Company Name54 Crediton Hill Management Company Limited
Company StatusActive
Company Number03043119
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years 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 Dominic John Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(2 years after company formation)
Appointment Duration26 years, 12 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 1 54 Crediton Hill
West Hampstead
London
NW6 1HR
Secretary NameMr Dominic John Robertson
NationalityBritish
StatusCurrent
Appointed27 September 1997(2 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 1 54 Crediton Hill
West Hampstead
London
NW6 1HR
Director NameMrs Diane Sylvia Gikas
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1998(2 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleHome Stylist
Country of ResidenceEngland
Correspondence AddressFlat 2 54 Crediton Hill
London
NW6 1HR
Director NameDr David Anthony Lavis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(9 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address54 Crediton Hill
Flat 3
London
NW6 1HR
Director NamePeter Charles Leonard Culver
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1997)
RoleMerchant Banker
Correspondence AddressFlat 3 54 Crediton Hill
West Hampstead
London
NW6 1HR
Director NameHisham Elmeleigy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1998)
RoleHotelier
Correspondence AddressFlat 2 54 Crediton Hill
West Hampstead
London
NW6 1HR
Director NameRonald Daniel Levi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1997)
RoleBroker
Correspondence AddressFlat 1 54 Crediton Hill
West Hampstead
London
NW6 1HR
Secretary NamePeter Charles Leonard Culver
NationalityBritish
StatusResigned
Appointed03 May 1995(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1997)
RoleMerchant Banker
Correspondence AddressFlat 3 54 Crediton Hill
West Hampstead
London
NW6 1HR
Director NameNorna Mair Brierley Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1999)
RoleSolicitor
Correspondence Address54 Crediton Hill
London
Nw6
Director NameCecile Golser
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed26 November 1999(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2005)
RoleAccountant
Correspondence AddressFlat 3 54 Crediton Hill
London
NW6 1HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.creditonhill.org

Location

Registered Address54 Crediton Hill
West Hampstead
London
NW6 1HR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £1Dr David Anthony Lavis
33.33%
Ordinary
1 at £1Mr D.j. Robertson
33.33%
Ordinary
1 at £1Ms D. Gikas
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 April 2024 (1 week, 4 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
25 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
20 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(6 pages)
20 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(6 pages)
21 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(6 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(6 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(6 pages)
24 April 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
24 April 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(6 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(6 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(6 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
4 May 2010Director's details changed for Dominic John Robertson on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Dominic John Robertson on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Dr David Anthony Lavis on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Diane Sylvia Gikas on 7 April 2010 (2 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Dominic John Robertson on 7 April 2010 (2 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Dr David Anthony Lavis on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Diane Sylvia Gikas on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Dr David Anthony Lavis on 7 April 2010 (2 pages)
4 May 2010Director's details changed for Diane Sylvia Gikas on 7 April 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
8 May 2009Return made up to 07/04/09; full list of members (4 pages)
8 May 2009Return made up to 07/04/09; full list of members (4 pages)
5 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 07/04/08; full list of members (4 pages)
1 May 2008Return made up to 07/04/08; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
8 June 2007Return made up to 07/04/07; no change of members (7 pages)
8 June 2007Return made up to 07/04/07; no change of members (7 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
12 April 2006Return made up to 07/04/06; full list of members (7 pages)
12 April 2006Return made up to 07/04/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
31 January 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
14 June 2005Return made up to 07/04/05; full list of members (8 pages)
14 June 2005Return made up to 07/04/05; full list of members (8 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
17 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
17 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
2 June 2004Return made up to 07/04/04; full list of members (7 pages)
2 June 2004Return made up to 07/04/04; full list of members (7 pages)
11 May 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
11 May 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
19 May 2003Return made up to 07/04/03; full list of members (7 pages)
19 May 2003Return made up to 07/04/03; full list of members (7 pages)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
9 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
25 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
15 May 2001Return made up to 07/04/01; full list of members (7 pages)
15 May 2001Return made up to 07/04/01; full list of members (7 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
24 May 2000Return made up to 07/04/00; full list of members (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Return made up to 07/04/00; full list of members (6 pages)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
25 February 2000Director resigned (1 page)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
25 February 2000Director resigned (1 page)
16 June 1999Return made up to 07/04/99; full list of members (6 pages)
16 June 1999Return made up to 07/04/99; full list of members (6 pages)
10 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
10 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
18 June 1998Return made up to 07/04/98; full list of members (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Return made up to 07/04/98; full list of members (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
10 May 1998Secretary resigned;director resigned (1 page)
10 May 1998Secretary resigned;director resigned (1 page)
3 October 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
3 October 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
7 May 1997Return made up to 07/04/97; full list of members (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Return made up to 07/04/97; full list of members (6 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
6 March 1997Accounts for a dormant company made up to 6 May 1996 (4 pages)
6 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Accounts for a dormant company made up to 6 May 1996 (4 pages)
6 March 1997Accounts for a dormant company made up to 6 May 1996 (4 pages)
6 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1996Ad 05/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 May 1996Return made up to 07/04/96; full list of members (6 pages)
19 May 1996Return made up to 07/04/96; full list of members (6 pages)
19 May 1996Ad 05/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 1995Registered office changed on 10/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 April 1995Incorporation (26 pages)
7 April 1995Incorporation (26 pages)