Company NameIndia College Hill Limited
DirectorTerry Anthony
Company StatusActive
Company Number10283673
CategoryPrivate Limited Company
Incorporation Date18 July 2016(7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Terry Anthony
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 College Hill
London
EC4R 2RP
Director NameMr Thira Pornpaditkong
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2020)
RoleEmployed
Country of ResidenceEngland
Correspondence Address21 College Hill
London
EC4R 2RP
Director NameMr Abdul Sattar
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 College Hill
London
EC4R 2RP

Location

Registered Address21 College Hill
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

29 June 2017Delivered on: 5 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
30 June 2020Termination of appointment of Thira Pornpaditkong as a director on 22 June 2020 (1 page)
30 June 2020Appointment of Mr Abdul Sattar as a director on 22 June 2020 (2 pages)
30 June 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Second filing of Confirmation Statement dated 18/03/2019 (5 pages)
30 April 2019Confirmation statement made on 18 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 01/07/2019.
(4 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
5 June 2018Termination of appointment of Abdul Sattar as a director on 1 June 2018 (1 page)
18 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
29 December 2017Appointment of Mr Thira Pornpaditkong as a director on 16 December 2017 (2 pages)
29 December 2017Appointment of Mr Thira Pornpaditkong as a director on 16 December 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Registration of charge 102836730001, created on 29 June 2017 (8 pages)
5 July 2017Registration of charge 102836730001, created on 29 June 2017 (8 pages)
3 July 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
3 July 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
19 June 2017Termination of appointment of Thira Pornpaditkong as a director on 15 June 2017 (1 page)
19 June 2017Appointment of Mr Abdul Sattar as a director on 15 June 2017 (2 pages)
19 June 2017Termination of appointment of Thira Pornpaditkong as a director on 15 June 2017 (1 page)
19 June 2017Appointment of Mr Abdul Sattar as a director on 15 June 2017 (2 pages)
25 January 2017Registered office address changed from 64 Caledonian Road London N1 9DP England to 21 College Hill London EC4R 2RP on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 64 Caledonian Road London N1 9DP England to 21 College Hill London EC4R 2RP on 25 January 2017 (1 page)
12 September 2016Registered office address changed from Flat 16 Lavington Mansion 17 Ogle Street London W1W 6AG United Kingdom to 64 Caledonian Road London N1 9DP on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Flat 16 Lavington Mansion 17 Ogle Street London W1W 6AG United Kingdom to 64 Caledonian Road London N1 9DP on 12 September 2016 (1 page)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)