Company Name57 Crystal Palace Park Road Limited
DirectorsVictoria Heath and Elizabeth Matilda Hanna
Company StatusActive
Company Number06483117
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Victoria Heath
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 March 2016(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleTeam Assistant
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMiss Elizabeth Matilda Hanna
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(13 years after company formation)
Appointment Duration3 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed01 August 2011(3 years, 6 months after company formation)
Appointment Duration12 years, 8 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameYugen Timothy Blake
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address57e Crystal Palace Park Road
London
SE26 6UT
Director NameYolanta Gawlik
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleGraphic Designer
Correspondence Address57c Crystal Palace Park Road
London
SE26 6UT
Director NameMr Makoto Inoue
Date of BirthMarch 1975 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57d Crystal Palace Park Road
London
SE26 6UT
Director NameBeverly Ann Findlay
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address57g Crystal Palace Park Road
London
SE26 6UT
Director NameJames Lambrou
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57h Crystal Palace Park Road
London
SE26 6UT
Director NameNicola Price
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RolePR Advisor
Country of ResidenceUnited Kingdom
Correspondence Address57b Crystal Palace Park Road
London
SE26 6UT
Director NameMelanie Curtis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address57f Crystal Palace Park Road
Sydenham
Greater London
SE26 6UT
Secretary NameYolanta Gawlik
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleGraphic Designer
Correspondence Address57c Crystal Palace Park Road
London
SE26 6UT
Secretary NameMelanie Curtis
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address57f Crystal Palace Park Road
Sydenham
Greater London
SE26 6UT
Director NameMs Mirka Jankovic
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2013)
RoleRetail
Country of ResidenceEngland
Correspondence Address57c Crystal Palace Park Road
London
Greater London
SE26 6UT
Director NameMiss Harriet Brooks
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2010(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 March 2016)
RoleFund Raiser
Country of ResidenceEngland
Correspondence Address57e Crystal Palace Park Road
London
Greater London
SE26 6UT
Director NameMiss Elizabeth Matilda Hanna
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2018)
RolePicture Editor
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMrs Katie Hevey
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57b Crystal Palace Park Road
London
SE26 6UT
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Christopher J. Ellins & Julia E. Ellins
14.29%
Ordinary
1 at £1Elizabeth M. Hanna
14.29%
Ordinary
1 at £1Harriet Brooks
14.29%
Ordinary
1 at £1Makoto Inoue & J. Inoue
14.29%
Ordinary
1 at £1Mirka Jankovic
14.29%
Ordinary
1 at £1Nicola Price
14.29%
Ordinary
1 at £1Victoria S. Heath
14.29%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

26 January 2021Appointment of Miss Elizabeth Matilda Hanna as a director on 26 January 2021 (2 pages)
20 January 2021Termination of appointment of Katie Hevey as a director on 20 January 2021 (1 page)
22 September 2020Micro company accounts made up to 31 March 2020 (1 page)
13 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (1 page)
8 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (1 page)
16 August 2018Termination of appointment of Elizabeth Matilda Hanna as a director on 16 August 2018 (1 page)
16 August 2018Appointment of Mrs Katie Hevey as a director on 16 August 2018 (2 pages)
5 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
11 October 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
11 October 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
2 October 2017Micro company accounts made up to 31 January 2017 (1 page)
2 October 2017Micro company accounts made up to 31 January 2017 (1 page)
17 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
18 December 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
18 December 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
15 March 2016Appointment of Ms Victoria Heath as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Ms Victoria Heath as a director on 15 March 2016 (2 pages)
15 March 2016Termination of appointment of Harriet Brooks as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Harriet Brooks as a director on 15 March 2016 (1 page)
1 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7
(6 pages)
1 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 7
(6 pages)
23 October 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
16 May 2015Appointment of Elizabeth Matilda Hanna as a director on 11 March 2015 (3 pages)
16 May 2015Appointment of Elizabeth Matilda Hanna as a director on 11 March 2015 (3 pages)
1 April 2015Termination of appointment of Beverly Ann Findlay as a director on 11 March 2015 (1 page)
1 April 2015Termination of appointment of Beverly Ann Findlay as a director on 11 March 2015 (1 page)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7
(6 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7
(6 pages)
17 September 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
17 September 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
16 June 2014Termination of appointment of Melanie Curtis as a director (1 page)
16 June 2014Termination of appointment of Melanie Curtis as a director (1 page)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 7
(7 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 7
(7 pages)
25 September 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
25 September 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from C/O Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from C/O Acorn Estate Management 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
10 June 2013Termination of appointment of Nicola Price as a director (1 page)
10 June 2013Termination of appointment of Makoto Inoue as a director (1 page)
10 June 2013Termination of appointment of Nicola Price as a director (1 page)
10 June 2013Termination of appointment of Mirka Jankovic as a director (1 page)
10 June 2013Termination of appointment of Mirka Jankovic as a director (1 page)
10 June 2013Termination of appointment of Makoto Inoue as a director (1 page)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (10 pages)
12 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (10 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
9 March 2012Termination of appointment of James Lambrou as a director (2 pages)
9 March 2012Termination of appointment of James Lambrou as a director (2 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (11 pages)
6 March 2012Director's details changed for Miss Harriet Brooks on 6 March 2012 (2 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (11 pages)
6 March 2012Director's details changed for Miss Harriet Brooks on 6 March 2012 (2 pages)
6 March 2012Director's details changed for Miss Harriet Brooks on 6 March 2012 (2 pages)
13 December 2011Termination of appointment of Melanie Curtis as a secretary (2 pages)
13 December 2011Appointment of Acorn Estate Management as a secretary (3 pages)
13 December 2011Appointment of Acorn Estate Management as a secretary (3 pages)
13 December 2011Registered office address changed from C/O Melanie Curtis 57F Crystal Palace Park Road London Greater London SE26 6UT United Kingdom on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from C/O Melanie Curtis 57F Crystal Palace Park Road London Greater London SE26 6UT United Kingdom on 13 December 2011 (2 pages)
13 December 2011Termination of appointment of Melanie Curtis as a secretary (2 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
11 August 2011Annual return made up to 24 January 2011 with a full list of shareholders (11 pages)
11 August 2011Director's details changed for Ms Mirka Jankovic on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Ms Mirka Jankovic on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 24 January 2011 with a full list of shareholders (11 pages)
11 August 2011Director's details changed for Miss Harriet Brooks on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Miss Harriet Brooks on 11 August 2011 (2 pages)
10 August 2011Appointment of Ms Mirka Jankovic as a director (2 pages)
10 August 2011Appointment of Miss Harriet Brooks as a director (2 pages)
10 August 2011Termination of appointment of Yugen Blake as a director (1 page)
10 August 2011Termination of appointment of Yugen Blake as a director (1 page)
10 August 2011Appointment of Ms Mirka Jankovic as a director (2 pages)
10 August 2011Appointment of Miss Harriet Brooks as a director (2 pages)
6 August 2011Registered office address changed from C/O Wooster & Stock Camberwell Hall 39 Grove Lane London London SE5 8SP United Kingdom on 6 August 2011 (1 page)
6 August 2011Registered office address changed from C/O Wooster & Stock Camberwell Hall 39 Grove Lane London London SE5 8SP United Kingdom on 6 August 2011 (1 page)
6 August 2011Registered office address changed from C/O Wooster & Stock Camberwell Hall 39 Grove Lane London London SE5 8SP United Kingdom on 6 August 2011 (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Director's details changed for Makoto Inoue on 1 January 2010 (2 pages)
28 May 2010Registered office address changed from 57B Crystal Palace Park Road Sydenham London SE26 6UT on 28 May 2010 (1 page)
28 May 2010Director's details changed for Yugen Timothy Blake on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Nicola Price on 1 January 2010 (2 pages)
28 May 2010Director's details changed for James Lambrou on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Nicola Price on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Nicola Price on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Makoto Inoue on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Melanie Curtis on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Melanie Curtis on 1 January 2010 (2 pages)
28 May 2010Director's details changed for James Lambrou on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Melanie Curtis on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Beverly Ann Findlay on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Yugen Timothy Blake on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
28 May 2010Director's details changed for Beverly Ann Findlay on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Yugen Timothy Blake on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Makoto Inoue on 1 January 2010 (2 pages)
28 May 2010Director's details changed for James Lambrou on 1 January 2010 (2 pages)
28 May 2010Registered office address changed from 57B Crystal Palace Park Road Sydenham London SE26 6UT on 28 May 2010 (1 page)
28 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (8 pages)
28 May 2010Director's details changed for Beverly Ann Findlay on 1 January 2010 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 March 2009Return made up to 24/01/09; full list of members (6 pages)
19 March 2009Return made up to 24/01/09; full list of members (6 pages)
19 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 February 2009Appointment terminated director and secretary yolanta gawlik (1 page)
2 February 2009Appointment terminated director and secretary yolanta gawlik (1 page)
1 February 2009Registered office changed on 01/02/2009 from 57C crystal palace park road sydenham london SE26 6UT (1 page)
1 February 2009Registered office changed on 01/02/2009 from 57C crystal palace park road sydenham london SE26 6UT (1 page)
28 March 2008Director and secretary appointed melanie curtis (2 pages)
28 March 2008Director and secretary appointed yolanta gawlik (2 pages)
28 March 2008Registered office changed on 28/03/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
28 March 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
28 March 2008Director appointed makoto inoue (2 pages)
28 March 2008Director appointed yugen timothy blake (2 pages)
28 March 2008Director appointed yugen timothy blake (2 pages)
28 March 2008Director appointed nicola price (2 pages)
28 March 2008Director appointed nicola price (2 pages)
28 March 2008Director and secretary appointed melanie curtis (2 pages)
28 March 2008Appointment terminated director key legal services (nominees) LTD (1 page)
28 March 2008Director appointed beverly ann findlay (2 pages)
28 March 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
28 March 2008Registered office changed on 28/03/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
28 March 2008Director and secretary appointed yolanta gawlik (2 pages)
28 March 2008Director appointed james lambrou (2 pages)
28 March 2008Director appointed makoto inoue (2 pages)
28 March 2008Appointment terminated director key legal services (nominees) LTD (1 page)
28 March 2008Director appointed beverly ann findlay (2 pages)
28 March 2008Director appointed james lambrou (2 pages)
24 January 2008Incorporation (13 pages)
24 January 2008Incorporation (13 pages)