Company NameHillbury Investments Limited
Company StatusDissolved
Company Number00773535
CategoryPrivate Limited Company
Incorporation Date10 September 1963(60 years, 8 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trevor David Spiro
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(28 years, 3 months after company formation)
Appointment Duration27 years, 4 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Regents Plaza Apartments
8 Greville Road
London
NW6 5HU
Director NameMr Ashley Jonathan Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(33 years, 1 month after company formation)
Appointment Duration22 years, 6 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Secretary NameMr Ashley Jonathan Davidson
NationalityBritish
StatusClosed
Appointed09 January 1997(33 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameMrs Sandra Elaine Spiro
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(28 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kingsley Way
London
N2 0EJ
Secretary NameDorothy Rose Caines
NationalityBritish
StatusResigned
Appointed17 December 1991(28 years, 3 months after company formation)
Appointment Duration5 years (resigned 08 January 1997)
RoleCompany Director
Correspondence Address58 Icknield Drive
Gants Hill
Ilford
Essex
IG2 6SD

Location

Registered AddressUnit 4 Oliver Business Park
Oliver Road
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

2 at £0.05Mr Trevor David Spiro
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,333
Cash£51
Current Liabilities£92,384

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2019Director's details changed for Mr Trevor David Spiro on 7 February 2019 (2 pages)
7 February 2019Change of details for Mr Trevor David Spiro as a person with significant control on 7 February 2019 (2 pages)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (3 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
11 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
11 January 2018Notification of Trevor David Spiro as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP .1
(6 pages)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP .1
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP .1
(6 pages)
18 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP .1
(6 pages)
17 December 2014Register inspection address has been changed from C/O Weston Kay 73/75 Mortimer Street London W1W 7SQ United Kingdom to Mgr Weston Kay Llp 55 Loudoun Road London NW8 0DL (1 page)
17 December 2014Register inspection address has been changed from C/O Weston Kay 73/75 Mortimer Street London W1W 7SQ United Kingdom to Mgr Weston Kay Llp 55 Loudoun Road London NW8 0DL (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Registered office address changed from 21 Regents Plaza Apartments Greville Road London NW6 5HU on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 21 Regents Plaza Apartments Greville Road London NW6 5HU on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 21 Regents Plaza Apartments Greville Road London NW6 5HU on 3 July 2014 (1 page)
23 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP .1
(6 pages)
23 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP .1
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Registered office address changed from Crowndean House 26 Bruton Lane Mayfair London W1J 6JH on 24 May 2013 (1 page)
24 May 2013Registered office address changed from Crowndean House 26 Bruton Lane Mayfair London W1J 6JH on 24 May 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 January 2012Secretary's details changed for Ashley Jonathan Davidson on 17 December 2011 (2 pages)
17 January 2012Secretary's details changed for Ashley Jonathan Davidson on 17 December 2011 (2 pages)
17 January 2012Director's details changed for Ashley Jonathan Davidson on 17 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Trevor David Spiro on 17 December 2011 (2 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Mr Trevor David Spiro on 17 December 2011 (2 pages)
17 January 2012Director's details changed for Ashley Jonathan Davidson on 17 December 2011 (2 pages)
17 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Return made up to 17/12/08; full list of members (3 pages)
6 January 2009Return made up to 17/12/08; full list of members (3 pages)
6 January 2009Registered office changed on 06/01/2009 from crowden house 26 bruton lane london W1J 6JH (1 page)
6 January 2009Registered office changed on 06/01/2009 from crowden house 26 bruton lane london W1J 6JH (1 page)
5 January 2009Director and secretary's change of particulars / ashley davidson / 17/12/2008 (1 page)
5 January 2009Director and secretary's change of particulars / ashley davidson / 17/12/2008 (1 page)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Return made up to 17/12/07; full list of members (2 pages)
27 December 2007Return made up to 17/12/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Resolutions
  • RES13 ‐ Fix remuneration 03/01/07
(1 page)
17 January 2007Resolutions
  • RES13 ‐ Fix remuneration 03/01/07
(1 page)
5 January 2007Return made up to 17/12/06; full list of members (2 pages)
5 January 2007Return made up to 17/12/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Return made up to 17/12/05; full list of members (2 pages)
4 January 2006Return made up to 17/12/05; full list of members (2 pages)
21 March 2005Return made up to 17/12/04; full list of members (7 pages)
21 March 2005Return made up to 17/12/04; full list of members (7 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
26 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 17/12/03; full list of members (7 pages)
23 February 2004Return made up to 17/12/03; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
27 January 2003Return made up to 17/12/02; full list of members (7 pages)
27 January 2003Return made up to 17/12/02; full list of members (7 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 January 2002Return made up to 17/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2002Return made up to 17/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
14 July 2000Registered office changed on 14/07/00 from: crowndean house 26 bruton lane mayfair london W1X 7DA (1 page)
14 July 2000Registered office changed on 14/07/00 from: crowndean house 26 bruton lane mayfair london W1X 7DA (1 page)
19 January 2000Return made up to 17/12/99; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Return made up to 17/12/99; full list of members (6 pages)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
8 February 1999Return made up to 17/12/98; no change of members (6 pages)
8 February 1999Return made up to 17/12/98; no change of members (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 March 1998Return made up to 17/12/97; full list of members (8 pages)
19 March 1998Return made up to 17/12/97; full list of members (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997New secretary appointed (2 pages)
1 February 1997Secretary resigned (1 page)
1 February 1997Secretary resigned (1 page)
24 January 1997Return made up to 17/12/96; no change of members (6 pages)
24 January 1997Return made up to 17/12/96; no change of members (6 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 January 1996Return made up to 17/12/95; no change of members (5 pages)
22 January 1996Return made up to 17/12/95; no change of members (5 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)
27 December 1995Director's particulars changed (2 pages)