Company NameCrediton Court Residents Association Limited
DirectorsDavid Owain Hughes and Susan Kathleen Kwok
Company StatusActive
Company Number02572439
CategoryPrivate Limited Company
Incorporation Date8 January 1991(33 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Owain Hughes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1999(8 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Crediton Court
62 Crediton Hill
London
NW6 1HR
Director NameMrs Susan Kathleen Kwok
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(24 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address62, Flat 3 Crediton Hill
London
NW6 1HR
Secretary NameMr David Owain Hughes
StatusCurrent
Appointed09 February 2015(24 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressFlat 7, 62 Crediton Hill
London
NW6 1HR
Director NameMr Mark Sennett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 23 August 1999)
RoleChartered Surveyor
Correspondence AddressFlat 2
62/64 Crediton Hill
London
NW6 1HR
Director NameMr Anthony Alan Sussmann
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 02 July 2003)
RoleTravel Agent
Correspondence AddressFlat 5
62/64 Crediton Hill
London
NW6 1HR
Secretary NameMr Anthony Alan Sussmann
NationalityBritish
StatusResigned
Appointed08 January 1993(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressFlat 5
62/64 Crediton Hill
London
NW6 1HR
Director NameMs Sarah Camilla Stanhope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(12 years, 6 months after company formation)
Appointment Duration12 years (resigned 07 July 2015)
RoleBank Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
62-64 Crediton Hill
West Hampstead
London
NW6 1HR
Secretary NameMs Sarah Camilla Stanhope
NationalityBritish
StatusResigned
Appointed07 July 2003(12 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 February 2015)
RoleBank Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
62-64 Crediton Hill
West Hampstead
London
NW6 1HR
Director NameMr Lior Kristal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2013)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat4
62 Crediton Hill
London
NW6 1HR

Location

Registered AddressFlat 7
62 Crediton Hill
London
NW6 1HR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £1Emma Whitcher & Tom Peeters
14.29%
Ordinary
1 at £1Janaka Gerard Welikala
14.29%
Ordinary
1 at £1Mr David Hughes
14.29%
Ordinary
1 at £1Namvi Kela & Vipul Chhabra
14.29%
Ordinary
1 at £1Sarah Noor Khoyratty & Saleem Ibn Khoyratty
14.29%
Ordinary
1 at £1Simon Jones & Caroline Jones
14.29%
Ordinary
1 at £1Susan Kwok
14.29%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
25 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 November 2019Registered office address changed from Flat 7 62 Crediton Hill West Hampstead London to Flat 7 62 Crediton Hill London NW6 1HR on 18 November 2019 (1 page)
23 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 January 2016Termination of appointment of Sarah Camilla Stanhope as a director on 7 July 2015 (1 page)
9 January 2016Termination of appointment of Sarah Camilla Stanhope as a director on 7 July 2015 (1 page)
9 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 7
(6 pages)
9 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 7
(6 pages)
10 February 2015Appointment of Mr David Owain Hughes as a secretary on 9 February 2015 (2 pages)
10 February 2015Appointment of Mr David Owain Hughes as a secretary on 9 February 2015 (2 pages)
10 February 2015Appointment of Mr David Owain Hughes as a secretary on 9 February 2015 (2 pages)
9 February 2015Appointment of Mrs Susan Kathleen Kwok as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mrs Susan Kathleen Kwok as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Sarah Camilla Stanhope as a secretary on 9 February 2015 (1 page)
9 February 2015Appointment of Mrs Susan Kathleen Kwok as a director on 9 February 2015 (2 pages)
9 February 2015Termination of appointment of Sarah Camilla Stanhope as a secretary on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Sarah Camilla Stanhope as a secretary on 9 February 2015 (1 page)
5 February 2015Registered office address changed from Flat4 62 Crediton Hill London NW6 1HR to Flat 7 62 Crediton Hill West Hampstead London on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Flat4 62 Crediton Hill London NW6 1HR to Flat 7 62 Crediton Hill West Hampstead London on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Flat4 62 Crediton Hill London NW6 1HR to Flat 7 62 Crediton Hill West Hampstead London on 5 February 2015 (1 page)
4 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
11 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 7
(6 pages)
11 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 7
(6 pages)
11 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 7
(6 pages)
12 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
12 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 7
(6 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 7
(6 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 7
(6 pages)
28 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 January 2013Termination of appointment of Lior Kristal as a director (1 page)
8 January 2013Termination of appointment of Lior Kristal as a director (1 page)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
6 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
8 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
8 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
2 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 April 2011Appointment of Mr Lior Kristal as a director (2 pages)
28 April 2011Appointment of Mr Lior Kristal as a director (2 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
16 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
10 January 2010Director's details changed for David Owain Hughes on 9 January 2010 (2 pages)
10 January 2010Director's details changed for David Owain Hughes on 9 January 2010 (2 pages)
10 January 2010Director's details changed for David Owain Hughes on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Sarah Camilla Stanhope on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Sarah Camilla Stanhope on 9 January 2010 (2 pages)
10 January 2010Director's details changed for Sarah Camilla Stanhope on 9 January 2010 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 January 2009Return made up to 08/01/09; full list of members (6 pages)
9 January 2009Return made up to 08/01/09; full list of members (6 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 January 2008Return made up to 08/01/08; full list of members (4 pages)
21 January 2008Return made up to 08/01/08; full list of members (4 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 February 2007Return made up to 08/01/07; full list of members (4 pages)
26 February 2007Return made up to 08/01/07; full list of members (4 pages)
21 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 February 2006Return made up to 08/01/06; full list of members (9 pages)
22 February 2006Return made up to 08/01/06; full list of members (9 pages)
15 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
15 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 January 2005Return made up to 08/01/05; full list of members (9 pages)
24 January 2005Return made up to 08/01/05; full list of members (9 pages)
24 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
24 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 January 2004Return made up to 08/01/04; full list of members (9 pages)
16 January 2004Return made up to 08/01/04; full list of members (9 pages)
11 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
11 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
11 August 2003Registered office changed on 11/08/03 from: flat 4 62 crediton hill london NW6 1HR (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: flat 4 62 crediton hill london NW6 1HR (1 page)
11 August 2003Secretary resigned;director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Return made up to 08/01/03; full list of members (9 pages)
28 January 2003Return made up to 08/01/03; full list of members (9 pages)
12 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
12 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
9 January 2002Return made up to 08/01/02; full list of members (8 pages)
9 January 2002Return made up to 08/01/02; full list of members (8 pages)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
12 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
15 January 2001Return made up to 08/01/01; full list of members (8 pages)
15 January 2001Return made up to 08/01/01; full list of members (8 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
13 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
13 January 2000Return made up to 08/01/00; full list of members (6 pages)
13 January 2000Return made up to 08/01/00; full list of members (6 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
1 October 1999Ad 14/09/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
1 October 1999Ad 14/09/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
24 September 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
24 September 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
27 January 1999Return made up to 08/01/99; full list of members (6 pages)
27 January 1999Return made up to 08/01/99; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
28 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
12 January 1998Return made up to 08/01/98; no change of members (4 pages)
12 January 1998Return made up to 08/01/98; no change of members (4 pages)
3 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
3 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
2 January 1997Return made up to 08/01/97; no change of members (4 pages)
2 January 1997Return made up to 08/01/97; no change of members (4 pages)
15 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
15 October 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
3 January 1996Return made up to 08/01/96; full list of members (6 pages)
3 January 1996Return made up to 08/01/96; full list of members (6 pages)
8 January 1991Incorporation (12 pages)
8 January 1991Incorporation (12 pages)