Company Name103 Central Hill Rtm Company Limited
DirectorStuart Philip Bell
Company StatusActive
Company Number06493710
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2008(16 years, 2 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

Secretary NameMrs Christine Angela Gray
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameStuart Philip Bell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(7 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 103 Central Hill
London
SE19 1BY
Director NameMrs Christine Angela Gray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameMr Hugh Robert Maccorgarry
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address51 Swaffield Road
Wandsworth
London
SW18 3AQ
Director NameElizabeth Ann Aston
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2008(5 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 24 March 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address103 Central Hill
Ground Floor
London
Greater London
SE19 1BY
Director NameDaisy Chatterton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 103 Central Hill
London
SE19 1BY

Location

Registered Address51 Swaffield Road
Wandswoth
London
SW18 3AQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,007
Net Worth-£196
Cash£707
Current Liabilities£960

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

3 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
13 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
18 May 2016Termination of appointment of Elizabeth Ann Aston as a director on 24 March 2016 (1 page)
18 May 2016Termination of appointment of Elizabeth Ann Aston as a director on 24 March 2016 (1 page)
19 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
8 February 2016Annual return made up to 5 February 2016 no member list (4 pages)
8 February 2016Annual return made up to 5 February 2016 no member list (4 pages)
10 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
10 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
6 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
6 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
6 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
28 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
28 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
10 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
10 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
20 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
20 March 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
6 February 2013Annual return made up to 5 February 2013 no member list (4 pages)
6 February 2013Annual return made up to 5 February 2013 no member list (4 pages)
6 February 2013Annual return made up to 5 February 2013 no member list (4 pages)
21 January 2013Termination of appointment of Daisy Chatterton as a director (1 page)
21 January 2013Termination of appointment of Daisy Chatterton as a director (1 page)
15 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
15 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
7 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
7 February 2012Annual return made up to 5 February 2012 no member list (5 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 February 2011Annual return made up to 5 February 2011 no member list (5 pages)
7 February 2011Annual return made up to 5 February 2011 no member list (5 pages)
7 February 2011Annual return made up to 5 February 2011 no member list (5 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
15 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
15 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
10 February 2010Director's details changed for Elizabeth Ann Aston on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Elizabeth Ann Aston on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Daisy Chatterton on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Stuart Philip Bell on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Daisy Chatterton on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Elizabeth Ann Aston on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Stuart Philip Bell on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Daisy Chatterton on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Stuart Philip Bell on 9 February 2010 (2 pages)
27 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 April 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
10 February 2009Appointment terminated director christine gray (1 page)
10 February 2009Appointment terminated director hugh maccorgarry (1 page)
10 February 2009Annual return made up to 05/02/09 (3 pages)
10 February 2009Annual return made up to 05/02/09 (3 pages)
10 February 2009Appointment terminated director christine gray (1 page)
10 February 2009Appointment terminated director hugh maccorgarry (1 page)
28 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
28 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
22 October 2008Director appointed stuart philip bell (2 pages)
22 October 2008Director appointed stuart philip bell (2 pages)
8 October 2008Director appointed elizabeth ann aston (2 pages)
8 October 2008Director appointed daisy chatterton (2 pages)
8 October 2008Director appointed elizabeth ann aston (2 pages)
8 October 2008Director appointed daisy chatterton (2 pages)
5 February 2008Incorporation (31 pages)
5 February 2008Incorporation (31 pages)