HILL HOUSE (LONDON) LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4RG
Company number 04307117
Status Active
Incorporation Date 18 October 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3RD FLOOR SOLAR HOUSE, 1-9 ROMFORD ROAD, LONDON, E15 4RG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Andrew Wai Lui Ying as a director on 30 December 2015. The most likely internet sites of HILL HOUSE (LONDON) LIMITED are www.hillhouselondon.co.uk, and www.hill-house-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Hill House London Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04307117. Hill House London Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Hill House London Limited is 3rd Floor Solar House 1 9 Romford Road London E15 4rg. The cash in hand is £34.35k. It is £11.76k against last year. And the total assets are £34.35k, which is £-8.27k against last year. GOODWIN, Peter Charles Kay is a Director of the company. PEREZ, Carlos is a Director of the company. Secretary REICHERSTORFER, Philip Lother has been resigned. Secretary SALTER, Miffa Loveday Elizabeth has been resigned. Secretary CITY ROAD REGISTRATION LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PAY, Jacqueline Alison has been resigned. Director REICHERSTORFER, Philip Lother has been resigned. Director REICHERSTORFER, Philip Lother has been resigned. Director SALTER, Miffa Loveday Elizabeth has been resigned. Director STAVELEY, Amy has been resigned. Director TAM, Abigail Kum Yee has been resigned. Director YING, Andrew Wai Lui has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hill house (london) Key Finiance

LIABILITIES n/a
CASH £34.35k
+52%
TOTAL ASSETS £34.35k
-20%
All Financial Figures

Current Directors

Director
GOODWIN, Peter Charles Kay
Appointed Date: 24 February 2012
77 years old

Director
PEREZ, Carlos
Appointed Date: 01 May 2011
50 years old

Resigned Directors

Secretary
REICHERSTORFER, Philip Lother
Resigned: 01 July 2006
Appointed Date: 01 December 2005

Secretary
SALTER, Miffa Loveday Elizabeth
Resigned: 15 September 2005
Appointed Date: 18 October 2001

Secretary
CITY ROAD REGISTRATION LIMITED
Resigned: 31 October 2010
Appointed Date: 01 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 2001
Appointed Date: 18 October 2001

Director
PAY, Jacqueline Alison
Resigned: 02 March 2004
Appointed Date: 18 October 2001
59 years old

Director
REICHERSTORFER, Philip Lother
Resigned: 01 May 2011
Appointed Date: 12 October 2009
50 years old

Director
REICHERSTORFER, Philip Lother
Resigned: 01 July 2006
Appointed Date: 28 April 2005
50 years old

Director
SALTER, Miffa Loveday Elizabeth
Resigned: 15 September 2005
Appointed Date: 18 October 2001
57 years old

Director
STAVELEY, Amy
Resigned: 01 November 2009
Appointed Date: 15 November 2005
48 years old

Director
TAM, Abigail Kum Yee
Resigned: 21 April 2005
Appointed Date: 02 March 2004
50 years old

Director
YING, Andrew Wai Lui
Resigned: 30 December 2015
Appointed Date: 14 July 2006
53 years old

HILL HOUSE (LONDON) LIMITED Events

25 Nov 2016
Confirmation statement made on 18 October 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 September 2015
15 Feb 2016
Termination of appointment of Andrew Wai Lui Ying as a director on 30 December 2015
19 Oct 2015
Annual return made up to 18 October 2015 no member list
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
23 Dec 2002
Total exemption full accounts made up to 30 September 2002
01 Nov 2002
Annual return made up to 18/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

14 Aug 2002
Accounting reference date shortened from 31/10/02 to 30/09/02
25 Oct 2001
Secretary resigned
18 Oct 2001
Incorporation