12-18 HILL STREET INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

12-18 HILL STREET INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04416533

Incorporation date

15/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, First Floor,, 1 Duchess Street, London W1W 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2002)
dot icon11/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/07/2022
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2022-07-29
dot icon05/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon27/10/2021
Termination of appointment of Lake Placid Trading Corporation as a director on 2021-10-07
dot icon07/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/06/2021
Director's details changed for Rainer Harold Burchett on 2021-05-01
dot icon03/06/2021
Registered office address changed from 47-57 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 2021-06-03
dot icon28/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/06/2019
Termination of appointment of Simon Campbell-Smith as a director on 2019-06-08
dot icon14/06/2019
Termination of appointment of Camilla Sally Campbell-Smith as a director on 2019-06-08
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon09/04/2019
Director's details changed for Dr Simon Campbell-Smith on 2018-03-29
dot icon09/04/2019
Director's details changed for Miss Camilla Sally Campbell-Smith on 2018-03-29
dot icon09/04/2019
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 47-57 Marylebone Lane London W1U 2NT on 2019-04-09
dot icon09/04/2019
Director's details changed for Rainer Harold Burchett on 2018-03-29
dot icon09/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon03/03/2017
Resolutions
dot icon01/03/2017
Second filing for the termination of Ian Alfred Gordon as a director
dot icon14/02/2017
Termination of appointment of Ian Alfred Gordon as a director on 2017-01-31
dot icon09/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon23/07/2016
Compulsory strike-off action has been discontinued
dot icon21/07/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon24/05/2016
Appointment of Miss Camilla Sally Campbell-Smith as a director on 2016-05-11
dot icon20/04/2016
Appointment of Lake Placid Trading Corporation as a director on 2015-10-30
dot icon19/04/2016
Termination of appointment of Corrine Susan Jane Brydon as a director on 2016-04-14
dot icon14/03/2016
Total exemption full accounts made up to 2015-01-31
dot icon27/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-01-31
dot icon17/12/2015
Appointment of Dr Simon Campbell-Smith as a director on 2015-10-30
dot icon09/12/2015
Appointment of Mr Ian Alfred Gordon as a director on 2015-10-30
dot icon09/12/2015
Appointment of Rainer Harold Burchett as a director on 2015-10-30
dot icon11/11/2015
Termination of appointment of Shagun Kishore Gulhati as a director on 2015-09-17
dot icon11/11/2015
Appointment of Shagun Kishore Gulhati as a director on 2015-08-11
dot icon11/06/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon08/04/2015
Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2015-04-08
dot icon23/06/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Rainer Burchett as a director
dot icon12/02/2014
Termination of appointment of Ali Jaidah as a director
dot icon10/02/2014
Director's details changed for Corrine Susan Jane Brydon on 2014-02-08
dot icon08/02/2014
Director's details changed for Ali Mohamed Jaidah on 2014-02-08
dot icon08/02/2014
Director's details changed for Rainer Harold Burchett on 2014-02-08
dot icon08/02/2014
Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 2014-02-08
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/09/2013
Termination of appointment of Ian Gordon as a secretary
dot icon26/09/2013
Termination of appointment of Ian Gordon as a director
dot icon21/06/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon20/06/2013
Director's details changed for Ali Mohamed Jaidah on 2013-06-11
dot icon20/06/2013
Director's details changed for Mr Ian Alfred Gordon on 2013-06-11
dot icon20/06/2013
Secretary's details changed for Mr Ian Alfred Gordon on 2013-06-11
dot icon20/06/2013
Director's details changed for Rainer Harold Burchett on 2013-06-11
dot icon18/06/2013
Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 2013-06-18
dot icon09/10/2012
Total exemption full accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon15/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon20/07/2011
Director's details changed for Corrine Susan Jane Brydon on 2011-05-16
dot icon08/06/2011
Appointment of Ali Mohamed Jaidah as a director
dot icon19/05/2011
Annual return made up to 2011-04-15
dot icon13/08/2010
Appointment of Rainer Harold Burchett as a director
dot icon09/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-04-15
dot icon18/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon23/06/2009
Return made up to 15/04/09; full list of members
dot icon23/06/2009
Director and secretary's change of particulars / ian gordon / 01/11/2008
dot icon19/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon30/05/2008
Return made up to 15/04/08; no change of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon21/01/2008
Director resigned
dot icon05/10/2007
Memorandum and Articles of Association
dot icon05/10/2007
Resolutions
dot icon17/05/2007
Return made up to 15/04/07; change of members
dot icon08/01/2007
New director appointed
dot icon22/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon22/09/2006
Secretary's particulars changed;director's particulars changed
dot icon22/09/2006
New secretary appointed
dot icon22/09/2006
Secretary resigned;director resigned
dot icon12/05/2006
Return made up to 15/04/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/05/2005
Return made up to 15/04/05; full list of members
dot icon13/05/2005
Amended accounts made up to 2003-04-30
dot icon28/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon11/05/2004
Return made up to 15/04/04; full list of members
dot icon16/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon15/09/2003
Ad 26/09/02--------- £ si [email protected]
dot icon29/08/2003
Director's particulars changed
dot icon08/08/2003
Director's particulars changed
dot icon05/08/2003
Registered office changed on 05/08/03 from: 41 paradise walk london SW3 4JL
dot icon30/07/2003
Director resigned
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon12/05/2003
Registered office changed on 12/05/03 from: 14-15 college crescent london NW3 5LL
dot icon30/04/2003
Return made up to 15/04/03; full list of members
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New secretary appointed;new director appointed
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Secretary resigned
dot icon15/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-32.71 % *

* during past year

Cash in Bank

£44,531.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.10K
-
0.00
73.33K
-
2022
0
63.06K
-
0.00
66.18K
-
2023
0
41.74K
-
0.00
44.53K
-
2023
0
41.74K
-
0.00
44.53K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

41.74K £Descended-33.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.53K £Descended-32.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/04/2002 - 15/04/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/04/2002 - 15/04/2002
36021
Gordon, Ian Alfred
Director
23/04/2003 - 25/09/2013
11
Gordon, Ian Alfred
Director
30/10/2015 - 10/02/2017
11
Green, Howard Michael
Director
15/04/2002 - 14/09/2006
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12-18 HILL STREET INVESTMENTS LIMITED

12-18 HILL STREET INVESTMENTS LIMITED is an(a) Active company incorporated on 15/04/2002 with the registered office located at Suite 1, First Floor,, 1 Duchess Street, London W1W 6AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12-18 HILL STREET INVESTMENTS LIMITED?

toggle

12-18 HILL STREET INVESTMENTS LIMITED is currently Active. It was registered on 15/04/2002 .

Where is 12-18 HILL STREET INVESTMENTS LIMITED located?

toggle

12-18 HILL STREET INVESTMENTS LIMITED is registered at Suite 1, First Floor,, 1 Duchess Street, London W1W 6AN.

What does 12-18 HILL STREET INVESTMENTS LIMITED do?

toggle

12-18 HILL STREET INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 12-18 HILL STREET INVESTMENTS LIMITED?

toggle

The latest filing was on 11/06/2025: Total exemption full accounts made up to 2025-01-31.