Company Name12-18 Hill Street Investments Limited
DirectorRainer Harold Burchett
Company StatusActive
Company Number04416533
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)

Business Activity

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

Directors

Director NameRainer Harold Burchett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NameRainer Harold Burchett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 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
Appointed15 April 2002(same day as company formation)
RoleEstate Agent
Correspondence AddressFlat 14
12-18 Hill Street
London
W1J 5NH
Secretary NameHoward Michael Green
NationalityIrish
StatusResigned
Appointed15 April 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 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 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 Duration9 years, 7 months (resigned 14 April 2016)
RoleMarketing Design Advisor
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, 2 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, 6 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 NameShagun Kishore Gulhati
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(13 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameDr Simon Campbell-Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2019)
RoleRetired Physician
Country of ResidenceUnited Kingdom
Correspondence Address47-57 Marylebone Lane
London
W1U 2NT
Director NameMiss Camilla Sally Campbell-Smith
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 June 2019)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address47-57 Marylebone Lane
London
W1U 2NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameLake Placid Trading Corporation (Corporation)
StatusResigned
Appointed30 October 2015(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2021)
Correspondence Address10 Elvira Mendez Street
Top Floor
Panama City
Panama

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

859 at £0.01Rainer Harold Burchett
8.59%
Ordinary
834 at £0.01Elise Martine Gordon
8.34%
Ordinary
834 at £0.01Lake Placid Trading Corp
8.34%
Ordinary
834 at £0.01Simon Campbell-smith
8.34%
Ordinary
431 at £0.01Rathborne Trust Company LTD
4.31%
Ordinary
1.8k at £0.01Ali Mohamed Jaidah & Jassim Jaidah
18.14%
Ordinary
1.8k at £0.01Donald Brydon & Corrinne Susan Jane Brydon
18.14%
Ordinary
1.3k at £0.01Alain Bruno Levy & Michel Muhlstein
12.90%
Ordinary
1.3k at £0.01Bahman General Trading & Contracting Company & Abdul Hussein Haji Bahman & Partners
12.90%
Ordinary

Financials

Year2014
Net Worth£767,933
Cash£10,905
Current Liabilities£345,663

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (4 weeks from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 January 2023 (4 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
29 July 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 29 July 2022 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
27 October 2021Termination of appointment of Lake Placid Trading Corporation as a director on 7 October 2021 (1 page)
7 June 2021Total exemption full accounts made up to 31 January 2021 (4 pages)
3 June 2021Registered office address changed from 47-57 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 3 June 2021 (1 page)
3 June 2021Director's details changed for Rainer Harold Burchett on 1 May 2021 (2 pages)
28 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 June 2019Termination of appointment of Camilla Sally Campbell-Smith as a director on 8 June 2019 (1 page)
14 June 2019Termination of appointment of Simon Campbell-Smith as a director on 8 June 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
9 April 2019Director's details changed for Dr Simon Campbell-Smith on 29 March 2018 (2 pages)
9 April 2019Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 47-57 Marylebone Lane London W1U 2NT on 9 April 2019 (1 page)
9 April 2019Director's details changed for Rainer Harold Burchett on 29 March 2018 (2 pages)
9 April 2019Director's details changed for Miss Camilla Sally Campbell-Smith on 29 March 2018 (2 pages)
9 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
4 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 March 2017Second filing for the termination of Ian Alfred Gordon as a director (6 pages)
1 March 2017Second filing for the termination of Ian Alfred Gordon as a director (6 pages)
14 February 2017Termination of appointment of Ian Alfred Gordon as a director on 31 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/03/2017
(2 pages)
14 February 2017Termination of appointment of Ian Alfred Gordon as a director on 31 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/03/2017
(2 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
9 November 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
21 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
21 July 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(7 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Appointment of Miss Camilla Sally Campbell-Smith as a director on 11 May 2016 (2 pages)
24 May 2016Appointment of Miss Camilla Sally Campbell-Smith as a director on 11 May 2016 (2 pages)
20 April 2016Appointment of Lake Placid Trading Corporation as a director on 30 October 2015 (2 pages)
20 April 2016Appointment of Lake Placid Trading Corporation as a director on 30 October 2015 (2 pages)
19 April 2016Termination of appointment of Corrine Susan Jane Brydon as a director on 14 April 2016 (1 page)
19 April 2016Termination of appointment of Corrine Susan Jane Brydon as a director on 14 April 2016 (1 page)
14 March 2016Total exemption full accounts made up to 31 January 2015 (13 pages)
14 March 2016Total exemption full accounts made up to 31 January 2015 (13 pages)
27 January 2016Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
27 January 2016Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
17 December 2015Appointment of Dr Simon Campbell-Smith as a director on 30 October 2015 (2 pages)
17 December 2015Appointment of Dr Simon Campbell-Smith as a director on 30 October 2015 (2 pages)
9 December 2015Appointment of Rainer Harold Burchett as a director on 30 October 2015 (2 pages)
9 December 2015Appointment of Rainer Harold Burchett as a director on 30 October 2015 (2 pages)
9 December 2015Appointment of Mr Ian Alfred Gordon as a director on 30 October 2015 (2 pages)
9 December 2015Appointment of Mr Ian Alfred Gordon as a director on 30 October 2015 (2 pages)
11 November 2015Termination of appointment of Shagun Kishore Gulhati as a director on 17 September 2015 (1 page)
11 November 2015Termination of appointment of Shagun Kishore Gulhati as a director on 17 September 2015 (1 page)
11 November 2015Appointment of Shagun Kishore Gulhati as a director on 11 August 2015 (2 pages)
11 November 2015Appointment of Shagun Kishore Gulhati as a director on 11 August 2015 (2 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 May 2015Annual return made up to 15 April 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 15 April 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 15 April 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 15 April 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 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)
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)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 30 April 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 15 April 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 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 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 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 30 April 2012 (9 pages)
9 October 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
21 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (15 pages)
21 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (15 pages)
15 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
15 December 2011Total exemption full accounts made up to 30 April 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)
19 May 2011Annual return made up to 15 April 2011 (15 pages)
19 May 2011Annual return made up to 15 April 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 30 April 2010 (9 pages)
9 August 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
14 May 2010Annual return made up to 15 April 2010 (13 pages)
14 May 2010Annual return made up to 15 April 2010 (13 pages)
18 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
18 September 2009Total exemption full accounts made up to 30 April 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 15/04/09; full list of members (6 pages)
23 June 2009Return made up to 15/04/09; full list of members (6 pages)
23 June 2009Director and secretary's change of particulars / ian gordon / 01/11/2008 (1 page)
19 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
30 May 2008Return made up to 15/04/08; no change of members (7 pages)
30 May 2008Return made up to 15/04/08; no change of members (7 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 October 2007Memorandum and Articles of Association (9 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2007Memorandum and Articles of Association (9 pages)
17 May 2007Return made up to 15/04/07; change of members (7 pages)
17 May 2007Return made up to 15/04/07; change of members (7 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
22 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
22 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
22 September 2006Secretary resigned;director resigned (2 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (2 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary's particulars changed;director's particulars changed (2 pages)
22 September 2006Secretary resigned;director resigned (2 pages)
22 September 2006New secretary appointed (2 pages)
12 May 2006Return made up to 15/04/06; full list of members (10 pages)
12 May 2006Return made up to 15/04/06; full list of members (10 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
20 May 2005Return made up to 15/04/05; full list of members (10 pages)
20 May 2005Return made up to 15/04/05; full list of members (10 pages)
13 May 2005Amended accounts made up to 30 April 2003 (8 pages)
13 May 2005Amended accounts made up to 30 April 2003 (8 pages)
28 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
28 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
11 May 2004Return made up to 15/04/04; full list of members (10 pages)
11 May 2004Return made up to 15/04/04; full list of members (10 pages)
16 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
16 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
15 September 2003Ad 26/09/02--------- £ si [email protected] (3 pages)
15 September 2003Ad 26/09/02--------- £ si [email protected] (3 pages)
29 August 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
5 August 2003Registered office changed on 05/08/03 from: 41 paradise walk london SW3 4JL (1 page)
5 August 2003Registered office changed on 05/08/03 from: 41 paradise walk london SW3 4JL (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)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 14-15 college crescent london NW3 5LL (1 page)
12 May 2003Registered office changed on 12/05/03 from: 14-15 college crescent london NW3 5LL (1 page)
30 April 2003Return made up to 15/04/03; full list of members (9 pages)
30 April 2003Return made up to 15/04/03; full list of members (9 pages)
23 April 2002Director resigned (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed;new director appointed (2 pages)
23 April 2002New director appointed (6 pages)
23 April 2002New director appointed (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
15 April 2002Incorporation (20 pages)
15 April 2002Incorporation (20 pages)