Company NameHillbank Properties Limited
Company StatusDissolved
Company Number00675201
CategoryPrivate Limited Company
Incorporation Date16 November 1960(63 years, 6 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Esther Fisher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish,Israeli
StatusClosed
Appointed31 December 1990(30 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Montague Fisher
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr Montague Fisher
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wykeham Road
Hendon
London
NW4 2TB
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(39 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed14 March 1996(35 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£324,039
Gross Profit£262,258
Net Worth£3,894,680
Cash£1,694
Current Liabilities£193,793

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
(8 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
(8 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 December 2010Full accounts made up to 31 March 2010 (12 pages)
10 December 2010Full accounts made up to 31 March 2010 (12 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 January 2010Full accounts made up to 31 March 2009 (12 pages)
16 January 2010Full accounts made up to 31 March 2009 (12 pages)
24 February 2009Return made up to 31/12/08; full list of members (6 pages)
24 February 2009Return made up to 31/12/08; full list of members (6 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 31/12/07; no change of members (8 pages)
25 January 2008Return made up to 31/12/07; no change of members (8 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 31/12/06; full list of members (10 pages)
5 March 2007Return made up to 31/12/06; full list of members (10 pages)
19 December 2006Full accounts made up to 31 March 2006 (13 pages)
19 December 2006Full accounts made up to 31 March 2006 (13 pages)
1 March 2006Return made up to 31/12/05; full list of members (10 pages)
1 March 2006Return made up to 31/12/05; full list of members (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Full accounts made up to 31 March 2005 (10 pages)
15 March 2005Return made up to 31/12/04; full list of members (10 pages)
15 March 2005Return made up to 31/12/04; full list of members (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
12 August 2004Registered office changed on 12/08/04 from: 30 city road london EC1Y 2AB (1 page)
12 August 2004Registered office changed on 12/08/04 from: 30 city road london EC1Y 2AB (1 page)
2 August 2004Registered office changed on 02/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
2 August 2004Registered office changed on 02/08/04 from: sixth floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
2 February 2004Return made up to 31/12/03; full list of members (10 pages)
2 February 2004Return made up to 31/12/03; full list of members (10 pages)
29 October 2003Full accounts made up to 31 March 2003 (11 pages)
29 October 2003Full accounts made up to 31 March 2003 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
27 January 2003Accounting reference date extended from 25/03/02 to 31/03/02 (1 page)
27 January 2003Accounting reference date extended from 25/03/02 to 31/03/02 (1 page)
22 January 2003Return made up to 31/12/02; full list of members (10 pages)
22 January 2003Return made up to 31/12/02; full list of members (10 pages)
29 January 2002Return made up to 31/12/01; full list of members (9 pages)
29 January 2002Return made up to 31/12/01; full list of members (9 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
23 January 2002Full accounts made up to 31 March 2001 (11 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Return made up to 31/12/00; full list of members (9 pages)
23 February 2001Return made up to 31/12/00; full list of members (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
8 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2000Return made up to 31/12/99; full list of members (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
23 February 1999Full accounts made up to 31 March 1998 (11 pages)
23 February 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Return made up to 31/12/98; no change of members (8 pages)
8 January 1999Return made up to 31/12/98; no change of members (8 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 February 1998Return made up to 31/12/97; full list of members (13 pages)
11 February 1998Return made up to 31/12/97; full list of members (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1998Full accounts made up to 31 March 1997 (11 pages)
24 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 June 1997Ad 23/05/97--------- £ si 96@1=96 £ ic 4/100 (2 pages)
24 June 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
24 June 1997Ad 23/05/97--------- £ si 96@1=96 £ ic 4/100 (2 pages)
2 February 1997Return made up to 31/12/96; no change of members (12 pages)
2 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 December 1996Full accounts made up to 31 March 1996 (9 pages)
6 December 1996Full accounts made up to 31 March 1996 (9 pages)
17 June 1996New director appointed (4 pages)
28 February 1996Return made up to 31/12/95; full list of members (10 pages)
28 February 1996Return made up to 31/12/95; full list of members (10 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 July 1984New secretary appointed (2 pages)
4 July 1984New secretary appointed (2 pages)
8 March 1984Accounts made up to 31 March 1982 (8 pages)
8 March 1984Accounts made up to 31 March 1982 (8 pages)
13 December 1982Accounts made up to 31 March 1981 (8 pages)
13 December 1982Accounts made up to 31 March 1981 (8 pages)