London
W8 7SP
Secretary Name | Hillgate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Director Name | Heather Addison |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Egerton Terrace London SW3 2BU |
Director Name | Richard Alexander Hambro |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Waverton House Moreton In Marsh Gloucestershire GL56 9TB Wales |
Director Name | Tomas Wise |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Music Publishing |
Country of Residence | England |
Correspondence Address | 4 Egerton Place Flat 2 London SW3 2EF |
Director Name | Ms Tempe Melinda Brickhill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Fashion Retail Managing Direct |
Country of Residence | England |
Correspondence Address | 4 Egerton Place London SW3 2EF |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Director Name | Mildred Berta Wise |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Egerton Terrace London SW3 2BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 May 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 5 - 7 Hillgate Street Hillgate Street London W8 7SP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Arellano Scheug & V.a. Ramirez 20.00% Ordinary |
---|---|
1 at £1 | Mildred Berta Wise 20.00% Ordinary |
1 at £1 | Miss Toumadj & Mr S. Toumadj 20.00% Ordinary |
1 at £1 | S.j. Smith-maxwell & E.j. Smith-maxwell 20.00% Ordinary |
1 at £1 | Tempe Melinda Brickhill 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
26 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
31 May 2023 | Appointment of Miss Tanya Toumadj as a director on 24 August 2022 (2 pages) |
29 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
6 June 2022 | Appointment of Ms Martha Claudia Carini as a director on 6 June 2022 (2 pages) |
6 June 2022 | Appointment of Mr Eric Jonathan Zlotolow as a director on 6 June 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 December 2019 | Termination of appointment of Tempe Melinda Brickhill as a director on 30 November 2019 (1 page) |
3 December 2019 | Cessation of Tempe Melinda Brickhill as a person with significant control on 31 July 2019 (1 page) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
30 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
28 March 2018 | Termination of appointment of Mildred Berta Wise as a director on 20 March 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 October 2017 | Registered office address changed from 30 Thurloe Street London SW7 2LT England to 5 - 7 Hillgate Street Hillgate Street London W8 7SP on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 30 Thurloe Street London SW7 2LT England to 5 - 7 Hillgate Street Hillgate Street London W8 7SP on 19 October 2017 (1 page) |
22 May 2017 | Appointment of Hillgate Management Ltd as a secretary on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Hillgate Management Ltd as a secretary on 22 May 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
27 March 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 27 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
27 March 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 27 March 2017 (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 September 2011 | Appointment of Mrs Stephanie Jane Smith-Maxwell as a director (2 pages) |
19 September 2011 | Appointment of Mrs Stephanie Jane Smith-Maxwell as a director (2 pages) |
17 May 2011 | Appointment of Mildred Berta Wise as a director (2 pages) |
17 May 2011 | Appointment of Mildred Berta Wise as a director (2 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Termination of appointment of Tomas Wise as a director (1 page) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Termination of appointment of Tomas Wise as a director (1 page) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Tempe Melinda Brickhill on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Heather Addison as a director (1 page) |
25 March 2010 | Secretary's details changed for Chelsea Property Management Ltd on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Tomas Wise on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Tempe Melinda Brickhill on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Chelsea Property Management Ltd on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Tomas Wise on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Richard Hambro as a director (1 page) |
25 March 2010 | Termination of appointment of Heather Addison as a director (1 page) |
25 March 2010 | Termination of appointment of Richard Hambro as a director (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (6 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
5 April 2008 | Return made up to 18/03/08; full list of members (5 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (1 page) |
8 August 2006 | Return made up to 18/03/06; full list of members (9 pages) |
8 August 2006 | Return made up to 18/03/06; full list of members (9 pages) |
21 June 2005 | Return made up to 18/03/05; full list of members (12 pages) |
21 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 June 2005 | Return made up to 18/03/05; full list of members (12 pages) |
14 October 2004 | Ad 16/09/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
14 October 2004 | Ad 16/09/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | New secretary appointed (2 pages) |
18 March 2004 | Incorporation (18 pages) |
18 March 2004 | Incorporation (18 pages) |