56 Crediton Hill Limited LONDON


Founded in 1996, 56 Crediton Hill, classified under reg no. 03290635 is an active company. Currently registered at 56 Crediton Hill NW6 1HR, London the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1997-07-23 56 Crediton Hill Limited is no longer carrying the name Alnery No. 1642.

At the moment there are 5 directors in the the company, namely Antoine D., Lambert S. and Inna G. and others. In addition one secretary - Kathryn T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Edward B. who worked with the the company until 15 July 1999.

56 Crediton Hill Limited Address / Contact

Office Address 56 Crediton Hill
Office Address2 West Hampstead
Town London
Post code NW6 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03290635
Date of Incorporation Wed, 11th Dec 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Antoine D.

Position: Director

Appointed: 12 December 2013

Lambert S.

Position: Director

Appointed: 24 April 2013

Inna G.

Position: Director

Appointed: 15 February 2008

Konstantin O.

Position: Director

Appointed: 01 August 2001

Kathryn T.

Position: Secretary

Appointed: 10 September 1999

Kathryn T.

Position: Director

Appointed: 10 September 1999

Ana F.

Position: Director

Appointed: 05 September 2005

Resigned: 12 December 2013

Ben L.

Position: Director

Appointed: 05 January 2005

Resigned: 14 February 2008

Gavin J.

Position: Director

Appointed: 15 December 2002

Resigned: 08 June 2005

Alexis D.

Position: Director

Appointed: 10 September 1999

Resigned: 04 January 2005

Regine L.

Position: Director

Appointed: 29 September 1997

Resigned: 24 April 2013

Edward B.

Position: Director

Appointed: 29 September 1997

Resigned: 15 July 1999

Edward B.

Position: Secretary

Appointed: 29 September 1997

Resigned: 15 July 1999

Katherine H.

Position: Director

Appointed: 29 September 1997

Resigned: 31 August 2000

Hamish D.

Position: Director

Appointed: 24 September 1997

Resigned: 04 September 1999

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 11 December 1996

Resigned: 29 September 1997

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 11 December 1996

Resigned: 29 September 1997

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1996

Resigned: 29 September 1997

Company previous names

Alnery No. 1642 July 23, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, May 2023
Free Download (1 page)

Company search

Advertisements