Company Name12-18 Hill Street Management Company Limited
Company StatusActive
Company Number04804982
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 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 NameRainer Harold Burchett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameMr Rupinder Singh Gidar
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameBridge Haven Limited (Corporation)
StatusCurrent
Appointed15 November 2023(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week
Correspondence AddressSea Meadow House PO Box 116
Road Town
Virgin Islands, British
Director NameRainer Harold Burchett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWatermillock House
Watermillock
Penrith
Cumbria
CA11 0JH
Director NameMr Ian Alfred Gordon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House 23 Brook Street
Kingston Upon Thames
Surrey
KT1 2BN
Director NameMr Michael Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
12-18 Hill Street
London
W1J 5NH
Secretary NameMr Michael Green
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
12-18 Hill Street
London
W1J 5NH
Director NameCorinne Susan Jane Brydon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(3 years, 2 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(3 years, 2 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 NameElodie Stanley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleSolicitor
Correspondence AddressFlat 3
19 Holland Park
London
W11 3TD
Director NameRainer Harold Burchett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(7 years 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(7 years, 4 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
Appointed19 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(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

2 at £0.0112-18 Hill Street Freehold LTD
100.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 24 March 2023 (4 pages)
27 November 2023Appointment of Bridge Haven Limited as a director on 15 November 2023 (3 pages)
24 November 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)
13 November 2023Termination of appointment of Corinne Susan Jane Brydon as a director on 13 November 2023 (1 page)
21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 24 March 2022 (4 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 24 March 2021 (4 pages)
9 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 24 March 2020 (4 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 24 March 2019 (4 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 24 March 2018 (4 pages)
10 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 July 2018Director's details changed for Corinne Susan Jane Brydon on 26 June 2018 (2 pages)
19 December 2017Accounts for a dormant company made up to 24 March 2017 (7 pages)
18 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 24 March 2016 (8 pages)
1 November 2016Accounts for a dormant company made up to 24 March 2016 (8 pages)
12 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP .02
(6 pages)
12 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP .02
(6 pages)
4 January 2016Accounts for a dormant company made up to 24 March 2015 (7 pages)
4 January 2016Accounts for a dormant company made up to 24 March 2015 (7 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP .02
(3 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP .02
(3 pages)
19 May 2015Accounts for a dormant company made up to 24 March 2014 (5 pages)
19 May 2015Accounts for a dormant company made up to 24 March 2014 (5 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
9 April 2015Compulsory strike-off action has been suspended (1 page)
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)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP .02
(3 pages)
14 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP .02
(3 pages)
1 May 2014Termination of appointment of Ali Jaidah as a director (1 page)
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)
1 May 2014Termination of appointment of Ali Jaidah as a director (1 page)
8 February 2014Director's details changed for Corinne 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 2014Director's details changed for Corinne Susan Jane Brydon on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Corinne Susan Jane Brydon 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 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 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
3 January 2014Accounts for a dormant company made up to 24 March 2013 (6 pages)
3 January 2014Accounts for a dormant company made up to 24 March 2013 (6 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 secretary (1 page)
26 September 2013Termination of appointment of Ian Gordon as a director (1 page)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP .02
(7 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP .02
(7 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 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)
20 June 2013Director's details changed for Ali Mohamed Jaidah on 11 June 2013 (2 pages)
20 June 2013Director's details changed for Corinne Susan Jane Brydon 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 Mr Ian Alfred Gordon on 11 June 2013 (2 pages)
20 June 2013Director's details changed for Corinne Susan Jane Brydon 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 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)
17 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 24 March 2012 (6 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (15 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (15 pages)
11 January 2012Total exemption small company accounts made up to 24 March 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 24 March 2011 (6 pages)
10 October 2011Termination of appointment of Elodie Stanley as a director (1 page)
10 October 2011Termination of appointment of Elodie Stanley as a director (1 page)
20 July 2011Annual return made up to 19 June 2011 (16 pages)
20 July 2011Director's details changed for Corinne Susan Jane Brydon on 16 May 2011 (2 pages)
20 July 2011Director's details changed for Corinne Susan Jane Brydon on 16 May 2011 (2 pages)
20 July 2011Annual return made up to 19 June 2011 (16 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)
30 December 2010Total exemption small company accounts made up to 24 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 24 March 2010 (6 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)
22 July 2010Annual return made up to 19 June 2010 (14 pages)
22 July 2010Annual return made up to 19 June 2010 (14 pages)
14 November 2009Total exemption small company accounts made up to 24 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 24 March 2009 (6 pages)
6 August 2009Return made up to 19/06/09; full list of members (7 pages)
6 August 2009Return made up to 19/06/09; full list of members (7 pages)
26 January 2009Total exemption small company accounts made up to 24 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 24 March 2008 (6 pages)
4 December 2008Director appointed elodie stanley (2 pages)
4 December 2008Director appointed elodie stanley (2 pages)
29 September 2008Return made up to 19/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 September 2008Return made up to 19/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
25 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
15 August 2007Return made up to 19/06/07; no change of members (7 pages)
15 August 2007Return made up to 19/06/07; no change of members (7 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
26 January 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 24 March 2006 (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
22 September 2006Secretary resigned;director resigned (2 pages)
22 September 2006Director's particulars changed (2 pages)
22 September 2006Secretary resigned;director resigned (2 pages)
22 September 2006Director's particulars changed (2 pages)
21 July 2006Return made up to 19/06/06; full list of members (7 pages)
21 July 2006Return made up to 19/06/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 24 March 2005 (9 pages)
4 July 2005Return made up to 19/06/05; full list of members (7 pages)
4 July 2005Return made up to 19/06/05; full list of members (7 pages)
27 April 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
27 April 2005Total exemption full accounts made up to 24 March 2004 (9 pages)
21 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Accounting reference date shortened from 30/06/04 to 24/03/04 (1 page)
20 April 2004Accounting reference date shortened from 30/06/04 to 24/03/04 (1 page)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2004Registered office changed on 13/04/04 from: c/o black graf & co 14-15 college crescent swiss cottage london NW3 5LL (1 page)
13 April 2004Registered office changed on 13/04/04 from: c/o black graf & co 14-15 college crescent swiss cottage london NW3 5LL (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (5 pages)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New director appointed (5 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)