Company NameThe Notting Hill Group Of Children Limited
Company StatusDissolved
Company Number03533957
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Hartman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleSchool Administrator
Country of ResidenceEngland
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Secretary NameMaria Teresa Aguiar
NationalityBritish
StatusClosed
Appointed04 April 2003(5 years after company formation)
Appointment Duration17 years, 9 months (closed 12 January 2021)
RoleCompany Director
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Director NameMrs Sally Ann Ackerman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleSchool Administrator
Correspondence Address35 Tadema Road
London
SW10 0PZ
Secretary NameMs Elizabeth Hartman
NationalityAmerican
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleSchool Administrator
Country of ResidenceEngland
Correspondence Address73 Uverdale Road
London
SW20 0SW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Ms Elizabeth Halwas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
16 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 November 2017Registered office address changed from 22 Trinity Court 254 Grays Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 22 Trinity Court 254 Grays Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
22 May 2015Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 30 December 2014 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Maria Teresa Aguiar on 24 March 2011 (1 page)
6 April 2011Secretary's details changed for Maria Teresa Aguiar on 24 March 2011 (1 page)
6 April 2011Register(s) moved to registered office address (1 page)
6 April 2011Director's details changed for Ms Elizabeth Hartman on 24 March 2011 (2 pages)
6 April 2011Register(s) moved to registered office address (1 page)
6 April 2011Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page)
6 April 2011Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page)
6 April 2011Director's details changed for Ms Elizabeth Hartman on 24 March 2011 (2 pages)
12 August 2010Registered office address changed from 5 Copenhagen Street London N1 0JB on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 5 Copenhagen Street London N1 0JB on 12 August 2010 (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Elizabeth Hartman on 1 October 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
14 February 2008Return made up to 24/03/07; no change of members (6 pages)
14 February 2008Return made up to 24/03/07; no change of members (6 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 July 2007Registered office changed on 16/07/07 from: roman house 13 high street elstree hertfordshire WD6 3EP (2 pages)
16 July 2007Registered office changed on 16/07/07 from: roman house 13 high street elstree hertfordshire WD6 3EP (2 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 June 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 June 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
7 June 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
6 September 2005Return made up to 24/03/05; full list of members (2 pages)
6 September 2005Return made up to 24/03/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 April 2004Return made up to 24/03/04; full list of members (6 pages)
17 April 2004Return made up to 24/03/04; full list of members (6 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Return made up to 24/03/03; full list of members (7 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Return made up to 24/03/03; full list of members (7 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2002Return made up to 24/03/02; full list of members (7 pages)
21 May 2002Return made up to 24/03/02; full list of members (7 pages)
30 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 May 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 May 2001Registered office changed on 09/05/01 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page)
9 May 2001Registered office changed on 09/05/01 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page)
12 April 2001Return made up to 24/03/01; change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 2001Return made up to 24/03/01; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2000Return made up to 24/03/00; full list of members (6 pages)
22 June 2000Return made up to 24/03/00; full list of members (6 pages)
30 May 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 May 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 April 1999Return made up to 24/03/99; full list of members (6 pages)
30 April 1999Return made up to 24/03/99; full list of members (6 pages)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page)
13 May 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Registered office changed on 13/05/98 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page)
13 May 1998New director appointed (2 pages)
30 April 1998Registered office changed on 30/04/98 from: rm company services LTD second floor, 80 great eastern street london EC2A 3JL (1 page)
30 April 1998Registered office changed on 30/04/98 from: rm company services LTD second floor, 80 great eastern street london EC2A 3JL (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
24 March 1998Incorporation (20 pages)
24 March 1998Incorporation (20 pages)