THE HILL CENTRE LTD
Status | ACTIVE |
Company No. | 07866137 |
Category | Private Limited Company |
Incorporated | 30 Nov 2011 |
Age | 12 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
15 COLBURN WAY,GRAYS,RM16 2EG
Number: | 09619497 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 HOLLY BUSH LANE,HAMPTON,TW12 2QY
Number: | 11850525 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ROPPELEGH'S,HASLEMERE,GU27 2EN
Number: | 02400989 |
Status: | ACTIVE |
Category: | Private Limited Company |