1HH
Director NameMonica Prakash
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed10 October 2014(46 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleStore Manager
Country of ResidenceSweden
Correspondence AddressViggbyholmsvagen 88 183 77 Taby
Sweden
18377
Director NameMr Marek Samaj
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(53 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleSolutions Architect
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMs Sheelan Al-Sourchi
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(53 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMrs Urmila Uma Waide
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIndian
StatusCurrent
Appointed25 February 2022(54 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whpm Ltd 33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Secretary NameWilson Hawkins Property Management Limited (Corporation)
StatusCurrent
Appointed07 April 2022(54 years, 4 months after company formation)
Appointment Duration2 years
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NamePhilip Baxter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 May 1993)
RoleFinancial Consultant
Correspondence Address7 Walpole Crescent
Teddington
Middlesex
TW11 8PH
Director NameMiss Sarah Jane Burbury
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 1992)
RoleAir Hostess
Correspondence AddressFlat 6 Minster Court
London
W5 1HH
Director NameJoseph Cohen
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address24 Minster Court
Ealing
London
W5 1HH
Director NameMr John Kyriakis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Minster Court
Hillcrest Road Ealing
London
W5 1HH
Director NameMrs Lily Golding
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2000)
RoleRetired
Correspondence AddressFlat 37 Minster Court
London
W5 1HH
Director NameMrs Gillian Livingstone
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 3 months after company formation)
Appointment Duration-1 years, 1 month (resigned 15 May 1991)
RoleResidential Lettingagent
Correspondence AddressFlat 30 Minster Court
London
W5 1HH
Secretary NameMrs Anna Catharina Zhivotich
NationalityBritish
StatusResigned
Appointed27 March 1992(24 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressFlat 23 Minster Court
London
W5 1HH
Director NameMargaret Evelyn Andrew
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(27 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 November 2008)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address31 Minster Court
Hillcrest Road
Ealing
London
W5 1HH
Director NameBernard Sokolowski Mirels
Date of BirthOctober 1919 (Born 104 years ago)
NationalitySwiss
StatusResigned
Appointed06 November 1996(28 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 November 2001)
RoleRetired
Correspondence Address55 Minster Court Hillcrest Road
London
W5 1HH
Director NameMrs June Kramer
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(28 years, 11 months after company formation)
Appointment Duration12 years (resigned 06 November 2008)
RoleRetired
Correspondence Address34 Minster Court Hillcrest Road
London
W5 1HH
Director NamePeter Hutchins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(30 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 April 2004)
RoleFundraiser
Correspondence Address17 Minster Court
Hillcrest Road
London
W5 1HH
Director NameElsie Farangiz Behruzi
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(30 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2004)
RoleRetired
Correspondence Address9 Minster Court
Hillcrest Road
London
W5 1HH
Director NameSidney Kramer
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(32 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address34 Minster Court Hillcrest Road
London
W5 1HH
Director NameChristopher Michael Baker
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(32 years, 8 months after company formation)
Appointment Duration14 years (resigned 07 August 2014)
RoleSurveyor
Correspondence Address28 Minster Court
Hillcrest Road
London
W5 1HH
Secretary NameDavid John Turner
NationalityBritish
StatusResigned
Appointed08 August 2000(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2003)
RoleI.F.A.
Correspondence Address45 Minster Court
Hillcrest Road
London
W5 1HH
Director NameStephanie Jackson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(34 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2004)
RoleBarrister
Correspondence Address6 Minster Court
Hillcrest Road Ealing
London
W5 1HH
Secretary NamePeter Hutchins
NationalityBritish
StatusResigned
Appointed02 October 2003(35 years, 10 months after company formation)
Appointment Duration7 months (resigned 29 April 2004)
RoleFundraising Director
Correspondence Address17 Minster Court
Hillcrest Road
London
W5 1HH
Director NameJanice Anne Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(36 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 September 2004)
RoleTeacher
Correspondence Address2 Minster Court
Hillcrest Road Ealing
London
W5 1HH
Director NameKishor Mathuradas Devani
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Minster Court
Hillcrest Road
London
W5 1HH
Secretary NameKeith Gordon Hamilton
NationalityBritish
StatusResigned
Appointed27 May 2004(36 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 2008)
RoleFinancial Controller
Correspondence Address82 Brunswick Road
London
W5 1AE
Director NameCandida Maghzian
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(37 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 2008)
RoleInterpreter
Correspondence Address7 Minster Court
28 Hillcrest Road, Ealing
London
W5 1HH
Director NameSarfeaz Ahmed Khan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(37 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2006)
RoleProp Director
Correspondence Address21 Minster Court
28 Hillcrest Road Ealing
London
W5 1HH
Director NameDr Luma Hussain
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(37 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2006)
RoleDentist
Correspondence Address19 Minster Court
Hillcrest Road
London
W5 1HH
Director NameDr John Anthony Hughes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 July 2006(38 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 May 2007)
RoleDental Surgeon
Correspondence Address43 Minster Court
28 Hillcrest Road
Ealing
W5 1HH
Director NameMozafar Hajian
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(38 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2008)
RoleBusiness Consultant
Correspondence Address24 Minster Court
28 Hillcrest Road
Ealing
W5 1HH
Director NameMs Sheelan Al-Sourchi
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(49 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 November 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Adam Elgabri
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2018(50 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2021)
RoleStrategic Communications Analyst
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed06 November 2008(40 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2015)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusResigned
Appointed01 June 2015(47 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 2022)
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
48.54%
-
72 at £1M. Prakash & Monica Prakash
4.77%
Ordinary A
58 at £1Dr Luma Abdulamir Hussein
3.85%
Ordinary A
56 at £1Dr Anuras Sood & Mrs Sheila Sood
3.71%
Ordinary A
56 at £1John Kyriakis
3.71%
Ordinary A
42 at £1Luiz Otavio Da Rocha Porto
2.79%
Ordinary A
42 at £1Urmila Uma Waide & Brook & Mercer & Hole Trustees LTD
2.79%
Ordinary A
34 at £1M. Palios
2.25%
Ordinary A
34 at £1Mrs Amina Hassan
2.25%
Ordinary A
34 at £1Mrs Betty Simons
2.25%
Ordinary A
32 at £1Edith Hirsch
2.12%
Ordinary A
32 at £1Eric George Herman
2.12%
Ordinary A
32 at £1Kishor M. Devani & Mr S.k. Devani
2.12%
Ordinary A
32 at £1Mr David Wai & Michelle Hooi Feng Wai
2.12%
Ordinary A
32 at £1Mr John Lin Wha Tang
2.12%
Ordinary A
32 at £1Mr Mavinder Parti & Mrs Santosh Parti
2.12%
Ordinary A
32 at £1Mr Michael Farren & Mrs Frances Farren
2.12%
Ordinary A
32 at £1Mrs Margaret Andrew
2.12%
Ordinary A
32 at £1Sze On Lee & Lan Ho Tang
2.12%
Ordinary A
32 at £1Vera Hankinson
2.12%
Ordinary A
28 at £1Mrs Gabriel Gabanye
1.86%
Ordinary A

Financials

Year2014
Net Worth£27,808
Cash£3,660

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

16 September 2008Delivered on: 25 September 2008
Satisfied on: 13 November 2014
Persons entitled: Ian Jones

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets property and undertaking including f/h minster court hillcrest road london t/n MX290398.
Fully Satisfied

Filing History

3 April 2024Confirmation statement made on 24 March 2024 with updates (9 pages)
15 September 2023Total exemption full accounts made up to 25 December 2022 (7 pages)
14 September 2023Appointment of Mr Martin James Hitt as a director on 8 September 2023 (2 pages)
14 September 2023Termination of appointment of Urmila Uma Waide as a director on 8 September 2023 (1 page)
30 July 2023Registered office address changed from C/O Whpm Ltd 33-35 High Street Harrow on the Hill Middlesex HA1 3HT United Kingdom to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page)
30 July 2023Secretary's details changed for Wilson Hawkins Property Management Limited on 30 July 2023 (1 page)
10 July 2023Appointment of Mr Michael John Anthony Lepper as a director on 25 March 2023 (2 pages)
10 July 2023Termination of appointment of Sheelan Al-Sourchi as a director on 10 July 2023 (1 page)
24 March 2023Confirmation statement made on 24 March 2023 with updates (10 pages)
24 March 2023Director's details changed for Mr John Kyriakis on 24 March 2023 (2 pages)
20 September 2022Total exemption full accounts made up to 25 December 2021 (6 pages)
8 April 2022Appointment of Wilson Hawkins Property Management Limited as a secretary on 7 April 2022 (2 pages)
8 April 2022Registered office address changed from C/O Colin Bibra Estate Agents Ltd 204 Northfield Avenue London W13 9SJ England to C/O Whpm Ltd 33-35 High Street Harrow on the Hill Middlesex HA1 3HT on 8 April 2022 (1 page)
8 April 2022Termination of appointment of Colin Bibra Estate Agents Ltd as a secretary on 7 April 2022 (1 page)
8 April 2022Confirmation statement made on 27 March 2022 with updates (9 pages)
3 March 2022Appointment of Mrs Urmila Uma Waide as a director on 25 February 2022 (2 pages)
2 March 2022Termination of appointment of Luiz Otavio Da Rocha Porto as a director on 18 February 2022 (1 page)
2 March 2022Termination of appointment of Ki Mithani as a director on 26 August 2021 (1 page)
30 September 2021Appointment of Ms Sheelan Al-Sourchi as a director on 27 September 2021 (2 pages)
22 September 2021Total exemption full accounts made up to 25 December 2020 (6 pages)
14 June 2021Appointment of Mr Marek Samaj as a director on 9 June 2021 (2 pages)
14 June 2021Termination of appointment of Adam Elgabri as a director on 11 June 2021 (1 page)
7 April 2021Confirmation statement made on 27 March 2021 with updates (9 pages)
16 September 2020Total exemption full accounts made up to 25 December 2019 (6 pages)
2 April 2020Confirmation statement made on 27 March 2020 with updates (9 pages)
23 September 2019Total exemption full accounts made up to 25 December 2018 (6 pages)
30 May 2019Termination of appointment of Roger Watson as a director on 1 October 2018 (1 page)
8 April 2019Confirmation statement made on 27 March 2019 with updates (10 pages)
4 December 2018Appointment of Mr Adam Elgabri as a director on 8 October 2018 (2 pages)
7 November 2018Termination of appointment of Sheelan Al-Sourchi as a director on 7 November 2018 (1 page)
23 October 2018Appointment of Mr Ki Mithani as a director on 8 October 2018 (2 pages)
24 September 2018Total exemption full accounts made up to 25 December 2017 (7 pages)
9 April 2018Confirmation statement made on 27 March 2018 with updates (8 pages)
4 April 2018Appointment of Dr Roger Watson as a director on 31 March 2018 (2 pages)
4 April 2018Termination of appointment of Armen Sarkisian as a director on 31 March 2018 (1 page)
13 November 2017Termination of appointment of Diana Wassif as a director on 9 October 2017 (1 page)
13 November 2017Appointment of Mrs Sheelan Al-Sourchi as a director on 9 October 2017 (2 pages)
13 November 2017Termination of appointment of Diana Wassif as a director on 9 October 2017 (1 page)
13 November 2017Appointment of Mrs Sheelan Al-Sourchi as a director on 9 October 2017 (2 pages)
25 September 2017Unaudited abridged accounts made up to 25 December 2016 (7 pages)
25 September 2017Unaudited abridged accounts made up to 25 December 2016 (7 pages)
20 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 September 2016Termination of appointment of Alan Kin Wah Tang as a director on 16 September 2016 (1 page)
26 September 2016Termination of appointment of Alan Kin Wah Tang as a director on 16 September 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 25 December 2015 (6 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,508
(12 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,508
(12 pages)
20 October 2015Appointment of Mrs Diana Wassif as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mrs Diana Wassif as a director on 20 October 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
6 August 2015Appointment of Colin Bibra Estate Agents Ltd as a secretary on 1 June 2015 (2 pages)
6 August 2015Appointment of Colin Bibra Estate Agents Ltd as a secretary on 1 June 2015 (2 pages)
6 August 2015Registered office address changed from C/O C/O Colin Bibra 204 Northfields Avenue London W13 9st England to C/O Colin Bibra Estate Agents Ltd 204 Northfield Avenue London W13 9SJ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from C/O C/O Colin Bibra 204 Northfields Avenue London W13 9st England to C/O Colin Bibra Estate Agents Ltd 204 Northfield Avenue London W13 9SJ on 6 August 2015 (1 page)
6 August 2015Appointment of Colin Bibra Estate Agents Ltd as a secretary on 1 June 2015 (2 pages)
6 August 2015Registered office address changed from C/O C/O Colin Bibra 204 Northfields Avenue London W13 9st England to C/O Colin Bibra Estate Agents Ltd 204 Northfield Avenue London W13 9SJ on 6 August 2015 (1 page)
30 June 2015Termination of appointment of Cosec Management Services Limited as a secretary on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O C/O Colin Bibra 204 Northfields Avenue London W13 9st on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O C/O Colin Bibra 204 Northfields Avenue London W13 9st on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Cosec Management Services Limited as a secretary on 30 June 2015 (1 page)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,508
(11 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,508
(11 pages)
13 November 2014Satisfaction of charge 1 in full (4 pages)
13 November 2014Satisfaction of charge 1 in full (4 pages)
6 November 2014Appointment of Monica Prakash as a director on 10 October 2014 (3 pages)
6 November 2014Appointment of Monica Prakash as a director on 10 October 2014 (3 pages)
22 October 2014Appointment of Armen Sarkisian as a director on 8 October 2014 (3 pages)
22 October 2014Appointment of Armen Sarkisian as a director on 8 October 2014 (3 pages)
22 October 2014Appointment of Armen Sarkisian as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of Mr Alan Kin Wah Tang as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of Mr Alan Kin Wah Tang as a director on 8 October 2014 (3 pages)
21 October 2014Appointment of Mr Alan Kin Wah Tang as a director on 8 October 2014 (3 pages)
30 August 2014Termination of appointment of Christopher Michael Baker as a director on 7 August 2014 (2 pages)
30 August 2014Appointment of Luiz Otavio Da Rocha Porto as a director on 7 August 2014 (3 pages)
30 August 2014Termination of appointment of Christopher Michael Baker as a director on 7 August 2014 (2 pages)
30 August 2014Termination of appointment of Christopher Michael Baker as a director on 7 August 2014 (2 pages)
30 August 2014Appointment of Luiz Otavio Da Rocha Porto as a director on 7 August 2014 (3 pages)
30 August 2014Appointment of Luiz Otavio Da Rocha Porto as a director on 7 August 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 25 December 2013 (8 pages)
7 August 2014Total exemption small company accounts made up to 25 December 2013 (8 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,476
(9 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,476
(9 pages)
2 December 2013Termination of appointment of Janet Wilkes as a director (1 page)
2 December 2013Termination of appointment of Janet Wilkes as a director (1 page)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (10 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (10 pages)
5 April 2013Total exemption small company accounts made up to 25 December 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 25 December 2012 (7 pages)
14 May 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 25 December 2011 (5 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (11 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (11 pages)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
23 September 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 25 December 2010 (6 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (11 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (11 pages)
23 September 2010Total exemption small company accounts made up to 25 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 25 December 2009 (8 pages)
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (26 pages)
8 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (26 pages)
2 January 2010Accounts for a small company made up to 25 December 2008 (6 pages)
2 January 2010Accounts for a small company made up to 25 December 2008 (6 pages)
9 June 2009Return made up to 27/03/09; full list of members (24 pages)
9 June 2009Return made up to 27/03/09; full list of members (24 pages)
6 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page)
6 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page)
18 February 2009Registered office changed on 18/02/2009 from 31 minster court hillcrest road london W5 1HH (1 page)
18 February 2009Registered office changed on 18/02/2009 from 31 minster court hillcrest road london W5 1HH (1 page)
16 January 2009Accounts made up to 25 December 2007 (11 pages)
16 January 2009Accounts made up to 25 December 2007 (11 pages)
6 January 2009Director appointed john kyriakis (2 pages)
6 January 2009Director appointed john kyriakis (2 pages)
3 December 2008Appointment terminated director mozafar hajian (1 page)
3 December 2008Appointment terminated director mozafar hajian (1 page)
20 November 2008Appointment terminated director john tang (1 page)
20 November 2008Appointment terminated director margaret andrew (1 page)
20 November 2008Appointment terminated secretary keith hamilton (1 page)
20 November 2008Appointment terminated director santosh parti (1 page)
20 November 2008Appointment terminated director john tang (1 page)
20 November 2008Appointment terminated secretary keith hamilton (1 page)
20 November 2008Appointment terminated director alaa saleh (1 page)
20 November 2008Secretary appointed cosec management services LIMITED (2 pages)
20 November 2008Appointment terminated director june kramer (1 page)
20 November 2008Appointment terminated director urmila waide (1 page)
20 November 2008Appointment terminated director santosh parti (1 page)
20 November 2008Appointment terminated director urmila waide (1 page)
20 November 2008Appointment terminated director candida maghzian (1 page)
20 November 2008Appointment terminated director alaa saleh (1 page)
20 November 2008Appointment terminated director margaret andrew (1 page)
20 November 2008Secretary appointed cosec management services LIMITED (2 pages)
20 November 2008Appointment terminated director june kramer (1 page)
20 November 2008Appointment terminated director candida maghzian (1 page)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2008Return made up to 27/03/08; full list of members (29 pages)
7 July 2008Return made up to 27/03/08; full list of members (29 pages)
25 September 2007Accounts made up to 25 December 2006 (9 pages)
25 September 2007Accounts made up to 25 December 2006 (9 pages)
1 September 2007New director appointed (2 pages)
1 September 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
14 May 2007Return made up to 27/03/07; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 May 2007Return made up to 27/03/07; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
13 July 2006Return made up to 27/03/06; change of members (11 pages)
13 July 2006Return made up to 27/03/06; change of members (11 pages)
12 July 2006Accounts made up to 25 December 2005 (9 pages)
12 July 2006Accounts made up to 25 December 2005 (9 pages)
4 November 2005Accounts made up to 31 December 2004 (11 pages)
4 November 2005Accounts made up to 31 December 2004 (11 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
14 July 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(26 pages)
14 July 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(26 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned;director resigned (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned;director resigned (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
4 June 2004Accounts made up to 25 December 2003 (10 pages)
4 June 2004Accounts made up to 25 December 2003 (10 pages)
14 April 2004Return made up to 27/03/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/04/04
(10 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Return made up to 27/03/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/04/04
(10 pages)
14 April 2004New secretary appointed (2 pages)
8 May 2003Accounts made up to 25 December 2002 (10 pages)
8 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 May 2003Accounts made up to 25 December 2002 (10 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
25 July 2002Accounts made up to 25 December 2001 (9 pages)
25 July 2002Accounts made up to 25 December 2001 (9 pages)
9 May 2002Return made up to 27/03/02; change of members
  • 363(288) ‐ Director resigned
(13 pages)
9 May 2002Return made up to 27/03/02; change of members
  • 363(288) ‐ Director resigned
(13 pages)
11 May 2001Accounts made up to 25 December 2000 (9 pages)
11 May 2001Accounts made up to 25 December 2000 (9 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Registered office changed on 08/09/00 from: 23 minster court hillcrest road ealing london W5 1HH (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: 23 minster court hillcrest road ealing london W5 1HH (1 page)
8 September 2000Secretary resigned (1 page)
14 August 2000Accounts made up to 25 December 1999 (9 pages)
14 August 2000Accounts made up to 25 December 1999 (9 pages)
13 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Director resigned
(11 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
  • 363(288) ‐ Director resigned
(11 pages)
11 June 1999Accounts made up to 25 December 1998 (9 pages)
11 June 1999Accounts made up to 25 December 1998 (9 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
14 April 1999Return made up to 27/03/99; full list of members (8 pages)
14 April 1999Return made up to 27/03/99; full list of members (8 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
12 October 1998Accounts for a small company made up to 25 December 1997 (5 pages)
12 October 1998Accounts for a small company made up to 25 December 1997 (5 pages)
29 April 1998Return made up to 27/03/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(288) ‐ Director resigned
(9 pages)
29 April 1998Return made up to 27/03/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(288) ‐ Director resigned
(9 pages)
15 October 1997Accounts for a small company made up to 25 December 1996 (7 pages)
15 October 1997Accounts for a small company made up to 25 December 1996 (7 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Return made up to 27/03/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 April 1997Return made up to 27/03/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 October 1996Accounts for a small company made up to 25 December 1995 (4 pages)
8 October 1996Accounts for a small company made up to 25 December 1995 (4 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
28 April 1996Return made up to 27/03/96; full list of members (8 pages)
28 April 1996Return made up to 27/03/96; full list of members (8 pages)
10 July 1995Accounts for a small company made up to 25 December 1994 (7 pages)
10 July 1995Accounts for a small company made up to 25 December 1994 (7 pages)
19 April 1995Return made up to 27/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Return made up to 27/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
23 April 1990Return made up to 27/03/90; full list of members (6 pages)
8 November 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1989Return made up to 10/05/89; full list of members (6 pages)
3 May 1989Accounts for a small company made up to 25 December 1988 (4 pages)
7 April 1988Return made up to 04/04/88; full list of members (6 pages)
14 March 1988Accounts for a small company made up to 25 December 1987 (4 pages)
28 April 1987Accounts for a small company made up to 25 December 1986 (4 pages)
28 April 1987Return made up to 23/03/87; full list of members (7 pages)
13 December 1967Incorporation (16 pages)
13 December 1967Incorporation (16 pages)