67 HILLDROP CRESCENT LONDON N7 LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

24/04/2324 April 2023 Appointment of Mr Charles Thomas Terence Taylor as a director on 2023-04-17

View Document

24/04/2324 April 2023 Termination of appointment of Joanne Kathleen Ahearne as a director on 2023-04-17

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

24/04/2324 April 2023 Appointment of Ms Jessica Louise Sage as a director on 2023-04-17

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR ROBERT GRIFFIN

View Document

06/02/196 February 2019 SECRETARY APPOINTED MRS MELANIE LEE-TSANG-TAN

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 67 HILLDROP CRESCENT LONDON N7 0JD

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MISS MOLLY POWELL

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM NEIL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NEIL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1624 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/04/1512 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/04/1321 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MRS TRACEY JANE MASON HELSBY

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA FARRELLY

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/04/127 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/04/1117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

17/04/1117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA VIRGINIA FARRELLY / 16/04/2011

View Document

10/04/1110 April 2011 DIRECTOR APPOINTED MS EMMA VIRGINIA FARRELLY

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL / 05/04/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE FU TA LEE TSANG TAN / 05/04/2010

View Document

25/04/1025 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW APAYA / 05/04/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KATHLEEN AHEARNE / 05/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR FLORENCE OVIRI

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED JOANNE KATHLEEN AHEARNE

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR OLGA MARTINEZ GARCIA

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: BRETTENHAM HOUSE SOUTH LANCASTER PLACE, LONDON WC2E 7EW

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

05/04/005 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company