1-38 TELFORD COURT RESIDENTS LIMITED
CROYDON CURSITOR (ONE HUNDRED AND NINETEEN) LIMITED

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02863893
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 1-38 TELFORD COURT RESIDENTS LIMITED are www.138telfordcourtresidents.co.uk, and www.1-38-telford-court-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. 1 38 Telford Court Residents Limited is a Private Limited Company. The company registration number is 02863893. 1 38 Telford Court Residents Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of 1 38 Telford Court Residents Limited is 94 Park Lane Croydon Surrey Cr0 1jb. The company`s financial liabilities are £35.87k. It is £-1.07k against last year. The cash in hand is £53.9k. It is £-1.65k against last year. And the total assets are £56.2k, which is £-1.42k against last year. HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. ADERIN, Helen Olufunke is a Director of the company. LEWIS, Charlotte is a Director of the company. MILLS, Katherine Isabel is a Director of the company. OBIOSA, Nnamdi, Dr is a Director of the company. WARD, Jonathan is a Director of the company. Nominee Secretary CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Secretary MARLOE, Anita Erica has been resigned. Secretary MITCHESON, Christina has been resigned. Director ABDALLAH, Mark has been resigned. Director ALLAN, Sinead has been resigned. Director BALL, Roderick Crawford has been resigned. Director BARTON, Suzanna Venetia has been resigned. Director BEALES, Susan Helen has been resigned. Director BELL, Patricia has been resigned. Director BERNSTEIN, Jocelyn has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director BOYLES, John Richard has been resigned. Director CONINX, Jeremy Francis has been resigned. Nominee Director CURSITOR NOMINEES LIMITED has been resigned. Nominee Director CURSITOR SECRETARIAL SERVICES LIMITED has been resigned. Director DAY, Nicholas David Owen has been resigned. Director DIXON, Daniel has been resigned. Director EVANS, Elizabeth Catherine has been resigned. Director FARIS, Edmund George Alexander has been resigned. Director FARIS, Edmund George Alexander has been resigned. Director HUTCHINSON, Simon has been resigned. Director JORDAN, Lisa has been resigned. Director MAGNI, Anna has been resigned. Director MITCHESON, Christina has been resigned. Director MOORE, Shaun Alexander has been resigned. Director SCOTT, Debra Anne has been resigned. Director WALKER, Alan Huw has been resigned. Director WARD, Jeffrey Mark has been resigned. The company operates in "Residents property management".


1-38 telford court residents Key Finiance

LIABILITIES £35.87k
-3%
CASH £53.9k
-3%
TOTAL ASSETS £56.2k
-3%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 January 2015

Director
ADERIN, Helen Olufunke
Appointed Date: 25 March 2013
62 years old

Director
LEWIS, Charlotte
Appointed Date: 03 March 2015
37 years old

Director
MILLS, Katherine Isabel
Appointed Date: 27 April 2014
40 years old

Director
OBIOSA, Nnamdi, Dr
Appointed Date: 06 August 2013
65 years old

Director
WARD, Jonathan
Appointed Date: 27 April 2014
61 years old

Resigned Directors

Nominee Secretary
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 13 April 1995
Appointed Date: 19 October 1993

Secretary
MARLOE, Anita Erica
Resigned: 31 December 2012
Appointed Date: 14 September 1999

Secretary
MITCHESON, Christina
Resigned: 14 September 1999
Appointed Date: 13 April 1995

Director
ABDALLAH, Mark
Resigned: 18 March 1999
Appointed Date: 13 April 1995
64 years old

Director
ALLAN, Sinead
Resigned: 13 October 2014
Appointed Date: 27 April 2014
54 years old

Director
BALL, Roderick Crawford
Resigned: 08 January 2013
Appointed Date: 18 March 2008
73 years old

Director
BARTON, Suzanna Venetia
Resigned: 10 April 2013
Appointed Date: 25 June 2008
58 years old

Director
BEALES, Susan Helen
Resigned: 28 January 2015
Appointed Date: 22 January 2013
45 years old

Director
BELL, Patricia
Resigned: 30 July 2013
Appointed Date: 25 March 2013
75 years old

Director
BERNSTEIN, Jocelyn
Resigned: 31 December 2012
Appointed Date: 06 September 1995
95 years old

Director
BILTON, Anton John Godfrey
Resigned: 13 April 1995
Appointed Date: 17 February 1994
61 years old

Director
BOYLES, John Richard
Resigned: 04 July 2005
Appointed Date: 19 January 1996
60 years old

Director
CONINX, Jeremy Francis
Resigned: 26 October 1996
Appointed Date: 19 January 1996
66 years old

Nominee Director
CURSITOR NOMINEES LIMITED
Resigned: 17 February 1994
Appointed Date: 19 October 1993

Nominee Director
CURSITOR SECRETARIAL SERVICES LIMITED
Resigned: 17 February 1994
Appointed Date: 19 October 1993

Director
DAY, Nicholas David Owen
Resigned: 08 October 2003
Appointed Date: 27 April 2002
60 years old

Director
DIXON, Daniel
Resigned: 11 January 2013
Appointed Date: 19 July 2012
48 years old

Director
EVANS, Elizabeth Catherine
Resigned: 14 March 2007
Appointed Date: 14 September 1999
66 years old

Director
FARIS, Edmund George Alexander
Resigned: 09 April 2014
Appointed Date: 06 August 2013
82 years old

Director
FARIS, Edmund George Alexander
Resigned: 13 May 2008
Appointed Date: 21 September 2006
82 years old

Director
HUTCHINSON, Simon
Resigned: 07 November 2001
Appointed Date: 11 May 1999
52 years old

Director
JORDAN, Lisa
Resigned: 16 June 2007
Appointed Date: 30 October 2005
54 years old

Director
MAGNI, Anna
Resigned: 15 October 2004
Appointed Date: 28 April 2002
59 years old

Director
MITCHESON, Christina
Resigned: 14 September 1999
Appointed Date: 13 April 1995
58 years old

Director
MOORE, Shaun Alexander
Resigned: 14 January 2013
Appointed Date: 19 July 2012
48 years old

Director
SCOTT, Debra Anne
Resigned: 16 October 1997
Appointed Date: 06 September 1995
58 years old

Director
WALKER, Alan Huw
Resigned: 06 April 2011
Appointed Date: 16 August 2007
50 years old

Director
WARD, Jeffrey Mark
Resigned: 27 April 2002
Appointed Date: 07 November 2001
63 years old

1-38 TELFORD COURT RESIDENTS LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 December 2015
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 60

29 Apr 2015
Register inspection address has been changed from Cocke Vellacott and Hill Unit 3 Dock Offices Surrey Quays Road London SE16 2XU England to C/O Hml Andertons Ltd 94 Park Lane Croydon Surrey CR0 1JB
...
... and 134 more events
08 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1994
New director appointed

08 Mar 1994
Director resigned

08 Mar 1994
Director resigned

19 Oct 1993
Incorporation