London
W1F 7SA
Director Name | Hills Place S.A.R.L (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2020(7 years after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 6a Rue Gabriel Lippmann Munsbach L-5365 |
Director Name | Pontegadea Gb 2020. S.L. (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2020(7 years after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Canton Grande No 4 La Coruna 15003 |
Director Name | Pontegadea Inmobiliaria, S.L. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Correspondence Address | Avenida De La Diputacion Arteixo A Coruna 15142 |
Director Name | Pontegadea Inversiones, S.L. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Correspondence Address | Avenida De La Diputacion Arteixo A Coruna 15142 |
Registered Address | 1 Hills Place London W1F 7SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
145.5m at £1 | Pontegadea Inmobiliaria, S.l. 52.66% Ordinary |
---|---|
117.2m at £1 | West End Investments Sarl 42.42% Ordinary |
13.6m at £1 | Hills Place Sarl 4.92% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,047,145 |
Gross Profit | £13,489,209 |
Net Worth | £295,295,662 |
Cash | £12,513,273 |
Current Liabilities | £316,854,733 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
30 March 2015 | Delivered on: 8 June 2015 Persons entitled: Oriana Nominee No.2 Limited Oriana Nominee No.1 Limited Classification: A registered charge Particulars: F/H the whole of oxford corner house, 18-20 oxford street and 14-16 oxford street and 3,4,5 tottenham court road, london W1 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
26 January 2015 | Delivered on: 12 February 2015 Persons entitled: Lts Advisory Limited Classification: A registered charge Particulars: None. Outstanding |
26 January 2015 | Delivered on: 12 February 2015 Persons entitled: Lts Advisory Limited Classification: A registered charge Particulars: None. Outstanding |
1 January 2014 | Delivered on: 8 January 2014 Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. Classification: A registered charge Particulars: F/H 225-235 (odd numbers) oxford street 1-16 (all) oxford circus avenue and 12 & 14 argyle street london t/no NGL768552. Outstanding |
1 January 2014 | Delivered on: 8 January 2014 Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. Classification: A registered charge Particulars: F/H abacus house 5 & 6 carey lane and 33 gutter lane london t/nos NGL693411 and NGL693412. Outstanding |
1 January 2014 | Delivered on: 8 January 2014 Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. Classification: A registered charge Particulars: F/H 90/91 and 100 wood street london t/no NGL754847. Outstanding |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Satisfaction of charge 086806730006 in full (4 pages) |
14 December 2022 | Satisfaction of charge 086806730003 in full (4 pages) |
14 December 2022 | Satisfaction of charge 086806730001 in full (4 pages) |
14 December 2022 | Satisfaction of charge 086806730002 in full (4 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (33 pages) |
16 November 2021 | Registered office address changed from West End House 1st Floor 11 Hills Place London W1F 7SE to 1 Hills Place London W1F 7SA on 16 November 2021 (1 page) |
6 September 2021 | Confirmation statement made on 6 September 2021 with updates (5 pages) |
28 July 2021 | Director's details changed for Pontegadea Gb 2020. S.L. on 27 July 2021 (1 page) |
19 July 2021 | Full accounts made up to 31 December 2020 (35 pages) |
10 February 2021 | Director's details changed for Pontegadea Gb 2020. S.L. on 9 February 2021 (1 page) |
29 January 2021 | Director's details changed for Hills Place S.A.R.L on 14 January 2021 (3 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
5 October 2020 | Termination of appointment of Pontegadea Inversiones, S.L. as a director on 30 September 2020 (1 page) |
5 October 2020 | Appointment of Pontegadea Gb 2020. S.L. as a director on 30 September 2020 (2 pages) |
5 October 2020 | Appointment of Hills Place S.A.R.L as a director on 30 September 2020 (2 pages) |
5 October 2020 | Termination of appointment of Pontegadea Inmobiliaria, S.L. as a director on 30 September 2020 (1 page) |
1 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
10 September 2020 | Confirmation statement made on 6 September 2020 with updates (5 pages) |
27 May 2020 | Full accounts made up to 31 December 2019 (33 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
30 December 2019 | Statement of capital following an allotment of shares on 30 December 2019
|
18 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
3 December 2019 | Statement of capital following an allotment of shares on 21 November 2019
|
18 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
12 April 2019 | Full accounts made up to 31 December 2018 (28 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
31 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
27 December 2018 | Resolutions
|
19 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
20 March 2018 | Full accounts made up to 31 December 2017 (29 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
12 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
29 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 June 2015 | Registration of a charge with Charles court order to extend. Charge code 086806730006, created on 30 March 2015
|
8 June 2015 | Registration of a charge with Charles court order to extend. Charge code 086806730006, created on 30 March 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
1 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
12 February 2015 | Registration of charge 086806730004, created on 26 January 2015 (14 pages) |
12 February 2015 | Registration of charge 086806730005, created on 26 January 2015 (14 pages) |
12 February 2015 | Registration of charge 086806730004, created on 26 January 2015 (14 pages) |
12 February 2015 | Registration of charge 086806730005, created on 26 January 2015 (14 pages) |
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
8 January 2014 | Registration of charge 086806730001 (16 pages) |
8 January 2014 | Registration of charge 086806730001 (16 pages) |
8 January 2014 | Registration of charge 086806730003 (22 pages) |
8 January 2014 | Registration of charge 086806730003 (22 pages) |
8 January 2014 | Registration of charge 086806730002 (17 pages) |
8 January 2014 | Registration of charge 086806730002 (17 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
6 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 September 2013 | Incorporation (33 pages) |
6 September 2013 | Incorporation (33 pages) |
6 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |