Company Name10 Hilltop Road Limited
Company StatusActive
Company Number03534230
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCarlton Earle Johnson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(1 day after company formation)
Appointment Duration26 years, 1 month
RoleBank Official
Country of ResidenceEngland
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameMs Agata Anna Giner
Date of BirthMay 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed27 August 2010(12 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameProf Balbir Singh Barn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(13 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address13a Heath Street
London
NW3 6TP
Director NameJane Yael Weinstock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2001)
RoleTeacher
Correspondence AddressFlat 4 10 Hilltop Road
West Hampstead
London
NW6 2PY
Secretary NameJane Yael Weinstock
NationalityBritish
StatusResigned
Appointed26 March 1998(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 1999)
RoleTeacher
Correspondence AddressFlat 4 10 Hilltop Road
West Hampstead
London
NW6 2PY
Director NameChristine Black
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 2003)
RoleHr Professional
Correspondence AddressFlat 2
10 Hilltop Road
London
NW6 2PY
Secretary NameChristine Black
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 2003)
RoleHr Professional
Correspondence AddressFlat 2
10 Hilltop Road
London
NW6 2PY
Director NameFrederick Kong Tuck Foo
Date of BirthMay 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed07 February 2003(4 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2
10 Hilltop Road
West Hampstead
London
NW6 2PY
Secretary NameCarlton Earle Johnson
NationalityBritish
StatusResigned
Appointed07 February 2003(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden Flat 10 Hilltop Road
West Hampstead
London
NW6 2PY
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 October 2011(13 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2022)
Correspondence Address1 Castle Road
London
NW1 8PR

Location

Registered Address13a Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Agata Anna Urbanska
33.33%
Ordinary
1 at £1Carlton Earle Johnson
33.33%
Ordinary
1 at £1Mr Balbir Barn & Mrs Ravinder Barn
33.33%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

20 June 2023Accounts for a dormant company made up to 29 September 2022 (2 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
1 September 2022Registered office address changed from 349 Royal College Street Candem Town London NW1 9QS to 13a Heath Street London NW3 6TP on 1 September 2022 (1 page)
1 September 2022Termination of appointment of Ringley Limited as a secretary on 1 September 2022 (1 page)
24 June 2022Accounts for a dormant company made up to 29 September 2021 (2 pages)
19 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 29 September 2020 (2 pages)
6 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 29 September 2019 (2 pages)
7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
11 October 2019Director's details changed for Carlton Earle Johnson on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Professor Balbir Singh Barn on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Ms Agata Anna Giner on 11 October 2019 (2 pages)
24 June 2019Accounts for a dormant company made up to 29 September 2018 (2 pages)
4 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 29 September 2017 (2 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
21 June 2017Director's details changed for Ms Agata Anna Urbanska on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Ms Agata Anna Urbanska on 21 June 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(6 pages)
26 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3
(6 pages)
10 June 2015Accounts for a dormant company made up to 29 September 2014 (3 pages)
10 June 2015Accounts for a dormant company made up to 29 September 2014 (3 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(6 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(6 pages)
9 July 2014Accounts for a dormant company made up to 29 September 2013 (3 pages)
9 July 2014Accounts for a dormant company made up to 29 September 2013 (3 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(6 pages)
26 March 2014Director's details changed for Ms Agata Anna Giner on 26 March 2014 (2 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
(6 pages)
26 March 2014Director's details changed for Ms Agata Anna Giner on 26 March 2014 (2 pages)
26 June 2013Director's details changed for Ms Agata Anna Urbanska on 17 June 2013 (3 pages)
26 June 2013Director's details changed for Ms Agata Anna Urbanska on 17 June 2013 (3 pages)
21 June 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
21 June 2013Accounts for a dormant company made up to 29 September 2012 (3 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
14 May 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
11 January 2012Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP on 11 January 2012 (2 pages)
11 November 2011Termination of appointment of Carlton Johnson as a secretary (2 pages)
11 November 2011Termination of appointment of Carlton Johnson as a secretary (2 pages)
12 October 2011Appointment of Ringley Limited as a secretary (3 pages)
12 October 2011Appointment of Ringley Limited as a secretary (3 pages)
27 September 2011Appointment of Professor Balbir Singh Barn as a director (2 pages)
27 September 2011Appointment of Professor Balbir Singh Barn as a director (2 pages)
12 September 2011Termination of appointment of Frederick Foo as a director (1 page)
12 September 2011Termination of appointment of Frederick Foo as a director (1 page)
28 June 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
7 September 2010Appointment of Ms Agata Anna Urbanska as a director (2 pages)
7 September 2010Appointment of Ms Agata Anna Urbanska as a director (2 pages)
13 April 2010Director's details changed for Frederick Kong Tuck Foo on 31 December 2009 (2 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Carlton Earle Johnson on 31 December 2009 (2 pages)
13 April 2010Director's details changed for Carlton Earle Johnson on 31 December 2009 (2 pages)
13 April 2010Director's details changed for Frederick Kong Tuck Foo on 31 December 2009 (2 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
19 March 2010Total exemption full accounts made up to 29 September 2009 (6 pages)
19 March 2010Total exemption full accounts made up to 29 September 2009 (6 pages)
17 April 2009Return made up to 25/03/09; full list of members (4 pages)
17 April 2009Return made up to 25/03/09; full list of members (4 pages)
5 April 2009Total exemption full accounts made up to 29 September 2008 (6 pages)
5 April 2009Total exemption full accounts made up to 29 September 2008 (6 pages)
8 May 2008Total exemption full accounts made up to 29 September 2007 (7 pages)
8 May 2008Total exemption full accounts made up to 29 September 2007 (7 pages)
28 March 2008Return made up to 25/03/08; full list of members (4 pages)
28 March 2008Return made up to 25/03/08; full list of members (4 pages)
24 July 2007Registered office changed on 24/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
24 July 2007Registered office changed on 24/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
9 May 2007Return made up to 25/03/07; full list of members (8 pages)
9 May 2007Return made up to 25/03/07; full list of members (8 pages)
18 April 2007Total exemption full accounts made up to 29 September 2006 (7 pages)
18 April 2007Total exemption full accounts made up to 29 September 2006 (7 pages)
27 April 2006Return made up to 25/03/06; full list of members (8 pages)
27 April 2006Return made up to 25/03/06; full list of members (8 pages)
10 April 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
10 April 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
11 May 2005Return made up to 25/03/05; full list of members (8 pages)
11 May 2005Return made up to 25/03/05; full list of members (8 pages)
18 March 2005Total exemption full accounts made up to 29 September 2004 (6 pages)
18 March 2005Total exemption full accounts made up to 29 September 2004 (6 pages)
8 April 2004Return made up to 25/03/04; full list of members (8 pages)
8 April 2004Return made up to 25/03/04; full list of members (8 pages)
28 February 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
28 February 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
28 February 2004Registered office changed on 28/02/04 from: 10 hilltop road west hampstead london NW6 2PY (1 page)
28 February 2004Registered office changed on 28/02/04 from: 10 hilltop road west hampstead london NW6 2PY (1 page)
27 September 2003Secretary resigned;director resigned (1 page)
27 September 2003Secretary resigned;director resigned (1 page)
30 April 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
30 April 2003Return made up to 25/03/03; full list of members (8 pages)
30 April 2003New secretary appointed (1 page)
30 April 2003Secretary resigned;director resigned (1 page)
30 April 2003Secretary resigned;director resigned (1 page)
30 April 2003New director appointed (1 page)
30 April 2003Return made up to 25/03/03; full list of members (8 pages)
30 April 2003New secretary appointed (1 page)
30 April 2003New director appointed (1 page)
30 April 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
15 May 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 March 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
22 March 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
9 July 2001Total exemption full accounts made up to 29 September 2000 (6 pages)
9 July 2001Total exemption full accounts made up to 29 September 2000 (6 pages)
9 May 2001Return made up to 25/03/01; full list of members (7 pages)
9 May 2001Return made up to 25/03/01; full list of members (7 pages)
12 June 2000Full accounts made up to 29 September 1999 (6 pages)
12 June 2000Full accounts made up to 29 September 1999 (6 pages)
10 May 2000Return made up to 25/03/00; full list of members (7 pages)
10 May 2000Return made up to 25/03/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 29 September 1998 (5 pages)
12 August 1999Accounts for a small company made up to 29 September 1998 (5 pages)
11 August 1999Return made up to 25/03/99; full list of members (6 pages)
11 August 1999Return made up to 25/03/99; full list of members (6 pages)
11 August 1999Accounting reference date shortened from 31/03/99 to 29/09/98 (1 page)
11 August 1999Accounting reference date shortened from 31/03/99 to 29/09/98 (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed;new director appointed (2 pages)
4 July 1998New secretary appointed;new director appointed (3 pages)
4 July 1998New secretary appointed;new director appointed (3 pages)
11 May 1998Ad 26/03/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Ad 26/03/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 May 1998Registered office changed on 11/05/98 from: studio house delamere road cheshunt hertfordshire EN8 9TD (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: studio house delamere road cheshunt hertfordshire EN8 9TD (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
25 March 1998Incorporation (15 pages)
25 March 1998Incorporation (15 pages)