HILL HOUSE (LONDON) LIMITED - LONDON
Company Profile | Company Filings |
Overview
HILL HOUSE (LONDON) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
HILL HOUSE (LONDON) LIMITED was incorporated 22 years ago on 18/10/2001 and has the registered number: 04307117. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
HILL HOUSE (LONDON) LIMITED was incorporated 22 years ago on 18/10/2001 and has the registered number: 04307117. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
HILL HOUSE (LONDON) LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
2ND FLOOR BUTLER HOUSE
LONDON
W1T 7AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER CHARLES KAY GOODWIN | Jun 1948 | British | Director | 2012-02-24 | CURRENT |
MS LAURENE ANNE CECILE OUDART | Sep 1983 | French | Director | 2023-03-06 | CURRENT |
MIFFA LOVEDAY ELIZABETH SALTER | May 1968 | Secretary | 2001-10-18 UNTIL 2005-09-15 | RESIGNED | |
JACQUELINE ALISON PAY | Nov 1966 | British | Director | 2001-10-18 UNTIL 2004-03-02 | RESIGNED |
MR CARLOS PEREZ-RODRIGUEZ | Dec 1975 | British | Director | 2011-05-01 UNTIL 2018-11-01 | RESIGNED |
MS ARIELLE MARIE QUICK | Oct 1974 | French | Director | 2018-10-31 UNTIL 2023-03-06 | RESIGNED |
PHILIP LOTHER REICHERSTORFER | Feb 1976 | German | Director | 2009-10-12 UNTIL 2011-05-01 | RESIGNED |
PHILIP LOTHER REICHERSTORFER | Feb 1976 | German | Director | 2005-04-28 UNTIL 2006-07-01 | RESIGNED |
MIFFA LOVEDAY ELIZABETH SALTER | May 1968 | Director | 2001-10-18 UNTIL 2005-09-15 | RESIGNED | |
AMY STAVELEY | Jan 1978 | British | Director | 2005-11-15 UNTIL 2009-11-01 | RESIGNED |
ABIGAIL KUM YEE TAM | Jan 1976 | Canadian | Director | 2004-03-02 UNTIL 2005-04-21 | RESIGNED |
ANDREW WAI LUI YING | Mar 1972 | British | Director | 2006-07-14 UNTIL 2015-12-30 | RESIGNED |
CITY ROAD REGISTRATION LIMITED | Corporate Secretary | 2006-07-01 UNTIL 2010-10-31 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-10-18 UNTIL 2001-10-18 | RESIGNED | ||
PHILIP LOTHER REICHERSTORFER | Feb 1976 | German | Secretary | 2005-12-01 UNTIL 2006-07-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hill House (London) Limited | 2024-04-10 | 30-09-2023 | £65,983 equity |
Hill House (London) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-17 | 30-09-2022 | £80,480 equity |
Hill House (London) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-06-14 | 30-09-2021 | £53,128 equity |
Hill House (London) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-29 | 30-09-2020 | £70,812 equity |
Hill House (London) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-05 | 30-09-2019 | £68,481 equity |
Hill House (London) Limited | 2019-06-15 | 30-09-2018 | £40,472 equity |
Hill House (London) Limited | 2018-06-14 | 30-09-2017 | £40,446 equity |
HILL_HOUSE_(LONDON)_LIMIT - Accounts | 2017-06-09 | 30-09-2016 | £34,351 Cash £32,987 equity |
Abbreviated Company Accounts - HILL HOUSE (LONDON) LIMITED | 2015-07-01 | 30-09-2014 | £6,723 Cash £27,370 equity |