12-18 HILL STREET FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04400154
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
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-four events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 ; Appointment of Mr Ali Mohamed Jaidah as a director on 19 March 2016. The most likely internet sites of 12-18 HILL STREET FREEHOLD LIMITED are www.1218hillstreetfreehold.co.uk, and www.12-18-hill-street-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. 12 18 Hill Street Freehold Limited is a Private Limited Company. The company registration number is 04400154. 12 18 Hill Street Freehold Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of 12 18 Hill Street Freehold Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . BRYDON, Corrine Susan Jane is a Director of the company. JAIDAH, Ali Mohammed is a Director of the company. Secretary GORDON, Ian Alfred has been resigned. Secretary GREEN, Howard Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARIAV, Nimrod has been resigned. Director BURCHETT, Rainer Harold has been resigned. Director BURCHETT, Rainer Harold has been resigned. Director GORDON, Ian Alfred has been resigned. Director GREEN, Howard Michael has been resigned. Director JAIDAH, Ali Mohammed has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRYDON, Corrine Susan Jane
Appointed Date: 14 September 2006
75 years old

Director
JAIDAH, Ali Mohammed
Appointed Date: 19 March 2016
84 years old

Resigned Directors

Secretary
GORDON, Ian Alfred
Resigned: 25 September 2013
Appointed Date: 14 September 2006

Secretary
GREEN, Howard Michael
Resigned: 14 September 2006
Appointed Date: 21 March 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Director
ARIAV, Nimrod
Resigned: 11 July 2003
Appointed Date: 23 April 2003
99 years old

Director
BURCHETT, Rainer Harold
Resigned: 13 March 2014
Appointed Date: 08 July 2010
86 years old

Director
BURCHETT, Rainer Harold
Resigned: 28 December 2007
Appointed Date: 21 March 2002
86 years old

Director
GORDON, Ian Alfred
Resigned: 25 September 2013
Appointed Date: 23 April 2003
79 years old

Director
GREEN, Howard Michael
Resigned: 14 September 2006
Appointed Date: 21 March 2002
76 years old

Director
JAIDAH, Ali Mohammed
Resigned: 07 January 2014
Appointed Date: 25 October 2010
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

12-18 HILL STREET FREEHOLD LIMITED Events

01 Nov 2016
Total exemption full accounts made up to 24 March 2016
07 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

31 Mar 2016
Appointment of Mr Ali Mohamed Jaidah as a director on 19 March 2016
08 Feb 2016
Total exemption full accounts made up to 24 March 2015
11 Jun 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
09 Apr 2002
New director appointed
09 Apr 2002
New secretary appointed;new director appointed
09 Apr 2002
Director resigned
09 Apr 2002
Secretary resigned
21 Mar 2002
Incorporation