Background WavePink WaveYellow Wave

74 AND 76 EAST HILL LIMITED (05563968)

74 AND 76 EAST HILL LIMITED (05563968) is an active UK company. incorporated on 14 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 74 AND 76 EAST HILL LIMITED has been registered for 20 years. Current directors include BENSTED, Lauren, CARTMALE, Tom, WOODS, Robert Vernon and 1 others.

Company Number
05563968
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2005
Age
20 years
Address
74b East Hill, London, SW18 2HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENSTED, Lauren, CARTMALE, Tom, WOODS, Robert Vernon, WOODS, Samantha Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

74 AND 76 EAST HILL LIMITED

74 AND 76 EAST HILL LIMITED is an active company incorporated on 14 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 74 AND 76 EAST HILL LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05563968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 13 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

74b East Hill London, SW18 2HG,

Previous Addresses

Yewden Place Skirmett Road Hambleden Henley-on-Thames Oxfordshire RG9 6RJ
From: 12 March 2025To: 12 October 2025
PO Box 4385 05563968 - Companies House Default Address Cardiff CF14 8LH
From: 22 July 2012To: 12 March 2025
59 Bell Hill Petersfield Hampshire GU32 2EQ United Kingdom
From: 11 October 2010To: 22 July 2012
38 Woodbury Avenue Petersfield Hampshire GU32 2EB United Kingdom
From: 14 September 2005To: 11 October 2010
Timeline

19 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jul 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 22
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

TEMPLE, James

Active
East Hill, LondonSW18 2HG
Secretary
Appointed 14 Nov 2025

BENSTED, Lauren

Active
East Hill, LondonSW18 2HG
Born January 1997
Director
Appointed 06 Oct 2013

CARTMALE, Tom

Active
East Hill, LondonSW18 2HG
Born January 1997
Director
Appointed 07 Oct 2013

WOODS, Robert Vernon

Active
CardiffCF14 8LH
Born June 1967
Director
Appointed 17 Oct 2005

WOODS, Samantha Louise

Active
CardiffCF14 8LH
Born July 1969
Director
Appointed 01 Oct 2009

MCALLISTER, Timothy John

Resigned
74a East Hill, LondonSW18 2HG
Secretary
Appointed 14 Sept 2005
Resigned 15 Sept 2006

PEARCE BROWNE, Caroline Jane

Resigned
Wissenden Lane, AshfordTN26 3EL
Secretary
Appointed 15 Sept 2006
Resigned 20 Jul 2012

WOODS, Robert

Resigned
CardiffCF14 8LH
Secretary
Appointed 20 Jul 2012
Resigned 14 Nov 2025

WOODS, Samantha Louise

Resigned
CardiffCF14 8LH
Secretary
Appointed 02 Apr 2014
Resigned 14 Nov 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Sept 2005
Resigned 14 Sept 2005

BRANSCOMBE, Faye Alexandra

Resigned
74a East Hill, LondonSW18 2HG
Born March 1979
Director
Appointed 15 Sept 2006
Resigned 06 Oct 2013

FEATHER, Rachael Louise

Resigned
1 West Hill, LondonSW18 1RB
Born June 1964
Director
Appointed 17 Oct 2005
Resigned 14 Nov 2025

JEFFORD, Tom

Resigned
East Hill, LondonSW18 2HG
Born June 1972
Director
Appointed 10 Sept 2012
Resigned 14 Nov 2025

JOYNSON, Henry Ramsay Duncan John, Lt Col

Resigned
573b Garratt Lane, LondonSW18 4ST
Born September 1964
Director
Appointed 14 Sept 2005
Resigned 06 Oct 2013

LAING, Jonathan Richard, Dr

Resigned
East Hill, LondonSW18 2HG
Born June 1983
Director
Appointed 01 Mar 2016
Resigned 26 Aug 2022

LINDSAY, Victoria

Resigned
Athlone Barracks, SennelagerBFPO 16
Born January 1976
Director
Appointed 01 May 2010
Resigned 14 Nov 2025

MCALLISTER, Timothy John

Resigned
74a East Hill, LondonSW18 2HG
Born October 1974
Director
Appointed 14 Sept 2005
Resigned 15 Sept 2006

PEARCE BROWNE, Caroline Jane

Resigned
Wissenden Lane, AshfordTN26 3EL
Born April 1974
Director
Appointed 17 Oct 2005
Resigned 20 Jul 2012

STEVENS, Russell David

Resigned
76b East Hill, LondonSW18 2HG
Born December 1964
Director
Appointed 17 Oct 2005
Resigned 01 May 2010

WILLCOCK, Matt

Resigned
East Hill, LondonSW18 2HG
Born January 1997
Director
Appointed 07 Oct 2013
Resigned 01 Jun 2014

WILLCOCK, Matthew

Resigned
East Hill, LondonSW18 2HG
Born February 1971
Director
Appointed 07 Oct 2013
Resigned 28 Feb 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Sept 2005
Resigned 14 Sept 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Sept 2005
Resigned 14 Sept 2005
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
7 January 2025
RP09RP09
Default Companies House Service Address Applied Officer
7 January 2025
RP09RP09
Default Companies House Service Address Applied Officer
7 January 2025
RP09RP09
Default Companies House Service Address Applied Officer
7 January 2025
RP09RP09
Default Companies House Registered Office Address Applied
7 January 2025
RP05RP05
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Appoint Person Secretary Company With Name
24 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
16 October 2008
287Change of Registered Office
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Incorporation Company
14 September 2005
NEWINCIncorporation