About

Registered Number: 02256053
Date of Incorporation: 11/05/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: 106 Princes Avenue, Kingsbury, London, Middx, NW9 9JD

 

Established in 1988, Hilltop Green Residents Company Ltd have registered office in Middx, it has a status of "Active". This company has 15 directors listed as Starling, Timothy Gordon James, Amin, Varsha, Karia, Pradip, Kruczkowski, Nicholas Martin, Shah, Tarulata, Craddock, Andrew Keith, Gaffin, Rachel, Lawes, David Alexander, Martyn, Philip, Sachdev, Sanjeev Devchand, Saluja, Deepak, Simpson, Lynne, Tham, Andrew Chee Mang, Ved, Vijay, Wright, Christine Jane in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Varsha 29 May 2014 - 1
KARIA, Pradip 13 February 2006 - 1
CRADDOCK, Andrew Keith N/A 02 May 1992 1
GAFFIN, Rachel 05 February 2002 27 August 2003 1
LAWES, David Alexander N/A 29 May 2014 1
MARTYN, Philip 16 February 1994 07 March 1995 1
SACHDEV, Sanjeev Devchand 17 August 1998 31 October 2006 1
SALUJA, Deepak 10 December 2002 14 March 2013 1
SIMPSON, Lynne 07 March 1995 27 January 1997 1
THAM, Andrew Chee Mang N/A 20 March 1995 1
VED, Vijay 06 January 1998 25 January 2001 1
WRIGHT, Christine Jane 07 March 1995 11 October 2001 1
Secretary Name Appointed Resigned Total Appointments
STARLING, Timothy Gordon James 30 June 2014 - 1
KRUCZKOWSKI, Nicholas Martin N/A 07 March 1995 1
SHAH, Tarulata 07 March 1995 01 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 02 March 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 04 February 2015
AD01 - Change of registered office address 04 February 2015
AP01 - Appointment of director 22 July 2014
AP03 - Appointment of secretary 15 July 2014
AP01 - Appointment of director 23 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 13 February 2014
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 23 February 2011
AA - Annual Accounts 04 March 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AR01 - Annual Return 16 February 2010
AP01 - Appointment of director 03 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 11 April 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 25 March 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
363s - Annual Return 08 May 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 25 February 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 23 March 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 16 February 1999
AA - Annual Accounts 12 February 1999
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 24 February 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 24 March 1996
AA - Annual Accounts 16 February 1996
288 - N/A 05 April 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
288 - N/A 16 March 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 14 February 1995
287 - Change in situation or address of Registered Office 10 June 1994
AA - Annual Accounts 02 March 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 22 April 1993
363s - Annual Return 02 March 1993
288 - N/A 21 January 1993
288 - N/A 07 May 1992
363b - Annual Return 04 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1991
AA - Annual Accounts 12 November 1991
288 - N/A 06 September 1991
288 - N/A 29 August 1991
288 - N/A 17 May 1991
287 - Change in situation or address of Registered Office 17 May 1991
288 - N/A 17 May 1991
AUD - Auditor's letter of resignation 18 April 1991
288 - N/A 04 April 1991
AA - Annual Accounts 12 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1991
363x - Annual Return 26 February 1991
288 - N/A 24 February 1991
288 - N/A 17 February 1991
288 - N/A 17 February 1991
288 - N/A 17 February 1991
288 - N/A 17 February 1991
288 - N/A 17 February 1991
363 - Annual Return 15 January 1991
288 - N/A 14 December 1990
288 - N/A 14 December 1990
288 - N/A 25 June 1990
AA - Annual Accounts 14 February 1990
288 - N/A 31 January 1990
363 - Annual Return 29 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1989
288 - N/A 21 November 1989
287 - Change in situation or address of Registered Office 21 November 1989
288 - N/A 15 November 1989
288 - N/A 12 September 1989
PUC 2 - N/A 07 June 1989
PUC 2 - N/A 07 June 1989
PUC 2 - N/A 06 June 1989
PUC 2 - N/A 06 June 1989
PUC 2 - N/A 06 June 1989
PUC 2 - N/A 06 June 1989
288 - N/A 24 May 1989
288 - N/A 15 May 1989
287 - Change in situation or address of Registered Office 04 May 1989
288 - N/A 04 May 1989
288 - N/A 19 April 1989
RESOLUTIONS - N/A 07 June 1988
RESOLUTIONS - N/A 23 May 1988
NEWINC - New incorporation documents 11 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.