Company NameHillcharm Limited
DirectorMichael Anthony Wolfe
Company StatusActive
Company Number01934161
CategoryPrivate Limited Company
Incorporation Date29 July 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Anthony Wolfe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(6 years after company formation)
Appointment Duration32 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address22 Clareville Street
London
SW7 5AW
Secretary NameMr Michael Anthony Wolfe
StatusCurrent
Appointed25 March 2016(30 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address22 Clareville Street
London
SW7 5AW
Director NameMr Jeffery John Dawkins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years after company formation)
Appointment Duration18 years, 1 month (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Ringmer Avenue
Fulham
London
SW6 5LP
Secretary NameMr Jeffery John Dawkins
NationalityBritish
StatusResigned
Appointed20 August 1991(6 years after company formation)
Appointment Duration17 years, 11 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ringmer Avenue
Fulham
London
SW6 5LP
Secretary NameProfessional Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2009(23 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 March 2016)
Correspondence AddressSuite 1.3 Vernon House 23 Sicilian Avenue
London
WC1A 2QS

Location

Registered AddressStudio 16, Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Imperex LTD
50.00%
Ordinary
1 at £1Michael Anthony Wolfe
50.00%
Ordinary

Financials

Year2014
Net Worth£244,964
Cash£34
Current Liabilities£14,970

Accounts

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

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
14 October 2020Registered office address changed from C/O Sawin & Edwards Chartered Accountants 52 Kingsway Place Sans Walk London EC1R 0LU England to Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 14 October 2020 (1 page)
17 October 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
8 September 2016Termination of appointment of Professional Company Secretaries Limited as a secretary on 26 March 2016 (1 page)
8 September 2016Termination of appointment of Professional Company Secretaries Limited as a secretary on 26 March 2016 (1 page)
7 September 2016Appointment of Mr Michael Anthony Wolfe as a secretary on 25 March 2016 (2 pages)
7 September 2016Appointment of Mr Michael Anthony Wolfe as a secretary on 25 March 2016 (2 pages)
7 September 2016Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards Chartered Accountants 52 Kingsway Place Sans Walk London EC1R 0LU on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Suite 1.3 Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Sawin & Edwards Chartered Accountants 52 Kingsway Place Sans Walk London EC1R 0LU on 7 September 2016 (1 page)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2014Secretary's details changed for Professional Company Secretaries Limited on 2 November 2012 (1 page)
24 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Secretary's details changed for Professional Company Secretaries Limited on 2 November 2012 (1 page)
24 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Secretary's details changed for Professional Company Secretaries Limited on 2 November 2012 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
24 October 2012Registered office address changed from 15 Southampton Place London WC1A 2AJ on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 15 Southampton Place London WC1A 2AJ on 24 October 2012 (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption full accounts made up to 31 December 2010 (7 pages)
3 January 2012Total exemption full accounts made up to 31 December 2010 (7 pages)
20 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Professional Company Secretaries Limited on 1 October 2009 (2 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 November 2009Termination of appointment of Jeffery Dawkins as a director (1 page)
19 November 2009Termination of appointment of Jeffery Dawkins as a director (1 page)
27 September 2009Return made up to 20/08/09; full list of members (4 pages)
27 September 2009Return made up to 20/08/09; full list of members (4 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 July 2009Registered office changed on 28/07/2009 from 53 ringmer avenue fulham london SW6 5LP (1 page)
28 July 2009Secretary appointed professional company secretaries LIMITED (2 pages)
28 July 2009Appointment terminated secretary jeffery dawkins (1 page)
28 July 2009Secretary appointed professional company secretaries LIMITED (2 pages)
28 July 2009Registered office changed on 28/07/2009 from 53 ringmer avenue fulham london SW6 5LP (1 page)
28 July 2009Appointment terminated secretary jeffery dawkins (1 page)
1 October 2008Return made up to 20/08/08; full list of members (4 pages)
1 October 2008Return made up to 20/08/08; full list of members (4 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 September 2007Return made up to 20/08/07; no change of members (7 pages)
15 September 2007Return made up to 20/08/07; no change of members (7 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 September 2006Return made up to 20/08/06; full list of members (7 pages)
4 September 2006Return made up to 20/08/06; full list of members (7 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 September 2005Return made up to 20/08/05; full list of members (7 pages)
19 September 2005Return made up to 20/08/05; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 September 2004Return made up to 20/08/04; full list of members (7 pages)
7 September 2004Return made up to 20/08/04; full list of members (7 pages)
23 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 October 2002Registered office changed on 07/10/02 from: 53 ringmer avenue fulham london SW6 5LP (1 page)
7 October 2002Registered office changed on 07/10/02 from: 53 ringmer avenue fulham london SW6 5LP (1 page)
5 September 2002Return made up to 20/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Return made up to 20/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 September 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
19 September 2001Return made up to 20/08/01; full list of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 December 1998 (13 pages)
4 January 2000Full accounts made up to 31 December 1998 (13 pages)
5 November 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Return made up to 20/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Return made up to 20/08/98; full list of members (6 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Return made up to 20/08/98; full list of members (6 pages)
24 September 1997Return made up to 20/08/97; full list of members (6 pages)
24 September 1997Return made up to 20/08/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 December 1996 (12 pages)
8 May 1997Full accounts made up to 31 December 1996 (12 pages)
8 September 1996Return made up to 20/08/96; no change of members (4 pages)
8 September 1996Return made up to 20/08/96; no change of members (4 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
24 April 1996Full accounts made up to 31 December 1995 (12 pages)
26 September 1995Return made up to 20/08/95; no change of members (6 pages)
26 September 1995Full accounts made up to 31 December 1994 (10 pages)
26 September 1995Return made up to 20/08/95; no change of members (6 pages)
26 September 1995Full accounts made up to 31 December 1994 (10 pages)