Company NameRoss And Hilton Development Ltd
DirectorsPaul Richard Grout and Mo Nico-Consari
Company StatusActive
Company Number05185194
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Richard Grout
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181a Prince Of Wales Road
London
NW5 3QB
Director NameMo Nico-Consari
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7 Maida Vale
London
W9 1TQ
Director NameMo Nico-Consari
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address7 Rodney Court
Maida Vale
London
W9 1TQ
Secretary NameSeyed Ebrahim Jalili
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleSecretary
Correspondence Address33 Block E
Opecks Close Wexham
Slough
SL2 4GB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.ross-hilton.com

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mo Nico-consari
100.00%
Ordinary

Financials

Year2014
Net Worth£1,071
Cash£324
Current Liabilities£47,527

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2024 (2 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

10 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
13 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
13 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 July 2020Appointment of Mo Nico-Consari as a director on 7 July 2020 (2 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Mo Nico-Consari as a director on 10 April 2020 (1 page)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 October 2019Appointment of Mr Paul Richard Grout as a director on 2 October 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
5 April 2019Current accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
25 March 2019Notification of Mo Nico-Consari as a person with significant control on 25 March 2019 (2 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 March 2019Confirmation statement made on 20 July 2018 with no updates (2 pages)
5 March 2019Confirmation statement made on 20 July 2017 with no updates (2 pages)
5 March 2019Administrative restoration application (3 pages)
5 March 2019Confirmation statement made on 20 July 2016 with updates (8 pages)
5 March 2019Total exemption full accounts made up to 31 July 2011 (5 pages)
5 March 2019Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 March 2019Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 March 2019Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 March 2019Total exemption full accounts made up to 31 July 2017 (4 pages)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(3 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 August 2012Total exemption full accounts made up to 31 July 2012 (4 pages)
24 August 2012Total exemption full accounts made up to 31 July 2012 (4 pages)
30 July 2012Director's details changed for Mo Nico-Consari on 25 July 2012 (2 pages)
30 July 2012Director's details changed for Mo Nico-Consari on 25 July 2012 (2 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
15 June 2011Termination of appointment of Seyed Jalili as a secretary (2 pages)
15 June 2011Termination of appointment of Seyed Jalili as a secretary (2 pages)
15 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 999
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 999
(4 pages)
6 May 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
6 May 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
1 July 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
14 August 2008Return made up to 20/07/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 April 2008Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 April 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
7 April 2008Total exemption full accounts made up to 31 July 2007 (4 pages)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
7 March 2007Return made up to 20/07/06; full list of members (2 pages)
7 March 2007Return made up to 20/07/06; full list of members (2 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
18 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 20/07/05; full list of members (2 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 20/07/05; full list of members (2 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
20 July 2004Incorporation (9 pages)
20 July 2004Incorporation (9 pages)