Company Information for THE ISLAND HOUSE ON THE HILL LIMITED
10 NORWICH STREET, LONDON, EC4A 1BD,
|
Company Registration Number
07550380
Private Limited Company
Active |
Company Name | |
---|---|
THE ISLAND HOUSE ON THE HILL LIMITED | |
Legal Registered Office | |
10 NORWICH STREET LONDON EC4A 1BD Other companies in EC4M | |
Company Number | 07550380 | |
---|---|---|
Company ID Number | 07550380 | |
Date formed | 2011-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 23:03:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ANTHONY RAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIAL LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE MUSE AT 269 | Director | 2015-04-25 | CURRENT | 2015-04-25 | Active - Proposal to Strike off | |
GROVE NW11 LIMITED | Director | 2012-06-07 | CURRENT | 2012-06-07 | Active | |
CO SEC NUMBER 2 LIMITED | Director | 2011-06-30 | CURRENT | 2011-06-30 | Dissolved 2016-02-09 | |
DINING STREET LIMITED | Director | 2010-10-04 | CURRENT | 1998-02-25 | In Administration/Administrative Receiver | |
LION CUB PROPERTY INVESTMENTS LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-30 | Active | |
CAVERA LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-30 | Active | |
LION PROPERTY INVESTMENTS LIMITED | Director | 2007-06-29 | CURRENT | 2005-12-06 | Active | |
LIONESS PROPERTY INVESTMENTS LIMITED | Director | 2007-06-29 | CURRENT | 2006-03-10 | Active | |
DERWENT LONDON PLC | Director | 2007-02-01 | CURRENT | 1984-05-25 | Active | |
LMS CAPITAL GROUP LIMITED | Director | 2006-04-07 | CURRENT | 2005-12-29 | Active | |
LMS TIGER INVESTMENTS (II) LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-25 | Active | |
LMS CAPITAL (ECI) LIMITED | Director | 2003-08-15 | CURRENT | 2003-08-15 | Active - Proposal to Strike off | |
TIGER INVESTMENTS LIMITED | Director | 2003-07-30 | CURRENT | 2003-07-30 | Active | |
LMS TIGER INVESTMENTS LIMITED | Director | 2003-03-28 | CURRENT | 2002-12-05 | Active - Proposal to Strike off | |
LMS CAPITAL HOLDINGS LIMITED | Director | 2000-04-01 | CURRENT | 2000-03-07 | Active | |
S.Q.P. PRODUCTIONS LIMITED | Director | 1991-10-22 | CURRENT | 1988-02-09 | Dissolved 2017-11-14 | |
WESTPOOL INVESTMENT TRUST PUBLIC LIMITED COMPANY | Director | 1991-09-20 | CURRENT | 1931-04-13 | Active | |
S.Q.P. LIMITED | Director | 1991-06-15 | CURRENT | 1973-06-05 | Active | |
LION INVESTMENTS LIMITED | Director | 1991-05-03 | CURRENT | 1984-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Dame Benita Margaret Refson as a person with significant control on 2019-11-22 | ||
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Change of details for The Honourable Robert Anthony Rayne as a person with significant control on 2023-03-10 | ||
Change of details for The Honourable Robert Anthony Rayne as a person with significant control on 2023-03-10 | ||
Director's details changed for The Honourable Robert Anthony Rayne on 2023-03-10 | ||
Director's details changed for The Honourable Robert Anthony Rayne on 2023-03-10 | ||
Change of details for Dame Benita Margaret Refson as a person with significant control on 2023-03-10 | ||
Change of details for Dame Benita Margaret Refson as a person with significant control on 2023-03-10 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Temple Secretarial Limited on 2015-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/15 FROM 16 Old Bailey London EC4M 7EG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Temple Secretarial Limited | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ISLAND HOUSE ON THE HILL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE ISLAND HOUSE ON THE HILL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |