London
NW9 0BA
Secretary Name | Mr Alastair Robert Clifford Tulloch |
---|---|
Status | Current |
Appointed | 01 May 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Mr Sanjay Kanal |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Ms Lisa Dhanani |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Mr Hugh Gordon Tulloch |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Dr Jie Min Lam |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(16 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 75 Coniston Gardens London NW9 0BA |
Director Name | Jamie Louie Goldberg |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barkat House 116-118 Finchley Road London NW3 5HT |
Director Name | Mr Rishi Jain |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The English Property Trust Tanglewood House Hyver Hill London NW7 4HU |
Director Name | Suman Khalid |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51a Buckland Crescent Hampstead London NW3 5DJ |
Secretary Name | Jamie Louie Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51d Buckland Crescent London NW3 5DJ |
Director Name | Tracy Fairston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Juan Seruera Camps 2 Apts Eureka 4b Calla Millor 07560 Mallorca |
Director Name | Mr Geoffrey Peter Eyre |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 51 Buckland Crescent London NW3 5DJ |
Secretary Name | Mr Geoffrey Peter Eyre |
---|---|
Status | Resigned |
Appointed | 02 March 2011(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Garden Flat 51 Buckland Crescent London NW3 5DJ |
Director Name | Miss Emma Heather Tulloch |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4 Hill Street Mayfair London W1J 5NE |
Website | www.hillfoundationscholarships.org |
---|---|
Telephone | 07 017543864 |
Telephone region | Mobile |
Registered Address | 75 Coniston Gardens London NW9 0BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Emma Tulloch 20.00% Ordinary |
---|---|
2 at £1 | Faisal Lalani & Tehmina Lalani 20.00% Ordinary |
2 at £1 | Jason Trevor Katz 20.00% Ordinary |
2 at £1 | Sanjay Kanal & Mamta Sanjay Kanal 20.00% Ordinary |
2 at £1 | Tariq Zaidi 20.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
1 March 2024 | Registered office address changed from C/O Lees Limited the Granary Brewer Street Bletchingley Surrey RH1 4QP England to 75 75 Coniston Gardens London NW9 0BA on 1 March 2024 (1 page) |
---|---|
1 March 2024 | Registered office address changed from 75 75 Coniston Gardens London NW9 0BA England to 75 Coniston Gardens London NW9 0BA on 1 March 2024 (1 page) |
1 March 2024 | Previous accounting period extended from 31 July 2023 to 31 December 2023 (1 page) |
22 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
18 August 2023 | Accounts for a dormant company made up to 31 July 2023 (8 pages) |
13 July 2023 | Appointment of Dr Jie Min Lam as a director on 28 June 2023 (2 pages) |
28 April 2023 | Notification of Sanjay Kanal as a person with significant control on 14 April 2023 (2 pages) |
28 April 2023 | Withdrawal of a person with significant control statement on 28 April 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 12 February 2023 with updates (5 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 July 2022 (8 pages) |
8 July 2022 | Registered office address changed from C/O Tulloch & Co. Solicitors 4 Hill Street Mayfair London W1J 5NE to C/O Lees Limited the Granary Brewer Street Bletchingley Surrey RH1 4QP on 8 July 2022 (1 page) |
23 March 2022 | Accounts for a dormant company made up to 31 July 2021 (7 pages) |
14 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
12 February 2021 | Termination of appointment of Emma Heather Tulloch as a director on 12 February 2021 (1 page) |
12 February 2021 | Appointment of Mr Hugh Gordon Tulloch as a director on 12 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
1 October 2020 | Appointment of Ms Lisa Dhanani as a director on 30 September 2020 (2 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 July 2020 (12 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 July 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
15 June 2015 | Appointment of Miss Emma Heather Tulloch as a director on 1 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Geoffrey Peter Eyre as a director on 1 May 2015 (1 page) |
15 June 2015 | Appointment of Miss Emma Heather Tulloch as a director on 1 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Geoffrey Peter Eyre as a secretary on 1 May 2015 (1 page) |
15 June 2015 | Appointment of Miss Emma Heather Tulloch as a director on 1 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Geoffrey Peter Eyre as a secretary on 1 May 2015 (1 page) |
15 June 2015 | Appointment of Mr Alastair Robert Clifford Tulloch as a secretary on 1 May 2015 (2 pages) |
15 June 2015 | Registered office address changed from Garden Flat 51 Buckland Crescent London NW3 5DJ to C/O Tulloch & Co. Solicitors 4 Hill Street Mayfair London London W1J 5NE on 15 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Alastair Robert Clifford Tulloch as a secretary on 1 May 2015 (2 pages) |
15 June 2015 | Registered office address changed from Garden Flat 51 Buckland Crescent London NW3 5DJ to C/O Tulloch & Co. Solicitors 4 Hill Street Mayfair London London W1J 5NE on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Geoffrey Peter Eyre as a director on 1 May 2015 (1 page) |
15 June 2015 | Appointment of Mr Sanjay Kanal as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Sanjay Kanal as a director on 15 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Geoffrey Peter Eyre as a director on 1 May 2015 (1 page) |
15 June 2015 | Appointment of Mr Alastair Robert Clifford Tulloch as a secretary on 1 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Geoffrey Peter Eyre as a secretary on 1 May 2015 (1 page) |
29 May 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
29 May 2015 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
1 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Registered office address changed from C/O Amlib Services Limited Barkat House 116-118 Finchley Road London NW3 5HT England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from C/O Amlib Services Limited Barkat House 116-118 Finchley Road London NW3 5HT England on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from C/O Amlib Services Limited Barkat House 116-118 Finchley Road London NW3 5HT England on 9 August 2012 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 May 2011 | Registered office address changed from the English Property Trust Tanglewood House Hyver Hill London NW7 4HU on 10 May 2011 (1 page) |
10 May 2011 | Termination of appointment of Jamie Goldberg as a director (1 page) |
10 May 2011 | Termination of appointment of Jamie Goldberg as a director (1 page) |
10 May 2011 | Registered office address changed from the English Property Trust Tanglewood House Hyver Hill London NW7 4HU on 10 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Rishi Jain as a director (1 page) |
9 May 2011 | Termination of appointment of Rishi Jain as a director (1 page) |
17 March 2011 | Appointment of Mr Geoffrey Peter Eyre as a secretary (1 page) |
17 March 2011 | Appointment of Mr Geoffrey Peter Eyre as a director (2 pages) |
17 March 2011 | Appointment of Mr Geoffrey Peter Eyre as a director (2 pages) |
17 March 2011 | Termination of appointment of Jamie Goldberg as a secretary (1 page) |
17 March 2011 | Appointment of Mr Geoffrey Peter Eyre as a secretary (1 page) |
17 March 2011 | Termination of appointment of Jamie Goldberg as a secretary (1 page) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Termination of appointment of Tracy Fairston as a director (1 page) |
9 August 2010 | Director's details changed for Rishi Jain on 14 July 2010 (2 pages) |
9 August 2010 | Termination of appointment of Suman Khalid as a director (1 page) |
9 August 2010 | Director's details changed for Jason Trevor Katz on 14 July 2010 (2 pages) |
9 August 2010 | Termination of appointment of Suman Khalid as a director (1 page) |
9 August 2010 | Director's details changed for Jason Trevor Katz on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Jamie Louie Goldberg on 14 July 2010 (2 pages) |
9 August 2010 | Termination of appointment of Tracy Fairston as a director (1 page) |
9 August 2010 | Director's details changed for Rishi Jain on 14 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Jamie Louie Goldberg on 14 July 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (3 pages) |
3 September 2008 | Return made up to 14/07/08; full list of members (6 pages) |
3 September 2008 | Return made up to 14/07/08; full list of members (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 August 2007 | Return made up to 14/07/07; full list of members (4 pages) |
7 August 2007 | Return made up to 14/07/07; full list of members (4 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Ad 14/08/06--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
23 August 2006 | Ad 14/08/06--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
23 August 2006 | New director appointed (2 pages) |
14 July 2006 | Incorporation (14 pages) |
14 July 2006 | Incorporation (14 pages) |