HILL HOUSE (BUILDINGS) LIMITED

260 Regents Park Road, London, N3 3HN, England
StatusACTIVE
Company No.00835034
CategoryPrivate Limited Company
Incorporated21 Jan 1965
Age59 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months

SUMMARY

HILL HOUSE (BUILDINGS) LIMITED is an active private limited company with number 00835034. It was incorporated 59 years, 4 months, 11 days ago, on 21 January 1965 and it was dissolved 2 years, 3 months ago, on 01 March 2022. The company address is 260 Regents Park Road, London, N3 3HN, England.



Company Fillings

Change account reference date company current shortened

Date: 28 Mar 2024

Action Date: 27 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-28

New date: 2023-03-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2023

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-29

New date: 2023-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2023

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-25

Psc name: Alexander Klein

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: 11C Grosvenor Way London E5 9nd England

New address: 260 Regents Park Road London N3 3HN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Administrative restoration company

Date: 01 Mar 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Miss Cydia Zara Adler

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: Alexander Klein

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-29

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: The Estate of the Late Mrs Blanca Galandauer

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ttmh Trust

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

Old address: C/O Lieberman & Co 11C Grosvenor Way London E5 9nd

New address: 11C Grosvenor Way London E5 9nd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-15

Old address: 59 Fairholt Road London N16 5EW

New address: C/O Lieberman & Co 11C Grosvenor Way London E5 9nd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Termination secretary company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Blanka Galandauer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 30/03/2008

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr alexander klein

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director marcel galandauer

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

Legacy

Date: 04 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

Accounts with accounts type total exemption full

Date: 24 May 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2007

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2006

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2004

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/98; no change of members

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 08 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1992

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 18/07/91; no change of members

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/90; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/07/89; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 1989

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1988

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 07 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/07/88; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 21/07/87; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 1988

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1986

Action Date: 31 Mar 1985

Category: Accounts

Type: AA

Made up date: 1985-03-31

Documents

View document PDF


Some Companies

CRESCENT HEATING SERVICES LIMITED

23 WYNNSTAY ROAD,SPEECHLEYS,LL29 8NB

Number:04412576
Status:ACTIVE
Category:Private Limited Company

DECIOV CARPENTER LTD

CRYSTAL TAX WIMBLEDON BUSINESS CENTRE CRYSTAL TAX WIMBLEDON BUSINESS CENTRE,WIMBLEDON,SW19 8YB

Number:10903203
Status:ACTIVE
Category:Private Limited Company

J PICH JOINERY LIMITED

FOUR WINDS BROOMHOUSE LANE,DONCASTER,DN12 1EW

Number:09389468
Status:ACTIVE
Category:Private Limited Company

PAUL AND ME PRODUCTION LTD

THE CROFT,HENLEY-ON-THAMES,RG9 6HH

Number:11251756
Status:ACTIVE
Category:Private Limited Company

POUNDER NEWBERY BUILDING COMPANY LIMITED

1 PARK GARDENS,YEOVIL,BA20 1DW

Number:11926293
Status:ACTIVE
Category:Private Limited Company

RAMPART PUBLIC RELATIONS LIMITED

1 BRIDGE LANE,LONDON,NW11 0EA

Number:09229301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source