Company NameHill Street Management Limited
Company StatusDissolved
Company Number02118553
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NamesAmberweb Limited and Strutt & Parker Shopping Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameWolfgang Peter Matthews
NationalityBritish
StatusClosed
Appointed18 December 1990(3 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 25 May 2010)
RoleCompany Director
Correspondence Address2 Yew Tree Cottages
Hatch Lane
Ockham
Surrey
GU23 6NU
Director NameMr David Ronald Leppard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(12 years after company formation)
Appointment Duration11 years, 1 month (closed 25 May 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Hereford Road
London
W2 4AA
Director NameMr Richard David Standish Herbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(16 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 25 May 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Forty Green
Forty Green Road
Beaconsfield
Buckinghamshire
HP9 1XS
Director NameMr Michael Charles Harris
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCamelot
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SJ
Director NameJohn Alastair Lauder
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 April 1999)
RoleChartered Surveyor
Correspondence AddressCrossways Cottage
Pinner Hill
Pinner
Middlesex
HA5 3XT
Director NameMr Jonathan Oxley Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1995)
RoleChartered Surveyor
Correspondence Address49 Pont Street
London
SW1X 0BD
Director NameJames Graham Donald
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 December 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Queen Annes Gardens
London
W4 1TU

Location

Registered Address13 Hill Street
London
W1J 5LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2008Full accounts made up to 30 June 2008 (11 pages)
27 December 2008Full accounts made up to 30 June 2008 (11 pages)
23 December 2008Registered office changed on 23/12/2008 from no 11 hill street mayfair london W1J 5LG (1 page)
23 December 2008Registered office changed on 23/12/2008 from no 11 hill street mayfair london W1J 5LG (1 page)
14 April 2008Full accounts made up to 30 June 2007 (12 pages)
14 April 2008Full accounts made up to 30 June 2007 (12 pages)
26 February 2008Return made up to 01/01/08; full list of members (3 pages)
26 February 2008Return made up to 01/01/08; full list of members (3 pages)
21 September 2007Registered office changed on 21/09/07 from: 13 hill street berkley square london W1J 5LQ (1 page)
21 September 2007Registered office changed on 21/09/07 from: 13 hill street berkley square london W1J 5LQ (1 page)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
16 January 2007Return made up to 01/01/07; full list of members (7 pages)
16 January 2007Return made up to 01/01/07; full list of members (7 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
6 April 2006Full accounts made up to 30 June 2005 (13 pages)
6 April 2006Full accounts made up to 30 June 2005 (13 pages)
25 January 2006Return made up to 01/01/06; full list of members (7 pages)
25 January 2006Return made up to 01/01/06; full list of members (7 pages)
14 February 2005Full accounts made up to 30 June 2004 (11 pages)
14 February 2005Full accounts made up to 30 June 2004 (11 pages)
11 January 2005Return made up to 01/01/05; full list of members (7 pages)
11 January 2005Return made up to 01/01/05; full list of members (7 pages)
18 January 2004Full accounts made up to 30 June 2003 (13 pages)
18 January 2004Return made up to 01/01/04; full list of members (7 pages)
18 January 2004Return made up to 01/01/04; full list of members (7 pages)
18 January 2004Full accounts made up to 30 June 2003 (13 pages)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
4 April 2003Full accounts made up to 30 June 2002 (11 pages)
4 April 2003Full accounts made up to 30 June 2002 (11 pages)
17 January 2003Return made up to 01/01/03; full list of members (7 pages)
17 January 2003Return made up to 01/01/03; full list of members (7 pages)
19 February 2002Full accounts made up to 30 June 2001 (12 pages)
19 February 2002Full accounts made up to 30 June 2001 (12 pages)
15 January 2002Return made up to 01/01/02; full list of members (6 pages)
15 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
17 January 2001Return made up to 01/01/01; full list of members (6 pages)
17 January 2001Return made up to 01/01/01; full list of members (6 pages)
6 November 2000Full accounts made up to 30 June 2000 (10 pages)
6 November 2000Full accounts made up to 30 June 2000 (10 pages)
12 January 2000Return made up to 01/01/00; full list of members (8 pages)
12 January 2000Return made up to 01/01/00; full list of members (8 pages)
15 December 1999Full accounts made up to 30 June 1999 (10 pages)
15 December 1999Full accounts made up to 30 June 1999 (10 pages)
19 January 1999Return made up to 01/01/99; no change of members (4 pages)
19 January 1999Return made up to 01/01/99; no change of members (4 pages)
23 November 1998Full accounts made up to 30 June 1998 (10 pages)
23 November 1998Full accounts made up to 30 June 1998 (10 pages)
19 January 1998Return made up to 01/01/98; full list of members (6 pages)
19 January 1998Return made up to 01/01/98; full list of members (6 pages)
10 October 1997Full accounts made up to 30 June 1997 (10 pages)
10 October 1997Full accounts made up to 30 June 1997 (10 pages)
2 January 1997Return made up to 01/01/97; no change of members (4 pages)
2 January 1997Return made up to 01/01/97; no change of members (4 pages)
19 November 1996Full accounts made up to 30 June 1996 (10 pages)
19 November 1996Full accounts made up to 30 June 1996 (10 pages)
8 August 1996Accounting reference date extended from 30/04/96 to 30/06/96 (1 page)
8 August 1996Accounting reference date extended from 30/04/96 to 30/06/96 (1 page)
22 January 1996Return made up to 01/01/96; no change of members (4 pages)
22 January 1996Return made up to 01/01/96; no change of members (4 pages)
17 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
17 January 1996Accounts made up to 30 April 1995 (1 page)
12 May 1995Company name changed strutt & parker shopping managem ent LIMITED\certificate issued on 15/05/95 (2 pages)
12 May 1995Company name changed strutt & parker shopping managem ent LIMITED\certificate issued on 15/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 March 1990Compulsory strike-off action has been discontinued (1 page)
22 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1990Compulsory strike-off action has been discontinued (1 page)
22 March 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1989First Gazette notice for compulsory strike-off (1 page)
12 December 1989First Gazette notice for compulsory strike-off (1 page)
22 June 1987Memorandum and Articles of Association (5 pages)
22 June 1987Memorandum and Articles of Association (5 pages)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1987Accounting reference date notified as 30/04 (1 page)
22 May 1987Accounting reference date notified as 30/04 (1 page)
28 April 1987Company name changed amberweb LIMITED\certificate issued on 28/04/87 (2 pages)
28 April 1987Company name changed amberweb LIMITED\certificate issued on 28/04/87 (2 pages)
1 April 1987Certificate of Incorporation (1 page)
1 April 1987Certificate of Incorporation (1 page)