Company NameNotting Hill Housing Trust Shops Limited
Company StatusDissolved
Company Number01467685
CategoryPrivate Limited Company
Incorporation Date19 December 1979(44 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDr Caroline Anne Harper
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(24 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 11 August 2009)
RoleCharity CEO
Country of ResidenceUnited Kingdom
Correspondence Address4a Wellington Close
London
W11 2AN
Director NameMrs Gillian Lesley Golding
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(25 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 11 August 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Priory Avenue
Chiswick
W4 1TX
Secretary NameMr Andrew James Nankivell
NationalityBritish
StatusClosed
Appointed20 November 2006(26 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 11 August 2009)
RoleCompany Director
Correspondence Address31 Merton Road
Slough
Berkshire
SL1 1QW
Director NameMr Martin William Sherwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 1 99 Clarendon Road
London
W11 4JG
Director NameMrs Frances Mary Merz
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 February 1998)
RoleHousewife
Correspondence Address27 Napier Avenue
London
SW6 3PS
Director NameMr Alexander Serge Lourie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Burlington Avenue
Kew Gardens
Richmond
Surrey
TW9 4DG
Secretary NameMr Alan Charles Fell
NationalityBritish
StatusResigned
Appointed06 November 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address19 Crestway
London
SW15 5BX
Director NameMr John Mitchell Norrie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 June 1998)
RoleSurveyor
Correspondence AddressDanehurst 34 Kingsway
Gerrards Cross
Buckinghamshire
SL9 8NU
Secretary NameJohn Mark Edwards
NationalityBritish
StatusResigned
Appointed13 April 1995(15 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2003)
RoleSecretary
Correspondence Address25 Brindlesfield
Tonbridge
Kent
TN9 2YR
Director NamePenelope Anne Hutton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(15 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 September 2004)
RoleCompany Director
Correspondence Address37 Artesian Road
London
W2 5DA
Director NameAshley Walden Biles
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2000)
RoleBook Buyer
Correspondence Address53 Scotts Road
London
W12 8HP
Director NameJoanna Lesley Simons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 2005)
RoleHousing Director
Correspondence Address21 Eliot Place
Blackheath
London
SE3 0QL
Director NamePranlal Sheth
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 October 2002)
RoleBarrister Retired Company Dir
Correspondence Address70 Howberry Road
Edgware
Middlesex
HA8 6SY
Director NameMs Patricia Phillips
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2000)
RoleCivil Servant
Correspondence Address11 Biscay Road
London
W6 8JW
Director NameMr Richard Bellerby Allan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Northampton Park
London
N1 2PJ
Director NameMr Lionel Edmund Morrison
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1999)
RolePress PR And Media Consultant
Correspondence Address64 Okehampton Road
London
NW10 3EP
Director NameMr John Dudley Fishburn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 1999)
RoleCompany Director Journalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Gayfere St
London
SW1P 3HN
Director NameMrs Mary Teresa Burke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2004)
RoleSystems Administrator
Correspondence Address28a Arlington Gardens
London
W4 4EY
Director NameLouisa Goldstein
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 1999)
RoleMother
Correspondence Address19 Saint Stephens Avenue
London
W12 8JB
Director NameIan Dunbar Graham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 1999)
RoleSolicitor
Correspondence Address28 Boileau Road
London
W5 3AH
Director NameMr Patrick Henry Grattan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1999)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address12 Woodstock Road
London
W4 1UE
Director NameJennifer Mary Hamilton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(18 years, 9 months after company formation)
Appointment Duration1 month (resigned 10 November 1998)
RoleSystems Administrator
Correspondence Address62a The Grove
Ealing
London
W5 5LG
Director NameRicky Joseph
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2002)
RoleHousing Worker
Correspondence AddressBasement Flat
40a Starfield Road
London
W12 9SW
Director NameBaron Lawrence Sawyer Of Darlington
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(19 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 September 2004)
RoleLife Peer
Correspondence Address22 Inchmery Road
London
SE6 2NE
Director NameChristopher Beresford
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(20 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2002)
RoleRetired Publisher
Correspondence Address20 Oxberry Avenue
Fulham
London
SW6 5SS
Director NameEdward Lewis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2003)
RoleFilm Programmer
Correspondence Address12 Alexandra Court
53 Becklow Road
London
W12 9ER
Director NameStephen Hilditch
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 2008)
RoleHousing Consultant
Correspondence Address29 Croxley Road
London
W9 3HH
Director NamePatti Openibo
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAfrican
StatusResigned
Appointed27 March 2002(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 February 2006)
RoleLecturer
Correspondence Address17 Springvale Terrace
London
W14 0AE
Director NameHerschel Post
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish/American
StatusResigned
Appointed27 March 2002(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kensington Park Gardens
London
W11 3HD
Director NameDr Edwin Sawacha
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2004)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address16c Melrose Avenue
London
NW2 4JS
Director NameMr Roger Charles Lintern
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shaftesbury Villas
Allen Street
London
W8 6UZ
Director NameMr Wilson Charles Hinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2003(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2006)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address30b Colville Terrace
London
W11 2BU
Director NameWilliam Roe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(23 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2004)
RoleFilm Maker
Country of ResidenceEngland
Correspondence Address33 Hadyn Park Road
London
W12 9AQ
Secretary NameIbijoke Eso
NationalityBritish
StatusResigned
Appointed29 March 2004(24 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2006)
RoleSecretary
Correspondence Address160 Norfolk Crescent
Sidcup
Kent
DA15 8HY
Director NameMr Gerard Anthony Lemos
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(24 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2006)
RoleSocial Researcher
Country of ResidenceEngland
Correspondence Address7 Bisham Gardens
London
N6 6DJ

Location

Registered Address1 Butterwick
Metro Building
Hammersmith
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Notting Hill Housing Trust
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
16 April 2009Application for striking-off (2 pages)
20 October 2008Appointment terminated director stephen hilditch (1 page)
20 October 2008Return made up to 14/10/08; full list of members (3 pages)
21 August 2008Full accounts made up to 31 March 2008 (12 pages)
6 November 2007Return made up to 14/10/07; no change of members (7 pages)
10 September 2007Full accounts made up to 31 March 2007 (12 pages)
1 August 2007Registered office changed on 01/08/07 from: grove house 27 hammersmith grove london W6 0JL (1 page)
8 December 2006New secretary appointed (2 pages)
9 November 2006Return made up to 14/10/06; full list of members (8 pages)
20 September 2006Secretary resigned (1 page)
24 August 2006Full accounts made up to 31 March 2006 (11 pages)
20 April 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
23 February 2006Director's particulars changed (1 page)
22 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (12 pages)
19 December 2005Auditor's resignation (1 page)
7 November 2005Return made up to 14/10/05; full list of members (3 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
8 April 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
21 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 October 2004Full accounts made up to 31 March 2004 (12 pages)
19 May 2004New secretary appointed (1 page)
19 December 2003Secretary resigned (1 page)
21 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 September 2003Full accounts made up to 31 March 2003 (12 pages)
19 May 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 February 2003Director resigned (2 pages)
20 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
15 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 October 2002Director resigned (1 page)
2 August 2002Full accounts made up to 31 March 2002 (12 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (2 pages)
5 March 2002Director resigned (2 pages)
16 October 2001Return made up to 17/10/01; full list of members (10 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Full accounts made up to 31 March 2001 (12 pages)
29 August 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
27 October 2000Return made up to 17/10/00; full list of members (10 pages)
6 October 2000Director resigned (1 page)
21 August 2000Full accounts made up to 31 March 2000 (11 pages)
21 April 2000New director appointed (2 pages)
4 March 2000Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
9 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
2 August 1999Full accounts made up to 31 March 1999 (11 pages)
6 April 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1999Auditor's resignation (1 page)
4 March 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Return made up to 17/10/98; full list of members (11 pages)
27 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
19 October 1998Auditor's resignation (1 page)
18 August 1998Full accounts made up to 31 March 1998 (10 pages)
3 July 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
24 November 1997Return made up to 17/10/97; no change of members (10 pages)
15 July 1997Full accounts made up to 31 March 1997 (11 pages)
4 July 1997Registered office changed on 04/07/97 from: 26 paddenswick rd london W6 0UB (1 page)
12 November 1996Return made up to 17/10/96; full list of members (10 pages)
6 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 July 1996Full accounts made up to 31 March 1996 (11 pages)
13 November 1995Return made up to 17/10/95; no change of members (6 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 September 1995New director appointed (2 pages)
11 July 1995Full accounts made up to 31 March 1995 (10 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1993Company name changed nhht shops LIMITED\certificate issued on 21/09/93 (2 pages)
25 April 1980Memorandum and Articles of Association (12 pages)
19 December 1979Incorporation (16 pages)