Company NameHill Cafe Limited
DirectorToni Hadad
Company StatusActive
Company Number08057224
CategoryPrivate Limited Company
Incorporation Date4 May 2012(12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Toni Hadad
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 Sternhold Avenue
London
SW2 4PA
Director NameMr Pascual Hamid Ouramdane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Floor
Southpoint House, 321 Chase Road
London
N14 6JT
Director NameMr Mohamad Chames Elddine
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Floor
Southpoint House, 321 Chase Road
London
N14 6JT

Location

Registered Address13-15 Sternhold Avenue
London
SW2 4PA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Toni Hadad
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£8,037

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (2 weeks from now)

Charges

31 July 2012Delivered on: 7 August 2012
Persons entitled: Simon Hobbs and Paul Chapple

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the tenants interest in the amount standing to the credit of the separate interest in bearing deposit account see image for full details.
Outstanding

Filing History

14 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
3 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to 13-15 Sternhold Avenue London SW2 4PA on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to 13-15 Sternhold Avenue London SW2 4PA on 26 July 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
20 October 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Appointment of Mr Toni Hadad as a director on 1 January 2014 (2 pages)
20 October 2014Appointment of Mr Toni Hadad as a director on 1 January 2014 (2 pages)
20 October 2014Termination of appointment of Mohamad Chames Elddine as a director on 1 January 2014 (1 page)
20 October 2014Termination of appointment of Mohamad Chames Elddine as a director on 1 January 2014 (1 page)
20 October 2014Appointment of Mr Toni Hadad as a director on 1 January 2014 (2 pages)
20 October 2014Termination of appointment of Mohamad Chames Elddine as a director on 1 January 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Compulsory strike-off action has been discontinued (1 page)
18 November 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 August 2012Appointment of Mr Mohamad Chames Elddine as a director (2 pages)
6 August 2012Termination of appointment of Pascual Ouramdane as a director (1 page)
6 August 2012Appointment of Mr Mohamad Chames Elddine as a director (2 pages)
6 August 2012Termination of appointment of Pascual Ouramdane as a director (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)