You are here: bizstats.co.uk > a-z index > 6 list

67 Hilldrop Crescent London N7 Limited LONDON


Founded in 2000, 67 Hilldrop Crescent London N7, classified under reg no. 03965068 is an active company. Currently registered at 83 Stillness Road SE23 1NG, London the company has been in the business for twenty five years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 7 directors in the the firm, namely Jessica S., Charles T. and Molly P. and others. In addition one secretary - Melanie L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

67 Hilldrop Crescent London N7 Limited Address / Contact

Office Address 83 Stillness Road
Town London
Post code SE23 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03965068
Date of Incorporation Wed, 5th Apr 2000
Industry Residents property management
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (530 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Jessica S.

Position: Director

Appointed: 17 April 2023

Charles T.

Position: Director

Appointed: 17 April 2023

Molly P.

Position: Director

Appointed: 06 February 2019

Melanie L.

Position: Secretary

Appointed: 06 February 2019

Robert G.

Position: Director

Appointed: 06 February 2019

Tracey H.

Position: Director

Appointed: 14 June 2012

George A.

Position: Director

Appointed: 13 August 2004

Laurence L.

Position: Director

Appointed: 29 January 2004

Emma F.

Position: Director

Appointed: 12 April 2008

Resigned: 14 June 2012

Joanne A.

Position: Director

Appointed: 23 March 2007

Resigned: 17 April 2023

Jody B.

Position: Director

Appointed: 15 October 2000

Resigned: 13 August 2004

Graham N.

Position: Secretary

Appointed: 15 October 2000

Resigned: 30 May 2018

Graham N.

Position: Director

Appointed: 15 October 2000

Resigned: 30 May 2018

Olga M.

Position: Director

Appointed: 15 October 2000

Resigned: 23 March 2007

Florence O.

Position: Director

Appointed: 15 October 2000

Resigned: 25 February 2008

Jeffrey R.

Position: Director

Appointed: 15 October 2000

Resigned: 29 January 2004

Dominic I.

Position: Director

Appointed: 05 April 2000

Resigned: 06 September 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2000

Resigned: 31 December 2001

Jacqueline I.

Position: Secretary

Appointed: 05 April 2000

Resigned: 06 September 2000

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 April 2000

Resigned: 05 April 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 April 2000

Resigned: 05 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth555        
Balance Sheet
Cash Bank On Hand  6 6583 7622 3972 7964 7156 0127 9703 6174 277
Current Assets5 8137 8328 7385 4823 9614 3956 5248 49510 3255 8525 792
Debtors1 0631 1662 0801 7201 5641 5991 8092 4832 3552 2351 515
Other Debtors  2 0801 7201 5641 5991 8092 4832 3552 2351 515
Property Plant Equipment  111111111
Cash Bank In Hand4 7506 6666 658        
Tangible Fixed Assets111        
Reserves/Capital
Called Up Share Capital555        
Shareholder Funds555        
Other
Average Number Employees During Period       6667
Creditors  8 7345 4783 9574 3916 5208 49110 3215 8485 788
Net Current Assets Liabilities44444444444
Number Shares Issued Fully Paid   55      
Other Creditors  8 7345 4783 9574 3915 9387 2799 7395 2665 788
Par Value Share 1111      
Property Plant Equipment Gross Cost  111111 1 
Total Assets Less Current Liabilities55555555555
Trade Creditors Trade Payables      5821 212582582 
Creditors Due Within One Year5 8097 8288 734        
Number Shares Allotted 55        
Share Capital Allotted Called Up Paid555        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 30th Apr 2024
filed on: 29th, January 2025
Free Download (8 pages)

Company search