Company Name62 Crystal Palace Park Road Limited
DirectorTihomir Pavlov
Company StatusActive
Company Number01830140
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 months ago)
Previous NameAllbrace Residents Association Limited

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 Tihomir Pavlov
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBulgarian
StatusCurrent
Appointed21 August 2018(34 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameBaxter Lambert Limited (Corporation)
StatusCurrent
Appointed01 April 2015(30 years, 9 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMrs Sarah Louise Bussey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 1994)
RoleCorporate Finance Executive
Correspondence Address62 Crystal Palace Park Road
Sydenham
London
SE26 6UN
Director NameMs Melanie Jane Weaver-Thorpe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1993)
RoleManager
Correspondence Address62 Crystal Palace Park Road
Sydenham
London
SE26 6UN
Secretary NameMrs Sarah Louise Bussey
NationalityBritish
StatusResigned
Appointed24 March 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address62 Crystal Palace Park Road
Sydenham
London
SE26 6UN
Director NameJulia Pauline Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(8 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 October 1997)
RoleStaff Nurse
Correspondence AddressFlat 5 62 Crystal Palace Park Road
London
SE26 6UN
Director NameClaire Wendella Misson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 1997)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressChudleigh
Hollybush Lane Burghfield Common
Reading
RG7 3JS
Secretary NameClaire Wendella Misson
NationalityBritish
StatusResigned
Appointed03 February 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 1996)
RoleDesigner
Correspondence Address6 Hayes Court
Camberwell New Road
London
SE5 0TQ
Secretary NameRebecca Mary Elizabeth Smith
NationalityBritish
StatusResigned
Appointed11 April 1996(11 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 1999)
RoleMidwife
Correspondence AddressFlat 4 62 Crystal Palace Park Road
London
SE26 6UN
Director NameRebecca Mary Elizabeth Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(12 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 December 2004)
RoleMidwife
Correspondence AddressFlat 4 62 Crystal Palace Park Road
London
SE26 6UN
Director NameDaniel Bowes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(13 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 December 2004)
RoleDesigner
Correspondence AddressFlat 5 62 Crystal Palace Park Road
Crystal Palace
London
SE26 6UN
Secretary NameMr David Edward Lambert
NationalityBritish
StatusResigned
Appointed08 November 1999(15 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameJason Paul Wells
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(20 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 2012)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Roland Adrio
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed22 January 2012(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 2015)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr James Robert Marshall
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(30 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2018)
RoleHead Of Production
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ

Location

Registered Address120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Helen Quaine & Roland Adrio
16.67%
Ordinary
1 at £1Mr Pavlov & Ms Makleva
16.67%
Ordinary
1 at £1Mrs Pinto & Mr Pinto
16.67%
Ordinary
1 at £1Ms E. Chard
16.67%
Ordinary
1 at £1Ms F. Macdonald
16.67%
Ordinary
1 at £1Nicola Duffin
16.67%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

27 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
8 November 2018Appointment of Mr Tihomir Pavlov as a director on 21 August 2018 (2 pages)
8 November 2018Termination of appointment of James Robert Marshall as a director on 21 August 2018 (1 page)
1 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6
(5 pages)
10 May 2016Termination of appointment of David Edward Lambert as a secretary on 1 April 2015 (1 page)
10 May 2016Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street Penge London SE20 7EZ on 10 May 2016 (1 page)
10 May 2016Termination of appointment of David Edward Lambert as a secretary on 1 April 2015 (1 page)
10 May 2016Appointment of Baxter Lambert Ltd as a secretary on 1 April 2015 (2 pages)
10 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 6
(5 pages)
10 May 2016Appointment of Baxter Lambert Ltd as a secretary on 1 April 2015 (2 pages)
10 May 2016Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street Penge London SE20 7EZ on 10 May 2016 (1 page)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 June 2015Appointment of Mr James Robert Marshall as a director on 13 May 2015 (2 pages)
19 June 2015Appointment of Mr James Robert Marshall as a director on 13 May 2015 (2 pages)
18 June 2015Termination of appointment of Roland Adrio as a director on 13 May 2015 (1 page)
18 June 2015Termination of appointment of Roland Adrio as a director on 13 May 2015 (1 page)
6 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 6
(4 pages)
6 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 6
(4 pages)
2 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(4 pages)
21 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
30 April 2013Termination of appointment of Jason Wells as a director (1 page)
30 April 2013Termination of appointment of Jason Wells as a director (1 page)
14 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
18 May 2012Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ England on 18 May 2012 (1 page)
18 May 2012Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ England on 18 May 2012 (1 page)
18 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Jason Paul Wells on 23 March 2012 (2 pages)
18 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
18 May 2012Appointment of Mr Roland Adrio as a director (2 pages)
18 May 2012Director's details changed for Jason Paul Wells on 23 March 2012 (2 pages)
18 May 2012Appointment of Mr Roland Adrio as a director (2 pages)
17 May 2012Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ United Kingdom on 17 May 2012 (1 page)
17 May 2012Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ United Kingdom on 17 May 2012 (1 page)
5 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
3 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
3 June 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
23 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 May 2010Director's details changed for Jason Paul Wells on 1 November 2009 (2 pages)
3 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Jason Paul Wells on 1 November 2009 (2 pages)
3 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
3 May 2010Director's details changed for Jason Paul Wells on 1 November 2009 (2 pages)
16 April 2009Return made up to 24/03/09; full list of members (5 pages)
16 April 2009Return made up to 24/03/09; full list of members (5 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 October 2008Return made up to 24/03/08; full list of members (6 pages)
3 October 2008Return made up to 24/03/08; full list of members (6 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 October 2007Return made up to 24/03/07; full list of members (7 pages)
26 October 2007Return made up to 24/03/07; full list of members (7 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 October 2006Return made up to 24/03/06; full list of members (7 pages)
11 October 2006Return made up to 24/03/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Return made up to 24/03/05; full list of members (8 pages)
19 October 2005Director resigned (1 page)
19 October 2005Return made up to 24/03/05; full list of members (8 pages)
19 October 2005Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
31 October 2004Return made up to 24/03/04; full list of members (8 pages)
31 October 2004Return made up to 24/03/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
9 June 2003Return made up to 24/03/03; full list of members (8 pages)
9 June 2003Return made up to 24/03/03; full list of members (8 pages)
5 December 2002Full accounts made up to 31 December 2001 (8 pages)
5 December 2002Full accounts made up to 31 December 2001 (8 pages)
5 December 2002Return made up to 24/03/02; full list of members (7 pages)
5 December 2002Return made up to 24/03/02; full list of members (7 pages)
23 May 2002Full accounts made up to 31 December 2000 (8 pages)
23 May 2002Full accounts made up to 31 December 2000 (8 pages)
7 February 2002Return made up to 24/03/01; full list of members (7 pages)
7 February 2002Return made up to 24/03/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
14 September 2000Full accounts made up to 31 December 1998 (8 pages)
14 September 2000Full accounts made up to 31 December 1998 (8 pages)
14 July 2000Return made up to 24/03/00; full list of members (7 pages)
14 July 2000Return made up to 24/03/00; full list of members (7 pages)
16 November 1999Return made up to 24/03/99; no change of members (4 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Full accounts made up to 31 December 1997 (8 pages)
16 November 1999Return made up to 24/03/99; no change of members (4 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Full accounts made up to 31 December 1997 (8 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
12 May 1999Return made up to 24/03/98; full list of members (6 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Return made up to 24/03/98; full list of members (6 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
2 December 1997Full accounts made up to 31 December 1996 (8 pages)
2 December 1997Full accounts made up to 31 December 1996 (8 pages)
3 September 1997Full accounts made up to 31 December 1995 (8 pages)
3 September 1997Full accounts made up to 31 December 1995 (8 pages)
14 August 1997Return made up to 24/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/08/97
(4 pages)
14 August 1997Return made up to 24/03/97; no change of members
  • 363(287) ‐ Registered office changed on 14/08/97
(4 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
3 November 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/96
(4 pages)
3 November 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/96
(4 pages)
17 August 1995Full accounts made up to 31 December 1994 (10 pages)
17 August 1995Full accounts made up to 31 December 1994 (10 pages)
17 May 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)