London
EC1M 4JN
Secretary Name | Jeremy John Seaman Hill |
---|---|
Status | Current |
Appointed | 03 August 2015(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Deborah Ann Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(44 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Consultancy/Administration |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Jeremy John Hill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2019(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mark Wilfred Seaman Hill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(48 years after company formation) |
Appointment Duration | 4 years |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Ann Margaret Hill |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(20 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 03 August 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farmfield House Walnut Tree Lane Pirton Hitchin Hertfordshire SG5 3PX |
Director Name | Mr Michael Hill |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(20 years, 5 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 03 December 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Mrs Ann Margaret Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(20 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 03 August 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farmfield House Walnut Tree Lane Pirton Hitchin Hertfordshire SG5 3PX |
Telephone | 020 84207970 |
---|---|
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,510,787 |
Cash | £14,750 |
Current Liabilities | £164,329 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
18 August 2017 | Delivered on: 31 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9 guildhall hill norwich t/no.NK230258. Outstanding |
---|---|
3 July 1984 | Delivered on: 10 July 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 & 4 whitehorse street baldock hertfordshire. Outstanding |
23 August 1983 | Delivered on: 1 September 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises known as 7A & 7B market place hitchen hertfordshire formerly known as 1 churchyard hitchin hertfordshire. Outstanding |
10 February 1978 | Delivered on: 16 February 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 market place, hitchin, herts, together with all fixtures. Outstanding |
9 January 2024 | Termination of appointment of Michael Hill as a director on 3 December 2023 (1 page) |
---|---|
22 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
20 September 2023 | Change of details for Mr Michael Hill as a person with significant control on 20 September 2023 (2 pages) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
17 October 2022 | Director's details changed for Mrs Charlotte Fiona Farmer on 23 May 2022 (2 pages) |
17 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
24 September 2021 | Confirmation statement made on 20 September 2021 with updates (5 pages) |
11 October 2020 | Confirmation statement made on 20 September 2020 with updates (5 pages) |
16 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
20 April 2020 | Appointment of Mark Wilfred Seaman Hill as a director on 20 April 2020 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 September 2019 | Appointment of Jeremy John Seaman Hill as a director on 21 September 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
10 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
25 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
31 August 2017 | Registration of charge 010517240004, created on 18 August 2017 (10 pages) |
31 August 2017 | Registration of charge 010517240004, created on 18 August 2017 (10 pages) |
26 April 2017 | Appointment of Mrs Deborah Ann Luck as a director on 6 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Deborah Ann Luck as a director on 6 April 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
7 November 2016 | Director's details changed for Charlotte Fiona Farmer on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Charlotte Fiona Farmer on 7 November 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Michael Hill on 23 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Michael Hill on 23 September 2016 (2 pages) |
25 April 2016 | Satisfaction of charge 2 in full (4 pages) |
25 April 2016 | Satisfaction of charge 1 in full (4 pages) |
25 April 2016 | Satisfaction of charge 1 in full (4 pages) |
25 April 2016 | Satisfaction of charge 2 in full (4 pages) |
8 April 2016 | Satisfaction of charge 3 in full (4 pages) |
8 April 2016 | Satisfaction of charge 3 in full (4 pages) |
7 December 2015 | Secretary's details changed for Jeremy John Seaman Hill on 7 December 2015 (1 page) |
7 December 2015 | Secretary's details changed for Jeremy John Seaman Hill on 7 December 2015 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 October 2015 | Termination of appointment of Ann Margaret Hill as a secretary on 3 August 2015 (1 page) |
14 October 2015 | Appointment of Jeremy John Seaman Hill as a secretary on 3 August 2015 (2 pages) |
14 October 2015 | Termination of appointment of Ann Margaret Hill as a director on 3 August 2015 (1 page) |
14 October 2015 | Appointment of Jeremy John Seaman Hill as a secretary on 3 August 2015 (2 pages) |
14 October 2015 | Termination of appointment of Ann Margaret Hill as a director on 3 August 2015 (1 page) |
14 October 2015 | Termination of appointment of Ann Margaret Hill as a secretary on 3 August 2015 (1 page) |
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 November 2012 | Director's details changed for Charlotte Fiona Farmer on 12 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Charlotte Fiona Farmer on 12 November 2012 (2 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Charlotte Fiona Farmer on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Charlotte Fiona Farmer on 16 October 2009 (2 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (6 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (5 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
13 October 2006 | Return made up to 20/09/06; full list of members (5 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
29 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
29 November 2005 | Return made up to 20/09/05; full list of members (7 pages) |
10 November 2004 | Return made up to 20/09/04; full list of members (7 pages) |
10 November 2004 | Return made up to 20/09/04; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
13 March 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
27 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 47 st johns wood high st london NW8 7NJ (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 47 st johns wood high st london NW8 7NJ (1 page) |
5 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
18 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
18 October 2000 | Return made up to 20/09/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
14 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
14 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 20/09/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
30 September 1998 | Return made up to 20/09/98; full list of members (5 pages) |
30 September 1998 | Return made up to 20/09/98; full list of members (5 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
1 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
1 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
16 October 1996 | Return made up to 20/09/96; full list of members (5 pages) |
16 October 1996 | Return made up to 20/09/96; full list of members (5 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
5 October 1995 | Return made up to 20/09/95; full list of members (12 pages) |
5 October 1995 | Return made up to 20/09/95; full list of members (12 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |