Company NameHill House Research Limited
DirectorsSamir Devani and Manisha Devani
Company StatusActive
Company Number08995104
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDr Samir Devani
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(same day as company formation)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address23 Richmond Road New Barnet
Barnet
Hertfordshire
EN5 1SA
Director NameDr Manisha Devani
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(2 weeks, 3 days after company formation)
Appointment Duration10 years
RolePharmacist
Country of ResidenceEngland
Correspondence Address23 Richmond Road New Barnet
Barnet
Hertfordshire
EN5 1SA

Location

Registered Address23 Richmond Road
New Barnet
Barnet
Hertfordshire
EN5 1SA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Samir Devani
100.00%
Ordinary

Financials

Year2014
Net Worth£28,699
Current Liabilities£49,462

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 April 2024 (3 weeks, 2 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
14 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
30 May 2019Micro company accounts made up to 30 April 2019 (4 pages)
15 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 30 April 2018 (4 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
17 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
17 September 2017Micro company accounts made up to 30 April 2017 (6 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
15 February 2017Director's details changed for Dr Samir Devani on 14 February 2017 (2 pages)
15 February 2017Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 (1 page)
15 February 2017Director's details changed for Dr Samir Devani on 14 February 2017 (2 pages)
9 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
9 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
30 October 2015Micro company accounts made up to 30 April 2015 (5 pages)
30 October 2015Micro company accounts made up to 30 April 2015 (5 pages)
20 April 2015Director's details changed for Dr Samir Devani on 15 April 2015 (2 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Director's details changed for Dr Samir Devani on 15 April 2015 (2 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
15 August 2014Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 15 August 2014 (2 pages)
14 August 2014Registered office address changed from 23 Richmond Road New Barnet Barnet Hertfordshire EN5 1SA United Kingdom to 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 23 Richmond Road New Barnet Barnet Hertfordshire EN5 1SA United Kingdom to 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 August 2014 (1 page)
3 May 2014Appointment of Dr Manisha Devani as a director (2 pages)
3 May 2014Appointment of Dr Manisha Devani as a director (2 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)