12-18 HILL STREET INVESTMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
12-18 HILL STREET INVESTMENTS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
12-18 HILL STREET INVESTMENTS LIMITED was incorporated 21 years ago on 15/04/2002 and has the registered number: 04416533. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
12-18 HILL STREET INVESTMENTS LIMITED was incorporated 21 years ago on 15/04/2002 and has the registered number: 04416533. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
12-18 HILL STREET INVESTMENTS 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 |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
SUITE 1, FIRST FLOOR,
LONDON
W1W 6AN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/05/2023 | 19/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RAINER HAROLD BURCHETT | Aug 1939 | British | Director | 2015-10-30 | CURRENT |
IAN ALFRED GORDON | May 1946 | Director | 2015-10-30 UNTIL 2017-02-10 | RESIGNED | |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-04-15 UNTIL 2002-04-15 | RESIGNED | ||
IAN ALFRED GORDON | May 1946 | Secretary | 2006-09-14 UNTIL 2013-09-25 | RESIGNED | |
HOWARD MICHAEL GREEN | Dec 1948 | Irish | Secretary | 2002-04-15 UNTIL 2006-09-14 | RESIGNED |
SHAGUN KISHORE GULHATI | Mar 1981 | British | Director | 2015-08-11 UNTIL 2015-09-17 | RESIGNED |
ALI MOHAMED JAIDAH | Sep 1941 | Qatari | Director | 2010-10-25 UNTIL 2014-01-07 | RESIGNED |
HOWARD MICHAEL GREEN | Dec 1948 | Irish | Director | 2002-04-15 UNTIL 2006-09-14 | RESIGNED |
IAN ALFRED GORDON | May 1946 | Director | 2003-04-23 UNTIL 2013-09-25 | RESIGNED | |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2002-04-15 UNTIL 2002-04-15 | RESIGNED | ||
MISS CAMILLA SALLY CAMPBELL-SMITH | Apr 1983 | British | Director | 2016-05-11 UNTIL 2019-06-08 | RESIGNED |
DR SIMON CAMPBELL-SMITH | May 1941 | British | Director | 2015-10-30 UNTIL 2019-06-08 | RESIGNED |
RAINER HAROLD BURCHETT | Aug 1939 | British | Director | 2002-04-15 UNTIL 2007-12-28 | RESIGNED |
RAINER HAROLD BURCHETT | Aug 1939 | British | Director | 2010-07-08 UNTIL 2014-03-13 | RESIGNED |
NIMROD ARIAV | Sep 1926 | Israeli | Director | 2003-04-23 UNTIL 2003-07-11 | RESIGNED |
LAKE PLACID TRADING CORPORATION | Corporate Director | 2015-10-30 UNTIL 2021-10-07 | RESIGNED | ||
CORRINE SUSAN JANE BRYDON | Feb 1950 | British | Director | 2006-09-14 UNTIL 2016-04-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
12-18 Hill Street Investments Limited Filleted accounts for Companies House (small and micro) | 2023-07-28 | 31-01-2023 | £44,531 Cash £41,735 equity |
12-18 Hill Street Investments Limited Filleted accounts for Companies House (small and micro) | 2022-10-21 | 31-01-2022 | £66,179 Cash £63,057 equity |
12-18 Hill Street Investments Limited Filleted accounts for Companies House (small and micro) | 2021-06-08 | 31-01-2021 | £73,326 Cash £73,100 equity |
12-18 Hill Street Investments Limited Filleted accounts for Companies House (small and micro) | 2020-10-29 | 31-01-2020 | £85,267 Cash £85,082 equity |