Company Name24-28 Hill Road Limited
DirectorVinod Rupert D'Cruz
Company StatusActive
Company Number05907909
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 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 NameVinod Rupert D'Cruz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
24-28 Hill Road St Johns Wood
London
NW8 9QG
Secretary NameNorth London Network Limited (Corporation)
StatusCurrent
Appointed01 January 2008(1 year, 4 months after company formation)
Appointment Duration16 years, 4 months
Correspondence Address7/10 Chandos Street
Cavendish Square
London
W1G 9DG
Secretary NameKingsford Stacey Trustees (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressC/O Ksb Law Elan House
5-11 Fetter Lane
London
EC4A 1QD

Location

Registered Address197 Ballards Lane
Finchley Central
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Block
16.67%
Ordinary
1 at £1E. Ivanova
16.67%
Ordinary
1 at £1J. Hanna
16.67%
Ordinary
1 at £1J. Kwan
16.67%
Ordinary
1 at £1J. Somaiya
16.67%
Ordinary
1 at £1Rupert D'cruz
16.67%
Ordinary

Financials

Year2014
Net Worth£7,543
Current Liabilities£888

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

12 September 2023Micro company accounts made up to 30 June 2023 (5 pages)
12 September 2023Appointment of Miss Elena Ivanova as a director on 12 September 2023 (2 pages)
11 September 2023Appointment of Mr Danny Ordan as a director on 8 September 2023 (2 pages)
21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
21 August 2023Appointment of Mr Jatin Ravindra Somaiya as a director on 17 August 2023 (2 pages)
4 August 2023Appointment of Mr Andrew Philip Bloch as a director on 3 August 2023 (2 pages)
3 August 2023Appointment of Dr Kenny Yat Hong Kwan as a director on 3 August 2023 (2 pages)
19 December 2022Micro company accounts made up to 30 June 2022 (5 pages)
18 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
25 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
21 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(5 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 6
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6
(5 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 6
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
(5 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 6
(5 pages)
12 October 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
12 October 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
19 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for North London Network Limited on 16 August 2010 (2 pages)
14 September 2010Secretary's details changed for North London Network Limited on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Vinod Rupert D'cruz on 16 August 2010 (2 pages)
13 September 2010Director's details changed for Vinod Rupert D'cruz on 16 August 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
2 September 2009Location of register of members (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Registered office changed on 02/09/2009 from 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page)
2 September 2009Return made up to 16/08/09; full list of members (4 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Registered office changed on 02/09/2009 from 4 plantagenet road new barnet hertfordshire EN5 5JQ (1 page)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
23 April 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
2 April 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 October 2008Return made up to 16/08/08; full list of members (4 pages)
20 October 2008Appointment terminated secretary kingsford stacey trustees (1 page)
20 October 2008Registered office changed on 20/10/2008 from 4 planta genet road new barnet hertfordshire EN5 5JQ (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Secretary appointed north london network LIMITED (1 page)
20 October 2008Return made up to 16/08/08; full list of members (4 pages)
20 October 2008Appointment terminated secretary kingsford stacey trustees (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 16/08/07; full list of members (4 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Registered office changed on 20/10/2008 from 4 planta genet road new barnet hertfordshire EN5 5JQ (1 page)
20 October 2008Return made up to 16/08/07; full list of members (4 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Secretary appointed north london network LIMITED (1 page)
15 October 2008Ad 31/08/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
15 October 2008Ad 31/08/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
15 October 2008Registered office changed on 15/10/2008 from north london networks LIMITED 365 regents park road finchley central london N3 1DE (1 page)
15 October 2008Registered office changed on 15/10/2008 from north london networks LIMITED 365 regents park road finchley central london N3 1DE (1 page)
16 August 2006Incorporation (19 pages)
16 August 2006Incorporation (19 pages)