Company Name12-18 Hill Street Freehold Limited
Company StatusActive
Company Number04400154
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeorgianna Alma Hawkins
Date of BirthSeptember 2001 (Born 22 years ago)
NationalityAustralian
StatusCurrent
Appointed15 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameRainer Harold Burchett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameMr Rupinder Singh Gidar
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameBridge Haven Limited (Corporation)
StatusCurrent
Appointed15 November 2023(21 years, 8 months after company formation)
Appointment Duration5 months
Correspondence AddressSea Meadow House PO Box 116
Road Town
Virgin Islands, British
Director NameLake Placid Trading Corporation (Corporation)
StatusCurrent
Appointed11 January 2024(21 years, 10 months after company formation)
Appointment Duration3 months, 1 week
Correspondence Address2 Calle Elvira Mendez
No. 10 Penthouse
Panama City
Panama
Director NameRainer Harold Burchett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWatermillock House
Watermillock
Penrith
Cumbria
CA11 0JH
Director NameHoward Michael Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 14
12-18 Hill Street
London
W1J 5NH
Secretary NameHoward Michael Green
NationalityIrish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 14
12-18 Hill Street
London
W1J 5NH
Director NameNimrod Ariav
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityIsraeli
StatusResigned
Appointed23 April 2003(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 July 2003)
RoleManager
Correspondence AddressFlats 10 & 11
12-18 Hill Street
London
W1
W1J 5NH
Director NameMr Ian Alfred Gordon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 25 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House 23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN
Director NameCorrine Susan Jane Brydon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 13 November 2023)
RoleCompany Director
Correspondence AddressQuadrant House Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Ian Alfred Gordon
NationalityBritish
StatusResigned
Appointed14 September 2006(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House 23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN
Director NameRainer Harold Burchett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 42-50 High Street
Esher
Surrey
KT10 9QY
Director NameMr Ali Mohammed Jaidah
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityQatari
StatusResigned
Appointed25 October 2010(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 42-50 High Street
Esher
Surrey
KT10 9QY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressQuadrant House
Floor 6 4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

859 at £0.01Rainer Harold Burchett
8.59%
Ordinary
834 at £0.01Jumana LTD
8.34%
Ordinary
834 at £0.01Lake Placid Trading Corp.
8.34%
Ordinary
834 at £0.01Simon Campbell-smith
8.34%
Ordinary
431 at £0.01Rathbone Trust Co. LTD
4.31%
Ordinary
1.8k at £0.01Ali Mohamed Jaidah
18.14%
Ordinary
1.8k at £0.01Donald Brydon & Corrine Susan Jane Brydon
18.14%
Ordinary
1.3k at £0.01Abdul Hussein Haji Mohammed Bahman
12.90%
Ordinary
1.3k at £0.01Alain Bruno Levy & Michel Muhlstein
12.90%
Ordinary

Financials

Year2014
Net Worth£75,866
Current Liabilities£544

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

8 December 2023Appointment of Mr Rupinder Singh Gidar as a director on 15 November 2023 (2 pages)
24 November 2023Appointment of Rainer Harold Burchett as a director on 15 November 2023 (2 pages)
24 November 2023Appointment of Bridge Haven Limited as a director on 15 November 2023 (3 pages)
21 November 2023Appointment of Georgianna Alma Hawkins as a director on 15 November 2023 (2 pages)
13 November 2023Termination of appointment of Corrine Susan Jane Brydon as a director on 13 November 2023 (1 page)
13 November 2023Termination of appointment of Ali Mohammed Jaidah as a director on 13 November 2023 (1 page)
10 November 2023Total exemption full accounts made up to 24 March 2023 (10 pages)
9 June 2023Total exemption full accounts made up to 24 March 2022 (10 pages)
28 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
8 June 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 24 March 2021 (9 pages)
28 April 2021Confirmation statement made on 21 March 2021 with updates (6 pages)
9 October 2020Total exemption full accounts made up to 24 March 2020 (8 pages)
8 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 24 March 2019 (8 pages)
1 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 24 March 2018 (9 pages)
13 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 24 March 2017 (10 pages)
31 August 2017Notification of a person with significant control statement (2 pages)
31 August 2017Notification of a person with significant control statement (2 pages)
31 August 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
1 November 2016Total exemption full accounts made up to 24 March 2016 (15 pages)
1 November 2016Total exemption full accounts made up to 24 March 2016 (15 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
31 March 2016Appointment of Mr Ali Mohamed Jaidah as a director on 19 March 2016 (2 pages)
31 March 2016Appointment of Mr Ali Mohamed Jaidah as a director on 19 March 2016 (2 pages)
8 February 2016Total exemption full accounts made up to 24 March 2015 (12 pages)
8 February 2016Total exemption full accounts made up to 24 March 2015 (12 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 April 2015Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 April 2015 (2 pages)
23 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
1 May 2014Termination of appointment of Rainer Burchett as a director (1 page)
1 May 2014Termination of appointment of Rainer Burchett as a director (1 page)
12 February 2014Termination of appointment of Ali Jaidah as a director (1 page)
12 February 2014Termination of appointment of Ali Jaidah as a director (1 page)
10 February 2014Director's details changed for Corrine Susan Jane Brydon on 8 February 2014 (2 pages)
10 February 2014Director's details changed for Corrine Susan Jane Brydon on 8 February 2014 (2 pages)
10 February 2014Director's details changed for Corrine Susan Jane Brydon on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Director's details changed for Rainer Harold Burchett on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Ali Mohamed Jaidah on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Director's details changed for Ali Mohamed Jaidah on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Rainer Harold Burchett on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Rainer Harold Burchett on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Ali Mohamed Jaidah on 8 February 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 September 2013Termination of appointment of Ian Gordon as a secretary (1 page)
26 September 2013Termination of appointment of Ian Gordon as a director (1 page)
26 September 2013Termination of appointment of Ian Gordon as a director (1 page)
26 September 2013Termination of appointment of Ian Gordon as a secretary (1 page)
21 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
20 June 2013Director's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages)
20 June 2013Director's details changed for Ali Mohamed Jaidah on 11 June 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages)
20 June 2013Director's details changed for Ali Mohamed Jaidah on 11 June 2013 (2 pages)
20 June 2013Director's details changed for Rainer Harold Burchett on 11 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Ian Alfred Gordon on 11 June 2013 (2 pages)
20 June 2013Director's details changed for Rainer Harold Burchett on 11 June 2013 (2 pages)
18 June 2013Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 18 June 2013 (2 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 April 2012Annual return made up to 21 March 2012 (15 pages)
25 April 2012Annual return made up to 21 March 2012 (15 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 July 2011Director's details changed for Corrine Susan Jane Brydon on 16 May 2011 (2 pages)
20 July 2011Director's details changed for Corrine Susan Jane Brydon on 16 May 2011 (2 pages)
8 June 2011Appointment of Ali Mohamed Jaidah as a director (2 pages)
8 June 2011Appointment of Ali Mohamed Jaidah as a director (2 pages)
28 April 2011Annual return made up to 21 March 2011 (15 pages)
28 April 2011Annual return made up to 21 March 2011 (15 pages)
13 August 2010Appointment of Rainer Harold Burchett as a director (2 pages)
13 August 2010Appointment of Rainer Harold Burchett as a director (2 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (13 pages)
20 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (13 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 June 2009Director and secretary's change of particulars / ian gordon / 01/11/2008 (1 page)
23 June 2009Return made up to 21/03/09; change of members (5 pages)
23 June 2009Director and secretary's change of particulars / ian gordon / 01/11/2008 (1 page)
23 June 2009Return made up to 21/03/09; change of members (5 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 May 2008Return made up to 21/03/08; no change of members (7 pages)
30 May 2008Return made up to 21/03/08; no change of members (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
2 May 2007Return made up to 21/03/07; full list of members (9 pages)
2 May 2007Return made up to 21/03/07; full list of members (9 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned;director resigned (2 pages)
22 September 2006Secretary resigned;director resigned (2 pages)
18 April 2006Return made up to 21/03/06; full list of members (9 pages)
18 April 2006Return made up to 21/03/06; full list of members (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 May 2005Amended accounts made up to 31 March 2003 (9 pages)
13 May 2005Amended accounts made up to 31 March 2003 (9 pages)
28 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 April 2005Return made up to 21/03/05; full list of members (9 pages)
8 April 2005Return made up to 21/03/05; full list of members (9 pages)
20 April 2004Return made up to 21/03/04; full list of members (9 pages)
20 April 2004Return made up to 21/03/04; full list of members (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
9 October 2003Return made up to 21/03/03; full list of members (9 pages)
9 October 2003Return made up to 21/03/03; full list of members (9 pages)
15 September 2003Ad 26/09/02--------- £ si [email protected] (3 pages)
15 September 2003Ad 26/09/02--------- £ si [email protected] (3 pages)
5 August 2003Registered office changed on 05/08/03 from: 14-15 college crescent swiss cottage london NW3 5LL (1 page)
5 August 2003Registered office changed on 05/08/03 from: 14-15 college crescent swiss cottage london NW3 5LL (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002New director appointed (6 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002New director appointed (6 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)
21 March 2002Incorporation (20 pages)
21 March 2002Incorporation (20 pages)