About

Registered Number: 05238778
Date of Incorporation: 22/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 6 Maple Grove Business Centre, Lawrence Road, Hounslow, Middlesex, TW4 6DR

 

Founded in 2004, 72 Hill Rise (Management) Ltd have registered office in Hounslow in Middlesex. The current directors of 72 Hill Rise (Management) Ltd are listed as Valente, Patrick, Berasategi, Olatz, Black, Lindsey Patricia Dora, Katz, Chaim Izak George. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERASATEGI, Olatz 01 April 2015 - 1
KATZ, Chaim Izak George 22 September 2004 18 September 2009 1
Secretary Name Appointed Resigned Total Appointments
VALENTE, Patrick 01 April 2015 - 1
BLACK, Lindsey Patricia Dora 10 November 2009 01 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 10 November 2015
TM02 - Termination of appointment of secretary 09 April 2015
AP03 - Appointment of secretary 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 18 October 2013
CH03 - Change of particulars for secretary 18 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 30 June 2010
TM01 - Termination of appointment of director 23 June 2010
AP03 - Appointment of secretary 23 June 2010
AR01 - Annual Return 27 May 2010
AD01 - Change of registered office address 19 May 2010
AD01 - Change of registered office address 02 March 2010
AP01 - Appointment of director 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AD01 - Change of registered office address 11 November 2009
TM02 - Termination of appointment of secretary 10 November 2009
363a - Annual Return 12 August 2009
363a - Annual Return 12 August 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 01 August 2009
287 - Change in situation or address of Registered Office 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
GAZ1 - First notification of strike-off action in London Gazette 24 February 2009
AA - Annual Accounts 15 August 2008
AA - Annual Accounts 21 February 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.