Company NameHillcourt Residents Association (Wimbledon) Limited
Company StatusActive
Company Number01459925
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 5 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 Manoj Shah
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillcourt
18 Arterberry Road Wimbledon
London
SW20 8AJ
Director NameMrs Lucy Constanza Collyns
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(33 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Hillcourt
18 Arterberry Road
Wimbledon
London
SW20 8AJ
Director NameDr Az Hakeem
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 4 Hillcourt
18 Arterberry Road
Wimbledon
London
SW20 8AJ
Director NameMrs Deborah Hollier
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(41 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleTutor
Country of ResidenceEngland
Correspondence Address18 Arterberry Rd Arterberry Road
London
SW20 8AJ
Secretary NameDr Az Hakeem
StatusCurrent
Appointed31 December 2020(41 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressFlat 4 Hillcourt
18 Arterberry Road
Wimbledon
London
SW20 8AJ
Director NameMr Peter Kallos
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleEngineer
Correspondence AddressFlat 2 Hillcourt
18 Arterberry Road Wimbledon
London
SW20 8AJ
Director NameMr Paul Hendry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2006)
RoleBusiness Consultant
Correspondence AddressFlat 1 Hillcourt
18 Arterberry Road Wimbledon
London
SW20 8AJ
Director NameMr John Guye
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 10 May 2004)
RoleManagement Consultant
Correspondence Address3 Hillcourt
18 Arterberry Road
London
SW20 8AJ
Secretary NameElizabeth Richards
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressFlat 10 Birch Court
Middleton Hall Road
Birmingham
West Midlands
B30 1DH
Director NameNeal John Ransome
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1996)
RoleChartered Accountant
Correspondence AddressFlat 2
18 Arterberry Road
Wimbledon
London
SW20 8AJ
Secretary NamePatricia Mary Lovell
NationalityAustralian
StatusResigned
Appointed01 October 1995(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressFlat 2 Hillcourt 18 Arterberry Road
London
SW20 8AJ
Director NamePatricia Mary Lovell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 April 1996(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1998)
RoleLibrarian
Correspondence AddressFlat 2 Hillcourt 18 Arterberry Road
London
SW20 8AJ
Director NameRachel Greenfield
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(18 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 March 2007)
RolePension Fund Manager
Correspondence Address2 Hillcourt 18 Arterberry Road
London
SW20 8AJ
Secretary NameRachel Greenfield
NationalityBritish
StatusResigned
Appointed17 June 1998(18 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 March 2007)
RolePension Fund Manager
Correspondence Address2 Hillcourt 18 Arterberry Road
London
SW20 8AJ
Director NameMr Martin Weedon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(24 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 18 Arterberry Road
London
SW20 8AJ
Director NameMr Robert James Ellis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(26 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 August 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillcourt
18 Arterberry Road
London
SW20 8AJ
Director NameMrs Shamira Tamsin Graham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(27 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 July 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Hillhouse
18 Arterberry Road
London
SW20 8AJ
Secretary NameMr Martin Weedon
NationalityBritish
StatusResigned
Appointed14 March 2007(27 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 18 Arterberry Road
London
SW20 8AJ

Contact

Telephone020 89469658
Telephone regionLondon

Location

Registered AddressFlat 4 Hillcourt
18 Arterberry Road
Wimbledon
London
SW20 8AJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

1 at £10A.z. Hakeem
25.00%
Ordinary
1 at £10Lucy Constanza
25.00%
Ordinary
1 at £10Martin Weedon
25.00%
Ordinary
1 at £10Mr Manoj Shah
25.00%
Ordinary

Financials

Year2014
Turnover£140
Net Worth£140
Cash£140

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

10 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 January 2021Appointment of Mrs Deborah Hollier as a director on 31 December 2020 (2 pages)
9 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
9 January 2021Termination of appointment of Martin Weedon as a secretary on 30 December 2020 (1 page)
9 January 2021Termination of appointment of Martin Weedon as a director on 30 December 2020 (1 page)
9 January 2021Appointment of Dr Az Hakeem as a secretary on 31 December 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
1 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (2 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 40
(6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 40
(6 pages)
11 January 2016Termination of appointment of Shamira Tamsin Graham as a director on 20 July 2015 (1 page)
11 January 2016Appointment of Dr Az Hakeem as a director on 20 July 2015 (2 pages)
11 January 2016Appointment of Dr Az Hakeem as a director on 20 July 2015 (2 pages)
11 January 2016Termination of appointment of Shamira Tamsin Graham as a director on 20 July 2015 (1 page)
21 September 2015Total exemption full accounts made up to 31 December 2014 (2 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (2 pages)
10 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 40
(6 pages)
10 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 40
(6 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 40
(6 pages)
13 January 2014Termination of appointment of Robert Ellis as a director (1 page)
13 January 2014Termination of appointment of Robert Ellis as a director (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 40
(6 pages)
13 January 2014Appointment of Mrs Lucy Constanza Collyns as a director (2 pages)
13 January 2014Appointment of Mrs Lucy Constanza Collyns as a director (2 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
13 January 2010Director's details changed for Shamira Tamsin Graham on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Manoj Shah on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Manoj Shah on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Shamira Tamsin Graham on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Appointment terminated director rachel greenfield (1 page)
16 January 2009Appointment terminated director rachel greenfield (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008New secretary appointed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2005New director appointed (2 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
22 September 1999Full accounts made up to 31 December 1998 (2 pages)
22 September 1999Full accounts made up to 31 December 1998 (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1998Full accounts made up to 31 December 1997 (2 pages)
15 October 1998Full accounts made up to 31 December 1997 (2 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Return made up to 31/12/96; change of members (6 pages)
27 February 1997Return made up to 31/12/96; change of members (6 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
4 September 1996Full accounts made up to 31 December 1995 (1 page)
4 September 1996Full accounts made up to 31 December 1995 (1 page)
26 January 1996New secretary appointed (2 pages)
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 1996New secretary appointed (2 pages)
26 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 November 1995Full accounts made up to 31 December 1994 (2 pages)
23 November 1995Full accounts made up to 31 December 1994 (2 pages)
8 November 1979Incorporation (14 pages)
8 November 1979Incorporation (14 pages)