Company NameHilsey Investments Limited
DirectorAbraham Reifer
Company StatusActive
Company Number00735153
CategoryPrivate Limited Company
Incorporation Date11 September 1962(61 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Abraham Reifer
NationalityBritish
StatusCurrent
Appointed13 March 1992(29 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMr Abraham Reifer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(38 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Secretary NameMr Michael Reifer
StatusCurrent
Appointed06 June 2022(59 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameSamuel Reifer
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(29 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 November 2001)
RoleCompany Director
Correspondence Address45 Craven Walk
London
N16 6BS
Secretary NameMrs Edith Reifer
NationalityBritish
StatusResigned
Appointed13 March 1992(29 years, 6 months after company formation)
Appointment Duration29 years, 6 months (resigned 06 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Craven Walk
London
N16 6BS

Contact

Telephone020 88801684
Telephone regionLondon

Location

Registered Address23 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.7k at £1Abraham Reifer
48.51%
Ordinary B
9.7k at £1Sarah Frydenson
48.51%
Ordinary B
299 at £1Executors Of Estate Of Samuel Reifer
1.50%
Ordinary B
151 at £1Executors Of Estate Of Samuel Reifer
0.76%
Ordinary A
99 at £1Edith Reifer
0.50%
Ordinary B
24 at £1Abraham Reifer
0.12%
Ordinary A
24 at £1Sarah Frydenson
0.12%
Ordinary A
1 at £1Edith Reifer
0.01%
Ordinary A

Financials

Year2014
Net Worth£2,179,960
Cash£1,405,457
Current Liabilities£348,206

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2023 (1 year ago)
Next Return Due19 March 2024 (overdue)

Charges

28 January 1987Delivered on: 10 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 251-255 church road, redfield, bristol, avon title no bl 437.
Outstanding
11 April 1984Delivered on: 24 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 680, christchurch road, boscombe, bournemouth, dorset. Title no - dt 100893.
Outstanding
11 October 1983Delivered on: 20 October 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 339/341, wallisdown road, poole, dorset. Title no - dt 103921.
Outstanding
10 July 1979Delivered on: 19 July 1979
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 brownhill road, catford SE6 london. 59574.
Outstanding
29 August 1978Delivered on: 1 September 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 turnpike lane, N8, london borough of haringey, title no 44852.
Outstanding
10 December 1976Delivered on: 20 December 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 fairoak road bishopstoke, eastleigh hampshire.
Outstanding
10 December 1976Delivered on: 20 December 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 fairoak road bishopstoke, eastleigh hampshire.
Outstanding
16 May 1972Delivered on: 26 May 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 666, hanworth rd, hounslow, title no. Mx 48830.
Outstanding
10 January 1989Delivered on: 19 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 london road, north end, portsmouth, hants, title no hp 331525.
Outstanding
7 October 1987Delivered on: 20 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 london road north end, portsmouth county of hampshire.
Outstanding
29 January 1963Delivered on: 7 February 1963
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: 26, rush hill road, battersea, london. Title no. 54172.
Outstanding

Filing History

21 June 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 April 2018Change of details for Mr Abraham Reifer as a person with significant control on 6 April 2016 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,000
(5 pages)
16 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 20,000
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 20,000
(5 pages)
17 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 20,000
(5 pages)
17 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 20,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 20,000
(5 pages)
26 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 20,000
(5 pages)
26 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 20,000
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
3 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
3 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 May 2009Return made up to 05/03/09; full list of members (5 pages)
20 May 2009Return made up to 05/03/09; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 05/03/08; full list of members (5 pages)
3 June 2008Return made up to 05/03/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 May 2007Return made up to 05/03/07; full list of members (4 pages)
1 May 2007Return made up to 05/03/07; full list of members (4 pages)
8 February 2007Full accounts made up to 31 March 2006 (8 pages)
8 February 2007Full accounts made up to 31 March 2006 (8 pages)
5 June 2006Return made up to 05/03/06; full list of members (4 pages)
5 June 2006Return made up to 05/03/06; full list of members (4 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 June 2005Return made up to 05/03/05; full list of members (4 pages)
10 June 2005Return made up to 05/03/05; full list of members (4 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 June 2004Return made up to 05/03/04; full list of members (9 pages)
15 June 2004Return made up to 05/03/04; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 05/03/03; full list of members (9 pages)
13 March 2003Return made up to 05/03/03; full list of members (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
13 August 2002Registered office changed on 13/08/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
13 August 2002Registered office changed on 13/08/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
3 May 2002Return made up to 05/03/02; full list of members (8 pages)
3 May 2002Return made up to 05/03/02; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
20 April 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(7 pages)
20 April 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
27 March 2000Return made up to 05/03/00; full list of members (7 pages)
27 March 2000Return made up to 05/03/00; full list of members (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
6 April 1999Return made up to 05/03/99; no change of members (5 pages)
6 April 1999Return made up to 05/03/99; no change of members (5 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 April 1998Return made up to 05/03/98; no change of members (5 pages)
8 April 1998Return made up to 05/03/98; no change of members (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 March 1997Return made up to 05/03/97; full list of members (7 pages)
24 March 1997Return made up to 05/03/97; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
24 March 1996Return made up to 05/03/96; no change of members (5 pages)
24 March 1996Return made up to 05/03/96; no change of members (5 pages)
17 February 1996Full accounts made up to 31 March 1995 (13 pages)
17 February 1996Full accounts made up to 31 March 1995 (13 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Return made up to 05/03/95; no change of members (6 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 March 1995Return made up to 05/03/95; no change of members (6 pages)
4 October 1993Full accounts made up to 31 March 1993 (4 pages)
4 October 1993Full accounts made up to 31 March 1993 (4 pages)
23 December 1992Full accounts made up to 31 March 1992 (4 pages)
23 December 1992Full accounts made up to 31 March 1992 (4 pages)
20 January 1992Full accounts made up to 31 March 1991 (4 pages)
20 January 1992Full accounts made up to 31 March 1991 (4 pages)
28 February 1991Full accounts made up to 31 March 1990 (4 pages)
28 February 1991Full accounts made up to 31 March 1990 (4 pages)
22 March 1990Full accounts made up to 31 March 1989 (5 pages)
22 March 1990Full accounts made up to 31 March 1989 (5 pages)
14 April 1989Full accounts made up to 31 March 1988 (4 pages)
14 April 1989Full accounts made up to 31 March 1988 (4 pages)
13 April 1988Full accounts made up to 31 March 1987 (5 pages)
13 April 1988Full accounts made up to 31 March 1987 (5 pages)
4 August 1987Full accounts made up to 31 March 1986 (4 pages)
4 August 1987Full accounts made up to 31 March 1986 (4 pages)
4 August 1986Full accounts made up to 31 March 1985 (5 pages)
4 August 1986Full accounts made up to 31 March 1985 (5 pages)
11 September 1962Incorporation (13 pages)
11 September 1962Incorporation (13 pages)