London
EC2A 4NE
Director Name | Susan Jean Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Montpelier Road London SE15 2HD |
Director Name | Robert Maurice Swiniarski |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Montpelier Road London SE15 2HD |
Secretary Name | Robert Maurice Swiniarski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Telecom Engineer |
Correspondence Address | 71 Montpelier Road London SE15 2HD |
Director Name | Mr Stefan Oliver Ciecierski |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(15 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough High Street London SE1 1LL |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 2013(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Borough High Street London SE1 1LL |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(17 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Borough High Street London SE1 1LL |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Borough High Street London SE1 1LL |
Director Name | Mr Christopher Michael Rhys Jones |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Liz Penemo |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.suehill.com |
---|---|
Telephone | 020 73787068 |
Telephone region | London |
Registered Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £182,137 |
Cash | £56,629 |
Current Liabilities | £209,015 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
5 October 1999 | Delivered on: 26 October 1999 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. Outstanding |
---|
2 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Full accounts made up to 30 June 2019 (9 pages) |
30 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
13 August 2019 | Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page) |
26 June 2019 | Termination of appointment of Liz Penemo as a director on 10 May 2019 (1 page) |
26 June 2019 | Appointment of Mr Steve Raymond Brennan as a director on 7 May 2019 (2 pages) |
2 January 2019 | Full accounts made up to 30 June 2018 (20 pages) |
30 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Liz Penemo as a director on 11 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Christopher Michael Rhys Jones as a director on 23 March 2018 (1 page) |
29 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 September 2016 | Registered office address changed from 80 Borough High Street London SE1 1LL to 7th Floor 95 Aldwych London WC2B 4JF on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 80 Borough High Street London SE1 1LL to 7th Floor 95 Aldwych London WC2B 4JF on 6 September 2016 (1 page) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Christopher Michael Rhys Jones as a director on 18 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Christopher Michael Rhys Jones as a director on 18 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
17 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
17 February 2016 | Full accounts made up to 30 June 2015 (16 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
29 June 2015 | Full accounts made up to 30 June 2014 (16 pages) |
29 June 2015 | Full accounts made up to 30 June 2014 (16 pages) |
22 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
22 June 2015 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
1 April 2015 | Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 June 2014 | Termination of appointment of Stefan Ciecierski as a director (1 page) |
20 June 2014 | Termination of appointment of Stefan Ciecierski as a director (1 page) |
5 June 2014 | Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 15 Fetter Lane 4Th Floor London EC4A 1BW England on 5 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 2Nd Floor Strand Bridge House Strand London WC2R 1HH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 2Nd Floor Strand Bridge House Strand London WC2R 1HH on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 2Nd Floor Strand Bridge House Strand London WC2R 1HH on 3 June 2014 (1 page) |
23 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
26 November 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
26 November 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
25 November 2013 | Appointment of Mr Stefan Oliver Ciecierski as a director (2 pages) |
25 November 2013 | Termination of appointment of Robert Swiniarski as a director (1 page) |
25 November 2013 | Termination of appointment of Robert Swiniarski as a secretary (1 page) |
25 November 2013 | Termination of appointment of Susan Hill as a director (1 page) |
25 November 2013 | Termination of appointment of Susan Hill as a director (1 page) |
25 November 2013 | Termination of appointment of Robert Swiniarski as a director (1 page) |
25 November 2013 | Appointment of Mr Stefan Oliver Ciecierski as a director (2 pages) |
25 November 2013 | Termination of appointment of Robert Swiniarski as a secretary (1 page) |
18 November 2013 | Registered office address changed from 30 City Road London EC1Y 2AB on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 30 City Road London EC1Y 2AB on 18 November 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
14 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
14 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
14 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
10 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
29 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
18 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (5 pages) |
10 January 2006 | Return made up to 22/12/05; full list of members (5 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o arram berlyn gardner holborn hall.100 Grays inn road, london WC1X 8BY (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o arram berlyn gardner holborn hall.100 Grays inn road, london WC1X 8BY (1 page) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
10 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members
|
13 January 2003 | Return made up to 22/12/02; full list of members
|
21 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 22/12/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed;new director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
22 December 1997 | Incorporation (20 pages) |
22 December 1997 | Incorporation (20 pages) |