Company NameHills Chambers Managment Limited
DirectorJonathan Michael Whitby
Company StatusActive
Company Number03922194
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months 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 NameMr Jonathan Michael Whitby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2009(9 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNo 1 The Creechurch 4-8 Creechurch Lane
London
EC3A 5AY
Director NameMr Richard Thomas Henry Wilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 Blenheim Road
Bedford Park
London
W4 1ET
Director NameHelen Joanna Richardson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWillinghurst Farmhouse
Guildford Road
Shamley Green
Surrey
GU5 0SU
Director NameAlexander John Williamson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2006)
RoleRetired
Correspondence AddressMoodys Plot
Hatchett Green Hale
Fordingbridge
Hampshire
SP6 2NE
Secretary NameHelen Joanna Richardson
NationalityBritish
StatusResigned
Appointed21 November 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWillinghurst Farmhouse
Guildford Road
Shamley Green
Surrey
GU5 0SU
Director NameMr Douglas Bilton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2009)
RoleProject Manager
Correspondence AddressFlat 15 Hill's Chambers
64 West Smithfield
London
EC1A 9DY
Secretary NameCaroline Anne Pearce
NationalityBritish
StatusResigned
Appointed15 January 2007(6 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 November 2015)
RoleCompany Director
Correspondence Address45 Carson Road
London
SE21 8HT
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameC & C Legal Services Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address10th Floor Sea Containers House
20 Upper Ground
London
SE1 9QT
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressNo 1 The Creechurch
4-8 Creechurch Lane
London
EC3A 5AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Welsh
5.88%
Ordinary
1 at £1Blockhill Holdings & Investments
5.88%
Ordinary
1 at £1Caroline Anne Pearce
5.88%
Ordinary
1 at £1Caroline Hart & Jonathan Hart
5.88%
Ordinary
1 at £1Emily Sweetland
5.88%
Ordinary
1 at £1Francine Lacqua
5.88%
Ordinary
1 at £1John Teasdale Weedy
5.88%
Ordinary
1 at £1Jonathan Michael Whitby
5.88%
Ordinary
1 at £1Katie Bourne
5.88%
Ordinary
1 at £1Maroulla Paul & Christian William Barnes
5.88%
Ordinary
1 at £1Pearson Jones & Co
5.88%
Ordinary
1 at £1Rebecca Noris
5.88%
Ordinary
1 at £1Rolf Huber
5.88%
Ordinary
1 at £1Ruth Liss & Peter Liss
5.88%
Ordinary
1 at £1Seattle Lakes Bay LTD
5.88%
Ordinary
1 at £1Sohan Sen & Jing Yin
5.88%
Ordinary
1 at £1Templehall Holdings LTD
5.88%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 April 2024 (1 week, 1 day ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

3 April 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
10 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 19
(5 pages)
12 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 19
(5 pages)
7 November 2015Termination of appointment of Caroline Anne Pearce as a secretary on 6 November 2015 (1 page)
7 November 2015Termination of appointment of Caroline Anne Pearce as a secretary on 6 November 2015 (1 page)
7 November 2015Termination of appointment of Caroline Anne Pearce as a secretary on 6 November 2015 (1 page)
19 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 17
(6 pages)
19 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 17
(6 pages)
19 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 17
(6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 17
(6 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 17
(6 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 17
(6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
19 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Mr Jonathan Michael Whitby on 1 January 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Registered office address changed from Flat 15 Hill's Chambers 64 West Smithfield London EC1A 9DY on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr Jonathan Michael Whitby on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (12 pages)
26 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (12 pages)
26 April 2010Registered office address changed from Flat 15 Hill's Chambers 64 West Smithfield London EC1A 9DY on 26 April 2010 (1 page)
26 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (12 pages)
26 April 2010Director's details changed for Mr Jonathan Michael Whitby on 1 January 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
7 September 2009Director appointed mr jonathan michael whitby (1 page)
7 September 2009Director appointed mr jonathan michael whitby (1 page)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 September 2009Appointment terminated director douglas bilton (1 page)
7 September 2009Appointment terminated director douglas bilton (1 page)
9 March 2009Return made up to 09/02/09; full list of members (9 pages)
9 March 2009Return made up to 09/02/09; full list of members (9 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 March 2008Registered office changed on 07/03/2008 from flat 15 hill's chambers 64 west smithfield london EC1A 9DY (1 page)
7 March 2008Return made up to 09/02/08; full list of members (9 pages)
7 March 2008Director's change of particulars / douglas bilton / 05/06/2007 (2 pages)
7 March 2008Registered office changed on 07/03/2008 from flat 15 hill's chambers 64 west smithfield london EC1A 9DY (1 page)
7 March 2008Return made up to 09/02/08; full list of members (9 pages)
7 March 2008Director's change of particulars / douglas bilton / 05/06/2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
19 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/07
(10 pages)
19 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/07
(10 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 June 2006New director appointed (1 page)
26 June 2006Registered office changed on 26/06/06 from: willinghurst farmhouse guildford road shamley green guildford GU5 0SU (1 page)
26 June 2006Resolutions
  • RES13 ‐ Dir not req hold share 27/02/06
(1 page)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Registered office changed on 26/06/06 from: willinghurst farmhouse guildford road shamley green guildford GU5 0SU (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
3 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 March 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 February 2006Return made up to 09/02/06; no change of members (5 pages)
28 February 2006Return made up to 09/02/06; no change of members (5 pages)
7 March 2005Return made up to 09/02/05; no change of members (7 pages)
7 March 2005Return made up to 09/02/05; no change of members (7 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 April 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 April 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 April 2003Return made up to 09/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 February 2003Registered office changed on 05/02/03 from: the old rectory old rectory lane pulborough west sussex RH20 2AF (1 page)
5 February 2003Registered office changed on 05/02/03 from: the old rectory old rectory lane pulborough west sussex RH20 2AF (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 09/02/02; full list of members (9 pages)
12 April 2002Ad 04/12/01--------- £ si 10@1=10 £ ic 3/13 (4 pages)
12 April 2002Return made up to 09/02/02; full list of members (9 pages)
12 April 2002Ad 04/12/01--------- £ si 10@1=10 £ ic 3/13 (4 pages)
4 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
6 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
6 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Return made up to 09/02/01; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: 10TH floor sea containers house 20 upper ground london SE1 9QT (1 page)
6 March 2001Registered office changed on 06/03/01 from: 10TH floor sea containers house 20 upper ground london SE1 9QT (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Return made up to 09/02/01; full list of members (6 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
23 November 2000Ad 21/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 November 2000Ad 21/11/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 85 south street dorking surrey RH4 2LA (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (4 pages)
7 March 2000New secretary appointed (4 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 85 south street dorking surrey RH4 2LA (1 page)
9 February 2000Incorporation (12 pages)
9 February 2000Incorporation (12 pages)