Company NameSignal Hill Investments Limited
DirectorsPeter Raeburn and Denis Graham Raeburn
Company StatusActive
Company Number07512321
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Previous NameBuckline Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Raeburn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(1 day after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Denis Graham Raeburn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Peter Raeburn
100.00%
Ordinary

Financials

Year2014
Net Worth£137,833
Cash£17,070
Current Liabilities£56,515

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

30 June 2011Delivered on: 1 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 chapel place rivington street & 318 old street london and parking spaces 17 & 18 t/n's EGL269584 EGL269585 EGL269586, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 June 2011Delivered on: 25 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
14 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 August 2021Director's details changed for Mr Peter Raeburn on 21 April 2021 (2 pages)
10 August 2021Change of details for Mr Peter Raeburn as a person with significant control on 21 April 2021 (2 pages)
5 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
4 March 2021Director's details changed for Mr Peter Raeburn on 28 January 2021 (2 pages)
4 March 2021Change of details for Mr Peter Raeburn as a person with significant control on 28 January 2021 (2 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 November 2020Appointment of Mr Denis Raeburn as a director on 7 October 2020 (2 pages)
4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Director's details changed for Peter Raeburn on 1 May 2012 (2 pages)
9 August 2013Director's details changed for Peter Raeburn on 1 May 2012 (2 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
8 December 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
8 December 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Memorandum and Articles of Association (42 pages)
10 February 2011Memorandum and Articles of Association (42 pages)
9 February 2011Company name changed buckline LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
9 February 2011Company name changed buckline LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Change of name notice (2 pages)
4 February 2011Termination of appointment of Dunstana Davies as a director (2 pages)
4 February 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
4 February 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 4 February 2011 (2 pages)
4 February 2011Termination of appointment of Dunstana Davies as a director (2 pages)
4 February 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 4 February 2011 (2 pages)
4 February 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
3 February 2011Appointment of Peter Raeburn as a director (2 pages)
3 February 2011Appointment of Peter Raeburn as a director (2 pages)
1 February 2011Incorporation (49 pages)
1 February 2011Incorporation (49 pages)