Hillcroft Crescent
Ealing
London
W5 2SL
Director Name | Mr Carl Talbert Cullingford |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(40 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Beaulieu Court Hillcroft Crescent Ealing London W5 2SL |
Director Name | Paul Malcolm Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2010(40 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Sandeep Singh Sahni |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2017(47 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr John Edwin Sherlock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 19 May 2010) |
Role | Cameraman |
Correspondence Address | 17 Beaulieu Court London W5 2SL |
Director Name | Mr Peter Edward Jones |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 26 years (resigned 11 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beaulieu Court Hillcroft Crescent London W5 2SL |
Director Name | Miss Jennifer Helen Steel |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 December 2007) |
Role | Medical Research Officer |
Correspondence Address | 11 Beaulieu Court London W5 2SL |
Director Name | Mr James Martin Fraser |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 1997) |
Role | Retired |
Correspondence Address | 7 Beaulieu Court London W5 2SL |
Director Name | Mr Harry Brammer |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Retired |
Correspondence Address | 3 Beaulieu Court London W5 2SL |
Secretary Name | Miss Alma Dorothy Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(22 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 17 June 2002) |
Role | Retired |
Correspondence Address | 10 Beaulieu Court London W5 2SL |
Director Name | Paul Malcolm Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(24 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 23 May 2001) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaulieu Court Hillcroft Crescent Ealing London W5 2SL |
Director Name | Miss Alma Dorothy Wade |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(29 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 14 May 2007) |
Role | Retired |
Correspondence Address | 10 Beaulieu Court London W5 2SL |
Director Name | Mr Carl Talbert Cullingford |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Beaulieu Court Hillcroft Crescent Ealing London W5 2SL |
Secretary Name | Mr Peter Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beaulieu Court Hillcroft Crescent London W5 2SL |
Director Name | Craig Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2008) |
Role | IT Support Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hall Close Ealing London W5 2SW |
Director Name | Andre Anthony Browne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2010) |
Role | Quality Manager |
Correspondence Address | 9 Beaulieu Court Hillcroft Crescent Ealing London W5 2SL |
Director Name | Mrs Jennifer Moyra Twyford |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(49 years after company formation) |
Appointment Duration | 3 years (resigned 28 March 2022) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
15 at £1 | Boris Romanov & E. Romanova 5.56% Ordinary A |
---|---|
15 at £1 | Carl Talford Cullingford 5.56% Ordinary A |
15 at £1 | David Caton 5.56% Ordinary A |
15 at £1 | Esther Abba 5.56% Ordinary A |
15 at £1 | Eva Henderson Fraser 5.56% Ordinary A |
300 at £0.05 | Hillcroft Crescent (Management) Limited 5.56% Ordinary B |
15 at £1 | John Dimitri Perivolaris 5.56% Ordinary A |
15 at £1 | John Edwin Sherlock 5.56% Ordinary A |
15 at £1 | Judith Mary Sarah Strassburg 5.56% Ordinary A |
15 at £1 | Margot Emilie Magdalena Cullingford 5.56% Ordinary A |
15 at £1 | Mary Nolan & Philip Raymond Nolan 5.56% Ordinary A |
15 at £1 | Nahid Hajian 5.56% Ordinary A |
15 at £1 | Paul Malcolm Gibson 5.56% Ordinary A |
15 at £1 | Peter Edward Jones 5.56% Ordinary A |
15 at £1 | Sandeep Sahni 5.56% Ordinary A |
15 at £1 | Shahran Kamyab & Shervan Kamyab 5.56% Ordinary A |
15 at £1 | Sultana Jaafar 5.56% Ordinary A |
15 at £1 | Yuk Mui Lee 5.56% Ordinary A |
Year | 2014 |
---|---|
Turnover | £24,835 |
Net Worth | £7,191 |
Cash | £4,979 |
Current Liabilities | £8,579 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
26 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
1 August 2023 | Micro company accounts made up to 29 September 2022 (2 pages) |
25 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 29 September 2021 (6 pages) |
25 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Jennifer Moyra Twyford as a director on 28 March 2022 (1 page) |
4 April 2022 | Appointment of Mr Sandeep Singh Sahni as a director on 28 March 2022 (2 pages) |
5 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 29 September 2020 (6 pages) |
18 May 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
1 May 2020 | Total exemption full accounts made up to 29 September 2019 (6 pages) |
19 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 22 April 2019 with updates (5 pages) |
11 March 2019 | Appointment of Mrs Jennifer Moyra Twyford as a director on 7 March 2019 (2 pages) |
12 June 2018 | Termination of appointment of Peter Edward Jones as a director on 11 June 2018 (1 page) |
23 May 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
15 November 2017 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 13 November 2017 (2 pages) |
15 November 2017 | Registered office address changed from 15 Beaulieu Court Hillcroft Crescent Ealing London W5 2SL to 204 Northfield Avenue London W13 9SJ on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 15 Beaulieu Court Hillcroft Crescent Ealing London W5 2SL to 204 Northfield Avenue London W13 9SJ on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Peter Edward Jones as a secretary on 13 November 2017 (1 page) |
15 November 2017 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 13 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Peter Edward Jones as a secretary on 13 November 2017 (1 page) |
24 October 2017 | Previous accounting period shortened from 31 December 2017 to 29 September 2017 (3 pages) |
24 October 2017 | Previous accounting period shortened from 31 December 2017 to 29 September 2017 (3 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
14 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (9 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (9 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (9 pages) |
12 October 2010 | Termination of appointment of Andre Browne as a director (2 pages) |
12 October 2010 | Termination of appointment of Andre Browne as a director (2 pages) |
8 September 2010 | Appointment of Paul Malcolm Gibson as a director (3 pages) |
8 September 2010 | Appointment of Paul Malcolm Gibson as a director (3 pages) |
10 June 2010 | Appointment of Mr Carl Talbert Cullingford as a director (3 pages) |
10 June 2010 | Termination of appointment of John Sherlock as a director (2 pages) |
10 June 2010 | Termination of appointment of John Sherlock as a director (2 pages) |
10 June 2010 | Appointment of Mr Carl Talbert Cullingford as a director (3 pages) |
12 May 2010 | Annual return made up to 22 April 2010 (16 pages) |
12 May 2010 | Annual return made up to 22 April 2010 (16 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 May 2009 | Return made up to 22/04/09; full list of members (10 pages) |
26 May 2009 | Return made up to 22/04/09; full list of members (10 pages) |
12 May 2009 | Appointment terminated director craig smith (1 page) |
12 May 2009 | Appointment terminated director craig smith (1 page) |
5 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 May 2008 | Return made up to 22/04/08; change of members (8 pages) |
9 May 2008 | Return made up to 22/04/08; change of members (8 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (2 pages) |
6 June 2007 | Director resigned (2 pages) |
11 May 2007 | Return made up to 22/04/07; change of members (9 pages) |
11 May 2007 | Return made up to 22/04/07; change of members (9 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 April 2006 | Return made up to 22/04/06; full list of members (14 pages) |
28 April 2006 | Return made up to 22/04/06; full list of members (14 pages) |
27 April 2005 | Return made up to 02/05/05; full list of members (14 pages) |
27 April 2005 | Return made up to 02/05/05; full list of members (14 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members
|
10 May 2004 | Return made up to 02/05/04; full list of members
|
15 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 May 2003 | Return made up to 02/05/03; change of members
|
12 May 2003 | Return made up to 02/05/03; change of members
|
18 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 10 beaulieu court hillcroft crescent ealing london W5 2SL (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 10 beaulieu court hillcroft crescent ealing london W5 2SL (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Return made up to 12/05/02; no change of members (10 pages) |
2 June 2002 | Return made up to 12/05/02; no change of members (10 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 12/05/01; full list of members (11 pages) |
14 June 2001 | Return made up to 12/05/01; full list of members (11 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 July 2000 | Return made up to 12/05/00; change of members (7 pages) |
3 July 2000 | Return made up to 12/05/00; change of members (7 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
18 May 1999 | Return made up to 12/05/99; full list of members
|
18 May 1999 | Return made up to 12/05/99; full list of members
|
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 12/05/98; change of members
|
21 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 May 1998 | Return made up to 12/05/98; change of members
|
2 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 June 1997 | Return made up to 12/05/97; full list of members (8 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 June 1997 | Return made up to 12/05/97; full list of members (8 pages) |
17 May 1996 | Return made up to 12/05/96; full list of members (8 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 May 1996 | Return made up to 12/05/96; full list of members (8 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
15 May 1995 | Return made up to 12/05/95; change of members (8 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
15 May 1995 | Return made up to 12/05/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 February 1970 | Incorporation (15 pages) |
20 February 1970 | Incorporation (15 pages) |