Company NameC R Hill International Limited
DirectorNahla Dimitriou
Company StatusActive
Company Number00935601
CategoryPrivate Limited Company
Incorporation Date17 July 1968(55 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMaher Reefay
NationalityAmerican
StatusCurrent
Appointed01 February 2008(39 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressAl Wasl Road Jumeirah
Dubai
United Arab Emirates
Director NameNahla Dimitriou
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed01 August 2016(48 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressAntoine Abi Aad Second Floor
New Naccache Street
Antelias
Mount Lebanon-Metn
Lebanon
Director NameMr Stuart Leslie Goodchild
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(24 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas House 4 Pleasure Pit Road
Ashtead
Surrey
KT21 1HR
Director NameMr George Roland Hill
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(24 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 1993)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameWilliam Frederick Hill
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(24 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 13 January 2003)
RoleChartered Engineer
Correspondence AddressYeoveney House
Cuckfield Lane, Warninglid
Haywards Heath
West Sussex
RH17 5SP
Director NameMr Mark Peter Kaminski
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(24 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 29 March 2006)
RoleStructural/Civil Eng
Country of ResidenceEngland
Correspondence Address15 Palewell Road
East Sheen
London
SW14 8JH
Director NameEmyr Gwyn Roberts
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressThe Pines Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JS
Director NameJames Sanderson Tasker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(24 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressSugworth Farm House
Borde Hill Lane
Haywoods Heath
RH16 1XP
Secretary NameMr Stuart Leslie Goodchild
NationalityBritish
StatusResigned
Appointed15 August 1992(24 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas House 4 Pleasure Pit Road
Ashtead
Surrey
KT21 1HR
Director NameMr Stephen John Calder
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(25 years after company formation)
Appointment Duration12 years, 8 months (resigned 29 March 2006)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressHillside Bullingstone Lane
Speldhurst
Tunbridge Wells
Kent
TN3 0LB
Director NameGordon Eric Harris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(25 years after company formation)
Appointment Duration12 years, 8 months (resigned 29 March 2006)
RoleConsulting Engineer
Correspondence Address8 Lincoln Close
Winding Wood
Camberley
Surrey
GU15 1EN
Secretary NameLean Kim Yeoh
NationalityBritish
StatusResigned
Appointed01 September 1998(30 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2008)
RoleAccountant
Correspondence Address37 Archery Steps
Saint Georges Fields
London
W2 2YF
Director NameDavid Philip MacDonald Innes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2006)
RoleConsulting Engineer
Correspondence Address8 Longmead
Merrow
Guildford
Surrey
GU1 2HW
Director NameKhaled Majdalani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(37 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Troy Court
London
W8 7RD

Contact

Websitecampbellreith.com
Telephone020 73401700
Telephone regionLondon

Location

Registered AddressJanay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.01Khaled Majdalani
100.00%
Ordinary

Financials

Year2014
Net Worth-£421,834
Cash£37,935
Current Liabilities£1,063,130

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

8 February 2002Delivered on: 14 February 2002
Satisfied on: 23 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
13 January 2023Change of details for Mrs Nahla Dimitriou as a person with significant control on 13 January 2023 (2 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
26 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 31 December 2020 (7 pages)
23 September 2021Confirmation statement made on 15 August 2021 with updates (3 pages)
15 April 2021Registered office address changed from The Pavilion 56 Rosslyn Crescent Harrow Middlesex HA1 2SZ to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 15 April 2021 (1 page)
30 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
24 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
13 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
3 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Company name changed campbell reith hill international LTD\certificate issued on 22/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 September 2016Company name changed campbell reith hill international LTD\certificate issued on 22/09/16
  • CONNOT ‐ Change of name notice
(3 pages)
30 August 2016Termination of appointment of Khaled Majdalani as a director on 1 August 2016 (2 pages)
30 August 2016Appointment of Nahla Dimitriou as a director on 1 August 2016 (3 pages)
30 August 2016Appointment of Nahla Dimitriou as a director on 1 August 2016 (3 pages)
30 August 2016Termination of appointment of Khaled Majdalani as a director on 1 August 2016 (2 pages)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-04
(1 page)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-04
(1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Director's details changed for Khaled Majdalani on 1 November 2009 (2 pages)
14 September 2010Director's details changed for Khaled Majdalani on 1 November 2009 (2 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Khaled Majdalani on 1 November 2009 (2 pages)
19 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
30 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
28 October 2008Return made up to 15/08/08; full list of members (3 pages)
28 October 2008Return made up to 15/08/08; full list of members (3 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 February 2008Return made up to 15/08/07; full list of members (2 pages)
5 February 2008Return made up to 15/08/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: the pavillion 56 rosslyn crescent harrow middlesex HA1 2SZ (1 page)
24 July 2007Return made up to 15/08/06; full list of members (3 pages)
24 July 2007Registered office changed on 24/07/07 from: the pavillion 56 rosslyn crescent harrow middlesex HA1 2SZ (1 page)
24 July 2007Return made up to 15/08/06; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 November 2006Registered office changed on 30/11/06 from: the pavilion rosslyn crescent harrow middx HA1 2SZ (1 page)
30 November 2006Registered office changed on 30/11/06 from: the pavilion rosslyn crescent harrow middx HA1 2SZ (1 page)
6 June 2006Registered office changed on 06/06/06 from: artillery house 11-19 artillery row london SW1P 1RT (1 page)
6 June 2006Registered office changed on 06/06/06 from: artillery house 11-19 artillery row london SW1P 1RT (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
8 February 2006Total exemption full accounts made up to 31 July 2005 (18 pages)
8 February 2006Total exemption full accounts made up to 31 July 2005 (18 pages)
12 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2005Total exemption full accounts made up to 31 July 2004 (18 pages)
14 March 2005Total exemption full accounts made up to 31 July 2004 (18 pages)
1 September 2004Return made up to 15/08/04; full list of members (9 pages)
1 September 2004Return made up to 15/08/04; full list of members (9 pages)
22 March 2004Total exemption full accounts made up to 31 July 2003 (18 pages)
22 March 2004Total exemption full accounts made up to 31 July 2003 (18 pages)
2 September 2003Return made up to 15/08/03; full list of members (9 pages)
2 September 2003Return made up to 15/08/03; full list of members (9 pages)
9 April 2003Total exemption full accounts made up to 31 July 2002 (22 pages)
9 April 2003Total exemption full accounts made up to 31 July 2002 (22 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003Director resigned (1 page)
20 September 2002Return made up to 15/08/02; full list of members (9 pages)
20 September 2002Return made up to 15/08/02; full list of members (9 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (21 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (21 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Registered office changed on 12/02/02 from: 21 dartmouth street st jamess park london SW1H 9BP (1 page)
12 February 2002Registered office changed on 12/02/02 from: 21 dartmouth street st jamess park london SW1H 9BP (1 page)
23 August 2001Return made up to 15/08/01; full list of members (8 pages)
23 August 2001Return made up to 15/08/01; full list of members (8 pages)
30 April 2001Full accounts made up to 31 July 2000 (21 pages)
30 April 2001Full accounts made up to 31 July 2000 (21 pages)
22 August 2000Return made up to 15/08/00; full list of members (8 pages)
22 August 2000Return made up to 15/08/00; full list of members (8 pages)
24 May 2000Full accounts made up to 31 July 1999 (22 pages)
24 May 2000Full accounts made up to 31 July 1999 (22 pages)
10 November 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1999Full accounts made up to 31 July 1998 (17 pages)
7 May 1999Full accounts made up to 31 July 1998 (17 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998New secretary appointed (2 pages)
19 August 1998Return made up to 15/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 August 1998Return made up to 15/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 June 1998Company name changed campbell reith hill LIMITED\certificate issued on 30/06/98 (2 pages)
29 June 1998Company name changed campbell reith hill LIMITED\certificate issued on 30/06/98 (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 124/130 seymour place london W1H 6AA (1 page)
2 June 1998Registered office changed on 02/06/98 from: 124/130 seymour place london W1H 6AA (1 page)
1 June 1998Full accounts made up to 31 July 1997 (17 pages)
1 June 1998Full accounts made up to 31 July 1997 (17 pages)
22 August 1997Return made up to 15/08/97; full list of members (8 pages)
22 August 1997Return made up to 15/08/97; full list of members (8 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
28 January 1997Full accounts made up to 31 July 1996 (8 pages)
28 January 1997Full accounts made up to 31 July 1996 (8 pages)
23 September 1996Director resigned (1 page)
23 September 1996Return made up to 15/08/96; full list of members (8 pages)
23 September 1996Director's particulars changed (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Director's particulars changed (1 page)
23 September 1996Return made up to 15/08/96; full list of members (8 pages)
17 July 1996Full accounts made up to 31 July 1995 (8 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Full accounts made up to 31 July 1995 (8 pages)
17 July 1996Director's particulars changed (1 page)
27 March 1995Full accounts made up to 31 July 1994 (8 pages)
27 March 1995Full accounts made up to 31 July 1994 (8 pages)
26 July 1991Company name changed\certificate issued on 26/07/91 (3 pages)
26 July 1991Company name changed\certificate issued on 26/07/91 (3 pages)
13 March 1974Company name changed\certificate issued on 13/03/74 (6 pages)
13 March 1974Company name changed\certificate issued on 13/03/74 (6 pages)
17 July 1968Certificate of incorporation (1 page)
17 July 1968Certificate of incorporation (1 page)