Company NameHCTC Enterprises Limited
Company StatusDissolved
Company Number02962551
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date6 June 2023 (11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Daniel Moynihan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 06 June 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Secretary NameMr Mike Antoniou
NationalityBritish
StatusClosed
Appointed30 June 2008(13 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 06 June 2023)
RoleFinancial Director
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameMr Philip Saunders
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2017(22 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 06 June 2023)
RoleBuyer
Country of ResidenceBritish
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameNeil Richard Palmer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressTop Flat C
106 Cavendish Road
London
SW12 0DF
Director NameJohn Austen Nelson-Jones
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address22 Melrose Road
Merton Park
London
SW19 3HG
Secretary NameNeil Richard Palmer
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressTop Flat C
106 Cavendish Road
London
SW12 0DF
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(5 days after company formation)
Appointment Duration13 years, 2 months (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Summit Lodge
Lower Terrace Hampstead
London
NW3 6RF
Director NameLyndon Hugh Jones
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(5 days after company formation)
Appointment Duration5 years (resigned 31 August 1999)
RoleCollege Principal & Chief Exec
Correspondence AddressStone Cottage
Outwood Lane
Bletchingley
Surrey
RH1 4NL
Director NameAndrew Halpin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(5 days after company formation)
Appointment Duration11 years, 10 months (resigned 20 July 2006)
RoleCollege Deputy Principal
Correspondence AddressPorters Ashurst Hill
Ashurst
Kent
TN3 9TH
Director NameProf Christopher Philip Clare
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(5 days after company formation)
Appointment Duration4 years (resigned 31 August 1998)
RoleUniversity Dean
Country of ResidenceEstonia
Correspondence Address3 Thorpewood Avenue
London
SE26 4BU
Director NameMr Anthony Richard Bull
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(5 days after company formation)
Appointment Duration14 years, 4 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Secretary NameMr Alan Charles Holmewood
NationalityBritish
StatusResigned
Appointed31 August 1994(5 days after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressFlat 14 Woodlands
4 South Bank
Surbiton
Surrey
KT6 6DB
Director NameOwen Christopher Kierby Boydell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(8 months, 1 week after company formation)
Appointment Duration6 months (resigned 31 October 1995)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTara House 43 Upland Road
Eastbourne
East Sussex
BN20 8ER
Director NamePeter Alexander Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(4 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 January 2017)
RoleBuyer
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
Director NameCarol Annette Bates
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2004)
RoleCollege Principal
Correspondence AddressGlarry
Woodlands Lane
Windlesham
Surrey
GU20 6AQ
Director NameTeresa Valerie Sibley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2009)
RoleTeacher
Correspondence AddressLetterbox Lodge
23 Exbury Road
London
SE6 4NB
Director NameMr Keith Morley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(16 years after company formation)
Appointment Duration6 years, 4 months (resigned 20 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH

Contact

Websiteharriscrystalpalace.org.uk
Email address[email protected]
Telephone020 87712261
Telephone regionLondon

Location

Registered Address4th Floor Norfolk House
Wellesley Road
Croydon
CR0 1LH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Harris City Academy Crystal Palace
100.00%
Ordinary

Financials

Year2014
Turnover£70,468
Gross Profit£29,550
Net Worth£87,794
Cash£103,379
Current Liabilities£36,443

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 August 2020Accounts for a small company made up to 31 August 2019 (15 pages)
14 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 March 2019Accounts for a small company made up to 31 August 2018 (18 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 August 2017 (18 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 February 2017Full accounts made up to 31 August 2016 (16 pages)
10 February 2017Full accounts made up to 31 August 2016 (16 pages)
20 January 2017Termination of appointment of Keith Morley as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Keith Morley as a director on 20 January 2017 (1 page)
20 January 2017Appointment of Mr Philip Saunders as a director on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of Peter Alexander Harris as a director on 20 January 2017 (1 page)
20 January 2017Appointment of Mr Philip Saunders as a director on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of Peter Alexander Harris as a director on 20 January 2017 (1 page)
15 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
20 April 2016Full accounts made up to 31 August 2015 (14 pages)
20 April 2016Full accounts made up to 31 August 2015 (14 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
22 April 2015Full accounts made up to 31 August 2014 (13 pages)
22 April 2015Full accounts made up to 31 August 2014 (13 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
15 January 2014Full accounts made up to 31 August 2013 (13 pages)
15 January 2014Full accounts made up to 31 August 2013 (13 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
26 April 2013Full accounts made up to 31 August 2012 (13 pages)
26 April 2013Full accounts made up to 31 August 2012 (13 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 February 2012Full accounts made up to 31 August 2011 (14 pages)
2 February 2012Full accounts made up to 31 August 2011 (14 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 March 2011Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AD United Kingdom on 30 March 2011 (1 page)
30 March 2011Registered office address changed from the William Stanley Building 14 South Norwood Hill London SE25 6AD United Kingdom on 30 March 2011 (1 page)
22 March 2011Full accounts made up to 31 August 2010 (13 pages)
22 March 2011Full accounts made up to 31 August 2010 (13 pages)
29 September 2010Appointment of Mr Keith Morley as a director (2 pages)
29 September 2010Appointment of Mr Keith Morley as a director (2 pages)
29 July 2010Director's details changed for Dr Daniel Moynihan on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Peter Alexander Harris on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Dr Daniel Moynihan on 1 July 2010 (2 pages)
29 July 2010Secretary's details changed for Mr Mike Antoniou on 1 July 2010 (1 page)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Dr Daniel Moynihan on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Peter Alexander Harris on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Peter Alexander Harris on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
29 July 2010Secretary's details changed for Mr Mike Antoniou on 1 July 2010 (1 page)
29 July 2010Secretary's details changed for Mr Mike Antoniou on 1 July 2010 (1 page)
21 April 2010Full accounts made up to 31 August 2009 (13 pages)
21 April 2010Full accounts made up to 31 August 2009 (13 pages)
27 July 2009Return made up to 02/07/09; full list of members (3 pages)
27 July 2009Return made up to 02/07/09; full list of members (3 pages)
1 July 2009Full accounts made up to 31 August 2008 (13 pages)
1 July 2009Full accounts made up to 31 August 2008 (13 pages)
19 February 2009Appointment terminated director anthony bull (1 page)
19 February 2009Appointment terminated director anthony bull (1 page)
19 February 2009Appointment terminated director teresa sibley (1 page)
19 February 2009Appointment terminated director teresa sibley (1 page)
8 August 2008Secretary appointed mr mike antoniou (1 page)
8 August 2008Return made up to 02/07/08; full list of members (4 pages)
8 August 2008Secretary appointed mr mike antoniou (1 page)
8 August 2008Return made up to 02/07/08; full list of members (4 pages)
7 August 2008Appointment terminated secretary alan holmewood (1 page)
7 August 2008Appointment terminated secretary alan holmewood (1 page)
9 July 2008Registered office changed on 09/07/2008 from 9 maberley road london SE19 2JH (1 page)
9 July 2008Registered office changed on 09/07/2008 from 9 maberley road london SE19 2JH (1 page)
19 June 2008Full accounts made up to 31 August 2007 (14 pages)
19 June 2008Full accounts made up to 31 August 2007 (14 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
16 July 2007Return made up to 02/07/07; no change of members (8 pages)
16 July 2007Return made up to 02/07/07; no change of members (8 pages)
17 May 2007Full accounts made up to 31 August 2006 (13 pages)
17 May 2007Full accounts made up to 31 August 2006 (13 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
18 July 2006Return made up to 02/07/06; full list of members (8 pages)
18 July 2006Return made up to 02/07/06; full list of members (8 pages)
3 April 2006Full accounts made up to 31 August 2005 (13 pages)
3 April 2006Full accounts made up to 31 August 2005 (13 pages)
20 July 2005Return made up to 02/07/05; full list of members (8 pages)
20 July 2005Return made up to 02/07/05; full list of members (8 pages)
8 February 2005Full accounts made up to 31 August 2004 (13 pages)
8 February 2005Full accounts made up to 31 August 2004 (13 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2004Full accounts made up to 31 August 2003 (13 pages)
20 February 2004Full accounts made up to 31 August 2003 (13 pages)
16 July 2003Return made up to 02/07/03; full list of members (8 pages)
16 July 2003Return made up to 02/07/03; full list of members (8 pages)
25 February 2003Full accounts made up to 31 August 2002 (13 pages)
25 February 2003Full accounts made up to 31 August 2002 (13 pages)
7 December 2002Director's particulars changed (1 page)
7 December 2002Director's particulars changed (1 page)
17 July 2002Return made up to 02/07/02; full list of members (8 pages)
17 July 2002Return made up to 02/07/02; full list of members (8 pages)
10 January 2002Full accounts made up to 31 August 2001 (12 pages)
10 January 2002Full accounts made up to 31 August 2001 (12 pages)
3 August 2001Auditor's resignation (1 page)
3 August 2001Auditor's resignation (1 page)
31 July 2001Auditor's resignation (1 page)
31 July 2001Auditor's resignation (1 page)
25 July 2001Return made up to 02/07/01; full list of members (7 pages)
25 July 2001Return made up to 02/07/01; full list of members (7 pages)
12 January 2001Full accounts made up to 31 August 2000 (12 pages)
12 January 2001Full accounts made up to 31 August 2000 (12 pages)
7 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Full accounts made up to 31 August 1999 (11 pages)
28 January 2000Full accounts made up to 31 August 1999 (11 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
4 August 1999Return made up to 02/07/99; no change of members (8 pages)
4 August 1999Return made up to 02/07/99; no change of members (8 pages)
19 January 1999Full accounts made up to 31 August 1998 (9 pages)
19 January 1999Full accounts made up to 31 August 1998 (9 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
31 July 1998Return made up to 02/07/98; full list of members (10 pages)
31 July 1998Return made up to 02/07/98; full list of members (10 pages)
20 February 1998Director's particulars changed (1 page)
20 February 1998Director's particulars changed (1 page)
11 January 1998Full accounts made up to 31 August 1997 (10 pages)
11 January 1998Full accounts made up to 31 August 1997 (10 pages)
28 July 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1997Full accounts made up to 31 August 1996 (10 pages)
16 January 1997Full accounts made up to 31 August 1996 (10 pages)
6 August 1996Return made up to 02/07/96; no change of members (8 pages)
6 August 1996Return made up to 02/07/96; no change of members (8 pages)
31 March 1996Full accounts made up to 31 August 1995 (10 pages)
31 March 1996Full accounts made up to 31 August 1995 (10 pages)
4 October 1995Return made up to 26/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 October 1995Return made up to 26/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
26 August 1994Incorporation (8 pages)
26 August 1994Incorporation (8 pages)