London
SE19 3HF
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 June 2017) |
Role | Compnay Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34, Block B, Christine Complex Amathountas Avenue Limassol 4531 Cyprus |
Secretary Name | Mr Alastair Robert Clifford Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 13 years (resigned 21 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Laurier Road London NW5 1SJ |
Director Name | Ms Denise Ann Forsdick |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(14 years after company formation) |
Appointment Duration | 6 months (resigned 21 December 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 4 Hill Street London W1J 5NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.hillfoundationscholarships.org |
---|
Registered Address | Regent House 316 Beulah Hill London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Euro Mark LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,045,677 |
Cash | £3,260 |
Current Liabilities | £3,211,376 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
21 June 2018 | Delivered on: 26 June 2018 Persons entitled: Ubs Ag, Jersey Branch Classification: A registered charge Outstanding |
---|
1 September 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA England to Regent House 316 Beulah Hill London SE19 3HF on 1 April 2019 (1 page) |
1 April 2019 | Director's details changed for Mr. Nicholas Henry Thom on 1 April 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
26 June 2018 | Registration of charge 047979280001, created on 21 June 2018 (21 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
21 December 2017 | Termination of appointment of Alastair Robert Clifford Tulloch as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Alastair Robert Clifford Tulloch as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Nicholas Henry Thom as a director on 21 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Denise Ann Forsdick as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Denise Ann Forsdick as a director on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 4 Hill Street London W1J 5NE to 44a the Green Warlingham Surrey CR6 9NA on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 4 Hill Street London W1J 5NE to 44a the Green Warlingham Surrey CR6 9NA on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Nicholas Henry Thom as a director on 21 December 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Marina Shirokaya as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Marina Shirokaya as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Termination of appointment of Sean Lee Hogan as a director on 21 June 2017 (1 page) |
22 June 2017 | Appointment of Mrs Denise Ann Forsdick as a director on 21 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Sean Lee Hogan as a director on 21 June 2017 (1 page) |
22 June 2017 | Appointment of Mrs Denise Ann Forsdick as a director on 21 June 2017 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 May 2015 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 May 2015 | Amended total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
16 February 2006 | Amended accounts made up to 30 June 2005 (6 pages) |
16 February 2006 | Amended accounts made up to 30 June 2005 (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
22 June 2005 | Return made up to 13/06/05; full list of members
|
22 June 2005 | Return made up to 13/06/05; full list of members
|
18 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New secretary appointed (2 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
13 June 2003 | Incorporation (16 pages) |
13 June 2003 | Incorporation (16 pages) |