Company NameCertcroft Limited
DirectorSofronis Papadopoulos
Company StatusActive
Company Number01535985
CategoryPrivate Limited Company
Incorporation Date23 December 1980(43 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 Sofronis Papadopoulos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(23 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19
42 Upper Brook Street
London
W1K 7QP
Secretary NameMr Sofronis Papadopoulos
NationalityBritish
StatusCurrent
Appointed20 January 2006(25 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 19
42 Upper Brook Street
London
W1K 7QP
Director NameMr Christakis Pattichis
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Upper Brook Street
London
W1Y 1PF
Director NameElizabeth Ward
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 April 1992)
RoleProperty Dealer
Correspondence Address319 Water Gardens
Hyde Park
London
W1Y 1PF
Director NameMrs Joan Aileen Lane
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityCanadian & British
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressRaffles Place
Mullbery Hollow
Angmering
West Sussex
BN16 4JB
Director NameMrs Jacqueline Barbara Keys
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressFlat 7
42 Upper Brook Street
London
W1Y 1PF
Director NameAlan Ramon Keys
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 1995)
RoleConsultant
Correspondence AddressFlat 7 42 Upper Brook Street
London
W1Y 1PF
Director NameMarie-Therese Jenkinson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2008)
RoleCompany Director
Correspondence Address42 Upper Brook Street
London
W1Y 1PF
Secretary NameMrs Jacqueline Barbara Keys
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressFlat 7
42 Upper Brook Street
London
W1Y 1PF
Director NameMr Ferdinand Anton Berger
Date of BirthMay 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed15 February 1995(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 1998)
RoleCompany Director
Correspondence AddressFlat 1
42 Upper Brook Street
London
W1Y 1PF
Secretary NameKaren Berger
NationalityBritish
StatusResigned
Appointed10 March 1995(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 1998)
RoleCompany Director
Correspondence AddressFlat 1
42 Upper Brook Street
London
W1Y 1PF
Director NameStella Jaffe
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(15 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 05 June 2003)
RoleCompany Director
Correspondence AddressFlat 15 42 Upper Brook Street
London
W1Y 1PF
Director NameKenneth Edward Hilborne
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(17 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2008)
RoleRetired Solicitor
Correspondence AddressRaffles Place
Mulberry Hollow
Angmering
West Sussex
BN16 4JE
Secretary NameKenneth Edward Hilborne
NationalityBritish
StatusResigned
Appointed27 May 1998(17 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 2006)
RoleRetired Solicitor
Correspondence AddressRaffles Place
Mulberry Hollow
Angmering
West Sussex
BN16 4JE
Director NameRobert Curtin Kenneth Valtz
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2000(19 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2008)
RolePrivate Investments
Correspondence Address42 Upper Brook Street
London
W1Y 1PF
Director NameMr David Robert Bowden
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(29 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressLittle Thatch Monxton
Andover
Hampshire
SP11 8AP
Director NameMrs Andrea Hillan Farley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(30 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 11 42 Upper Brook Street
London
W1K 7QP

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £5Ascendance Properties LTD
5.00%
Ordinary
1 at £5Axford LTD
5.00%
Ordinary
1 at £5Cantrell Group Limited
5.00%
Ordinary
1 at £5Dr C. Pattichis
5.00%
Ordinary
1 at £5K. Pattichis
5.00%
Ordinary
1 at £5Marinter Enterprises LTD
5.00%
Ordinary
1 at £5Mayfair Prime Properties LTD
5.00%
Ordinary
1 at £5Millenium Usa Corp
5.00%
Ordinary
1 at £5Nizarali Shamji & Meherunnisha Shamji
5.00%
Ordinary
1 at £5Preetpal Singh Walia
5.00%
Ordinary
1 at £5Sankh Limited
5.00%
Ordinary
1 at £5Western Ocean Enterprises Limited
5.00%
Ordinary
1 at £5Wong Man Fai
5.00%
Ordinary
3 at £5Hydra Properties Investment LTD
15.00%
Ordinary
2 at £5Sanjiv Sharma
10.00%
Ordinary
2 at £5Sofronis Papadopoulos
10.00%
Ordinary

Financials

Year2014
Net Worth£69,295
Cash£22,489
Current Liabilities£25,515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

5 April 1989Delivered on: 10 April 1989
Satisfied on: 2 February 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 June 1983Delivered on: 13 June 1983
Satisfied on: 1 August 1989
Persons entitled: Simoret Holdings S A

Classification: Debenture
Secured details: £15,000.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

15 May 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 October 2018Termination of appointment of Christakis Pattichis as a director on 20 September 2018 (1 page)
2 August 2018Termination of appointment of David Robert Bowden as a director on 31 July 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(8 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(8 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(8 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Termination of appointment of Andrea Farley as a director (1 page)
14 September 2012Termination of appointment of Andrea Farley as a director (1 page)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Appointment of Mrs Andrea Hillan Farley as a director (2 pages)
2 November 2011Appointment of Mrs Andrea Hillan Farley as a director (2 pages)
9 December 2010Appointment of Mr David Robert Bowden as a director (2 pages)
9 December 2010Appointment of Mr David Robert Bowden as a director (2 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
1 December 2009Director's details changed for Mr Christakis Pattichis on 31 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Christakis Pattichis on 31 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Sofronis Papadopoulos on 31 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Sofronis Papadopoulos on 31 October 2009 (2 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
18 June 2009Registered office changed on 18/06/2009 from 42 upper brook street london W1K 7QP (1 page)
18 June 2009Registered office changed on 18/06/2009 from 42 upper brook street london W1K 7QP (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 November 2008Appointment terminated director kenneth hilborne (1 page)
5 November 2008Appointment terminated director kenneth hilborne (1 page)
4 November 2008Return made up to 31/10/08; full list of members (11 pages)
4 November 2008Return made up to 31/10/08; full list of members (11 pages)
4 November 2008Director's change of particulars / christakis pattichis / 01/01/2008 (1 page)
4 November 2008Registered office changed on 04/11/2008 from 42 upper brook street london W1 (1 page)
4 November 2008Registered office changed on 04/11/2008 from 42 upper brook street london W1 (1 page)
4 November 2008Director's change of particulars / christakis pattichis / 01/01/2008 (1 page)
3 November 2008Secretary's change of particulars / sofronis papadopoulos / 01/01/2008 (1 page)
3 November 2008Secretary's change of particulars / sofronis papadopoulos / 01/01/2008 (1 page)
28 October 2008Appointment terminated director joan lane (1 page)
28 October 2008Appointment terminated director joan lane (1 page)
5 August 2008Appointment terminated director robert valtz (1 page)
5 August 2008Appointment terminated director robert valtz (1 page)
3 July 2008Return made up to 13/12/07; full list of members (10 pages)
3 July 2008Return made up to 13/12/07; full list of members (10 pages)
28 March 2008Appointment terminated secretary kenneth hilborne (1 page)
28 March 2008Appointment terminated secretary kenneth hilborne (1 page)
4 March 2008Appointment terminated director marie-therese jenkinson (1 page)
4 March 2008Appointment terminated director marie-therese jenkinson (1 page)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 13/12/06; full list of members (7 pages)
14 March 2007Return made up to 13/12/06; full list of members (7 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
18 May 2006Return made up to 13/12/05; full list of members (18 pages)
18 May 2006Return made up to 13/12/05; full list of members (18 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006New secretary appointed (1 page)
26 January 2006New secretary appointed (1 page)
17 August 2005Return made up to 13/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Return made up to 13/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2005New director appointed (2 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 March 2004Return made up to 13/12/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
10 March 2004Return made up to 13/12/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2003Return made up to 13/12/02; full list of members (9 pages)
13 January 2003Return made up to 13/12/02; full list of members (9 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 February 2002Return made up to 13/12/01; change of members (8 pages)
26 February 2002Return made up to 13/12/01; change of members (8 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2001Return made up to 13/12/00; full list of members (14 pages)
17 January 2001Return made up to 13/12/00; full list of members (14 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
4 February 2000Return made up to 13/12/99; full list of members (9 pages)
4 February 2000Return made up to 13/12/99; full list of members (9 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 1999Return made up to 13/12/98; no change of members (6 pages)
4 January 1999Return made up to 13/12/98; no change of members (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 July 1998Secretary resigned (2 pages)
17 July 1998Director resigned (2 pages)
17 July 1998Secretary resigned (2 pages)
17 July 1998New secretary appointed;new director appointed (3 pages)
17 July 1998Director resigned (2 pages)
17 July 1998New secretary appointed;new director appointed (3 pages)
27 January 1998Return made up to 13/12/97; change of members (9 pages)
27 January 1998Return made up to 13/12/97; change of members (9 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 May 1997Full accounts made up to 31 March 1996 (13 pages)
3 May 1997Full accounts made up to 31 March 1996 (13 pages)
12 March 1997Return made up to 13/12/96; full list of members (8 pages)
12 March 1997Return made up to 13/12/96; full list of members (8 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
23 December 1980Incorporation (12 pages)
23 December 1980Incorporation (12 pages)