Company Name72 Hill Rise (Management) Limited
DirectorOlatz Berasategi
Company StatusActive
Company Number05238778
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Olatz Berasategi
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2015(10 years, 6 months after company formation)
Appointment Duration9 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1, 207 St. Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameMr Patrick Valente
StatusCurrent
Appointed01 April 2015(10 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressFlat 1, 207 St. Margarets Road
Twickenham
Middlesex
TW1 1LU
Director NameChaim Izak George Katz
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleAntiquaire
Correspondence AddressLe Victoria Bt F Set N4
13 Blvd Princesse Charlotte
Monte Carlo
98000
Monaco
Director NameNicholas Francis Black
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shaftesbury Road
Richmond
Surrey
TW9 2TD
Secretary NameMs Lindsey Patricia Dora Black
StatusResigned
Appointed10 November 2009(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address15 Shaftesbury Road
Richmond
Surrey
TW9 2TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBedford Row Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address3rd Floor
10 Argyll Street
London
W1F 7TQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72-74 Hill Rise
Richmond
TW10 6UB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Catherine Anne Pennington
20.00%
Ordinary
1 at £1Karen Elaine Chuck & Anthony Paul Chuck
20.00%
Ordinary A
1 at £1Mark Hobson
20.00%
Ordinary
1 at £1Mr Oliver Von Vandsberg-sadie
20.00%
Ordinary
1 at £1Ms Olatz Berasategui & Mr Patrick Velente
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
10 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
28 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
17 November 2021Notification of Patrick Valente as a person with significant control on 14 October 2021 (2 pages)
17 November 2021Appointment of Mr Patrick Valente as a director on 14 October 2021 (2 pages)
16 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
16 November 2021Appointment of Mr Stephen Bowden as a secretary on 25 October 2021 (2 pages)
16 November 2021Cessation of Olatz Berasategi as a person with significant control on 12 June 2021 (1 page)
16 November 2021Termination of appointment of Patrick Valente as a secretary on 25 October 2021 (1 page)
16 November 2021Termination of appointment of Olatz Berasategi as a director on 12 June 2021 (1 page)
16 November 2021Registered office address changed from 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR to 72-74 Hill Rise Richmond TW10 6UB on 16 November 2021 (1 page)
17 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
27 November 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
7 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
26 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
4 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
10 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5
(5 pages)
10 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5
(5 pages)
9 April 2015Termination of appointment of Lindsey Patricia Dora Black as a secretary on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Patrick Valente as a secretary on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Lindsey Patricia Dora Black as a secretary on 1 April 2015 (1 page)
9 April 2015Appointment of Ms Olatz Berasategi as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Lindsey Patricia Dora Black as a secretary on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Patrick Valente as a secretary on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Nicholas Francis Black as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Ms Olatz Berasategi as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Nicholas Francis Black as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Nicholas Francis Black as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Patrick Valente as a secretary on 1 April 2015 (2 pages)
9 April 2015Appointment of Ms Olatz Berasategi as a director on 1 April 2015 (2 pages)
27 November 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
27 November 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(5 pages)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(5 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5
(5 pages)
18 October 2013Secretary's details changed for Ms Lindsey Patricia Dora Mckay on 22 September 2013 (1 page)
18 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 5
(5 pages)
18 October 2013Secretary's details changed for Ms Lindsey Patricia Dora Mckay on 22 September 2013 (1 page)
5 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
24 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
23 June 2010Termination of appointment of Chaim Katz as a director (1 page)
23 June 2010Appointment of Ms Lindsey Patricia Dora Mckay as a secretary (1 page)
23 June 2010Appointment of Ms Lindsey Patricia Dora Mckay as a secretary (1 page)
23 June 2010Termination of appointment of Chaim Katz as a director (1 page)
27 May 2010Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
19 May 2010Registered office address changed from 72-74 Hill Rise Richmond Surrey TW10 6UB on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 72-74 Hill Rise Richmond Surrey TW10 6UB on 19 May 2010 (2 pages)
2 March 2010Appointment of Nicholas Francis Black as a director (3 pages)
2 March 2010Registered office address changed from 19 Cavendish Square London W1A 2AW on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 19 Cavendish Square London W1A 2AW on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 19 Cavendish Square London W1A 2AW on 2 March 2010 (2 pages)
2 March 2010Appointment of Nicholas Francis Black as a director (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 11 November 2009 (2 pages)
10 November 2009Termination of appointment of Bedford Row Registrars Limited as a secretary (2 pages)
10 November 2009Termination of appointment of Bedford Row Registrars Limited as a secretary (2 pages)
12 August 2009Return made up to 22/09/06; full list of members (8 pages)
12 August 2009Return made up to 22/09/06; full list of members (8 pages)
12 August 2009Return made up to 22/09/08; full list of members (8 pages)
12 August 2009Return made up to 22/09/07; full list of members (8 pages)
12 August 2009Return made up to 22/09/07; full list of members (8 pages)
12 August 2009Return made up to 22/09/08; full list of members (8 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 July 2009Registered office changed on 08/07/2009 from claridge house 32 davies street london W1K 4ND (1 page)
8 July 2009Secretary's change of particulars / bedford row registrars LIMITED / 07/07/2009 (1 page)
8 July 2009Secretary's change of particulars / bedford row registrars LIMITED / 07/07/2009 (1 page)
8 July 2009Registered office changed on 08/07/2009 from claridge house 32 davies street london W1K 4ND (1 page)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
15 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
21 February 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 February 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
21 February 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 February 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
3 March 2006Return made up to 22/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2006Return made up to 22/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2005Ad 10/08/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
2 September 2005Ad 10/08/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
5 August 2005Ad 28/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 August 2005Ad 28/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 August 2005Ad 28/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 August 2005Ad 28/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 May 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
22 September 2004Incorporation (17 pages)
22 September 2004Incorporation (17 pages)