Company NameHiljon Investments Limited
Company StatusActive
Company Number00748907
CategoryPrivate Limited Company
Incorporation Date4 February 1963(61 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Andrew Stringer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(28 years, 2 months after company formation)
Appointment Duration33 years
RoleStruct Engineer
Country of ResidenceEngland
Correspondence AddressZante 27a Hill Rise
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9BN
Director NameKatie Elizabeth Deacon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2016(53 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleTeam Leader Volunteer
Country of ResidenceEngland
Correspondence Address2 Moorview, Lanjeth
High Street
St. Austell
Cornwall
PL26 7SP
Director NameMr William Deacon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(57 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimborne House
4 Pump Lane
Hayes.
Middx.
UB3 3NB
Director NameMr Mike Stringer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(57 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimborne House
4 Pump Lane
Hayes.
Middx.
UB3 3NB
Director NameMrs Sallyanne Ward
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(57 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWimborne House
4 Pump Lane
Hayes.
Middx.
UB3 3NB
Director NameHilary Christine Froude
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 19 June 2012)
RoleSecretary
Correspondence AddressRosedale Cottage
High Street
Eggington
Bedfordshire
LU7 9PQ
Director NameMrs Marjorie Christine Stringer
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 1998)
RoleRetired
Correspondence AddressElswick
Hillfield Road
Chalfont St Peter
Bucks
Secretary NameHilary Christine Froude
NationalityBritish
StatusResigned
Appointed25 April 1991(28 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 19 June 2012)
RoleCompany Director
Correspondence AddressRosedale Cottage
High Street
Eggington
Bedfordshire
LU7 9PQ

Location

Registered AddressWimborne House
4 Pump Lane
Hayes.
Middx.
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

145 at £1Mr John Andrew Stringer
36.25%
Ordinary
110 at £1Executors Of W.j. Stringer
27.50%
Ordinary
49 at £1Katie E. Deacon
12.25%
Ordinary
48 at £1Sally A. Deacon
12.00%
Ordinary
48 at £1William H. Deacon
12.00%
Ordinary

Financials

Year2014
Net Worth£664,261
Cash£418,083
Current Liabilities£33,457

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 2 days from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
5 December 2022Appointment of Doctor Kim Michelle Stringer as a director on 26 November 2020 (2 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 August 2021Appointment of Mr Mike Stringer as a director on 26 November 2020 (2 pages)
31 August 2021Appointment of Mrs Sallyanne Ward as a director on 26 November 2020 (2 pages)
31 August 2021Appointment of Mr William Deacon as a director on 26 November 2020 (2 pages)
2 June 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
2 June 2021Cessation of Trust of Wj Stringer Deceased as a person with significant control on 16 September 2019 (1 page)
3 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 July 2020Director's details changed for Katie Elizabeth Deacon on 28 July 2020 (2 pages)
1 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
25 September 2019Withdrawal of a person with significant control statement on 25 September 2019 (2 pages)
17 September 2019Notification of Trust of Wj Stringer Deceased as a person with significant control on 16 September 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Confirmation statement made on 25 April 2019 with updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
11 October 2016Appointment of Katie Elizabeth Deacon as a director on 30 July 2016 (3 pages)
11 October 2016Appointment of Katie Elizabeth Deacon as a director on 30 July 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 400
(4 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 400
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 400
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 400
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 400
(4 pages)
28 April 2014Director's details changed for Mr John Andrew Stringer on 1 May 2013 (2 pages)
28 April 2014Director's details changed for Mr John Andrew Stringer on 1 May 2013 (2 pages)
28 April 2014Director's details changed for Mr John Andrew Stringer on 1 May 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Termination of appointment of Hilary Froude as a secretary (2 pages)
28 May 2013Termination of appointment of Hilary Froude as a director (2 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (14 pages)
28 May 2013Termination of appointment of Hilary Froude as a secretary (2 pages)
28 May 2013Termination of appointment of Hilary Froude as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 25 April 2012 (14 pages)
22 May 2012Annual return made up to 25 April 2012 (14 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 June 2011Annual return made up to 25 April 2011 (14 pages)
2 June 2011Annual return made up to 25 April 2011 (14 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 May 2009Return made up to 25/04/09; no change of members (4 pages)
19 May 2009Return made up to 25/04/09; no change of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 May 2008Return made up to 25/04/08; no change of members (7 pages)
23 May 2008Return made up to 25/04/08; no change of members (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 May 2007Return made up to 25/04/07; full list of members (7 pages)
17 May 2007Return made up to 25/04/07; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
9 May 2006Return made up to 25/04/06; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 May 2004Return made up to 25/04/04; full list of members (7 pages)
14 May 2004Return made up to 25/04/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 May 2003Return made up to 25/04/03; full list of members (7 pages)
10 May 2003Return made up to 25/04/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(7 pages)
22 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(7 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 May 1998Return made up to 25/04/98; no change of members (4 pages)
12 May 1998Return made up to 25/04/98; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 April 1997Return made up to 25/04/97; full list of members (6 pages)
28 April 1997Return made up to 25/04/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 April 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Return made up to 25/04/95; no change of members (4 pages)
4 May 1995Return made up to 25/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 June 1990Return made up to 25/04/90; full list of members (4 pages)
4 June 1990Return made up to 25/04/90; full list of members (4 pages)
7 July 1989Return made up to 25/04/89; full list of members (4 pages)
7 July 1989Return made up to 25/04/89; full list of members (4 pages)
14 August 1986Return made up to 25/04/86; full list of members (4 pages)
14 August 1986Return made up to 25/04/86; full list of members (4 pages)
9 June 1986Return made up to 25/04/85; full list of members (4 pages)
9 June 1986Return made up to 25/04/85; full list of members (4 pages)
23 November 1984Annual return made up to 24/04/84 (3 pages)
23 November 1984Annual return made up to 24/04/84 (3 pages)
9 July 1984Annual return made up to 22/04/83 (3 pages)
9 July 1984Annual return made up to 22/04/83 (3 pages)
13 October 1982Annual return made up to 22/04/82 (4 pages)
13 October 1982Annual return made up to 22/04/82 (4 pages)