THE HILL CENTRE LTD

18 Gilda Crescent, London, N16 6JP, England
StatusACTIVE
Company No.07866137
CategoryPrivate Limited Company
Incorporated30 Nov 2011
Age12 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE HILL CENTRE LTD is an active private limited company with number 07866137. It was incorporated 12 years, 6 months, 4 days ago, on 30 November 2011. The company address is 18 Gilda Crescent, London, N16 6JP, England.



Company Fillings

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-27

New address: 18 Gilda Crescent London N16 6JP

Old address: C/O 32 Castlewood Road London N16 6DW England

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jonathan Wetzler

Termination date: 2023-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Old address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom

New address: C/O 32 Castlewood Road London N16 6DW

Change date: 2022-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ester Perlberger

Notification date: 2022-07-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Jonathan Wetzler

Cessation date: 2022-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-12

Officer name: Mr Abraham Shachne Perlberger

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elias Leo Athanasatos

Cessation date: 2022-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elias Leo Athanasatos

Termination date: 2022-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Elias Leo Athanasatos

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Jonathan Wetzler

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Dr Michael Jonathan Wetzler

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-22

Officer name: Mr Elias Leo Athanasatos

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

Old address: 5 Windus Road London N16 6UT

New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-17

Officer name: Mr Elias Leo Althanastos

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Old address: C/O Sugarwhite Associates 5 Windus Mews London London N16 6UP England

Change date: 2011-12-05

Documents

View document PDF

Incorporation company

Date: 30 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE 79 LIMITED

15 COLBURN WAY,GRAYS,RM16 2EG

Number:09619497
Status:ACTIVE
Category:Private Limited Company

BROOKESPORT LIMITED

71 HOLLY BUSH LANE,HAMPTON,TW12 2QY

Number:11850525
Status:ACTIVE
Category:Private Limited Company

DEMWELLS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11477966
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORWARD THINKERS NORTHUMBRIA LIMITED

HIGH RAMSHAW,HALTWHISTLE,NE49 0PQ

Number:08663565
Status:ACTIVE
Category:Private Limited Company

GIFT MANAGEMENT TRAINING & DEVELOPMENT LTD

3 BERRYMOOR COURT,CRAMLINGTON,NE23 7RZ

Number:09885348
Status:ACTIVE
Category:Private Limited Company

LOGJOINT LIMITED

ROPPELEGH'S,HASLEMERE,GU27 2EN

Number:02400989
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