This company is commonly known as 12-18 Hill Street Investments Limited. The company was founded 22 years ago and was given the registration number 04416533. The firm's registered office is in LONDON. You can find them at 47-57 Marylebone Lane, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 12-18 HILL STREET INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04416533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47-57 Marylebone Lane, London, England, W1U 2NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, First Floor,, 1 Duchess Street, London, England, W1W 6AN | Director | 30 October 2015 | Active |
Argyll House, 23 Brook Street, Kingston Upon Thames, United Kingdom, KT1 2BN | Secretary | 14 September 2006 | Active |
Flat 14, 12-18 Hill Street, London, W1J 5NH | Secretary | 15 April 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 15 April 2002 | Active |
Flats 10 & 11, 12-18 Hill Street, London, W1J 5NH | Director | 23 April 2003 | Active |
Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW | Director | 14 September 2006 | Active |
Aissela, 42-50 High Street, Esher, United Kingdom, KT10 9QY | Director | 08 July 2010 | Active |
Watermillock House, Watermillock, Penrith, CA11 0JH | Director | 15 April 2002 | Active |
47-57, Marylebone Lane, London, England, W1U 2NT | Director | 11 May 2016 | Active |
47-57, Marylebone Lane, London, England, W1U 2NT | Director | 30 October 2015 | Active |
Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW | Director | 30 October 2015 | Active |
Argyll House, 23 Brook Street, Kingston Upon Thames, United Kingdom, KT1 2BN | Director | 23 April 2003 | Active |
Flat 14, 12-18 Hill Street, London, W1J 5NH | Director | 15 April 2002 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 11 August 2015 | Active |
Aissela, 42-50 High Street, Esher, United Kingdom, KT10 9QY | Director | 25 October 2010 | Active |
10, Elvira Mendez Street, Top Floor, Panama City, Panama, | Corporate Director | 30 October 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 15 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-06-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.