London
W1J 5RF
Director Name | Frances Bridget Kumar |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 1997) |
Role | Company Director |
Correspondence Address | White Chase Gold Club Drive Coombe Hill Surrey |
Secretary Name | Mr Kerten Surender Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Farm Street London W1J 5RF |
Director Name | Mrs Priya Bhanu Kumar |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(33 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 August 1998) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Farm Street London W1J 5RF |
Secretary Name | Mrs Priya Bhanu Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(36 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Farm Street London W1J 5RF |
Director Name | Mr Roger Sewell Taylor |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(36 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6 at £1 | Hillstreet Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 February 1988 | Delivered on: 3 March 1988 Satisfied on: 14 July 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as or being rear basement studio flat 2, 26 cornwall gardens london SW7 including the entirity of the property t/n ngl 537969 together with all buildings and fixtures thereon goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 February 1980 | Delivered on: 25 February 1980 Satisfied on: 14 July 2010 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 33 longbridge rd, london SW5 title no ngl 206410. Fully Satisfied |
8 November 1977 | Delivered on: 14 November 1977 Satisfied on: 14 July 2010 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding ukp 10,000 on any account whatsoever. Particulars: F/H property 33 longbridge road london S.W.5. Fully Satisfied |
13 January 1977 | Delivered on: 26 January 1977 Satisfied on: 14 July 2010 Persons entitled: Lloyds 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: Freehold land being part of 5 childs place london SW5. Title no ngl 284583. Fully Satisfied |
28 January 1974 | Delivered on: 7 February 1974 Satisfied on: 14 July 2010 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 longbridge rd, london S.W.5. Fully Satisfied |
6 September 1973 | Delivered on: 10 September 1973 Satisfied on: 14 July 2010 Persons entitled: Lloyds 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: 6 hogarth place london S.W.5. Fully Satisfied |
5 June 1972 | Delivered on: 20 June 1972 Satisfied on: 14 July 2010 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 44 penywern road SW5. Fully Satisfied |
24 April 1972 | Delivered on: 2 May 1972 Satisfied on: 14 July 2010 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97, uxbridge road london W.12. Fully Satisfied |
30 April 1998 | Delivered on: 2 May 1998 Satisfied on: 14 July 2010 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H audley court 32/34 hill street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 March 1972 | Delivered on: 12 April 1972 Satisfied on: 14 July 2010 Persons entitled: Lloyds 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: 5/6/6A childs place london S.W.5. Fully Satisfied |
30 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
---|---|
30 June 2017 | Notification of Hill Street Securities Limited as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
29 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
7 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
17 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 April 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
14 January 2009 | Appointment terminated director roger taylor (1 page) |
23 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
7 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
9 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
13 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 88-90 crawford street london W1H 2BS (1 page) |
12 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
19 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
17 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
29 July 2003 | New director appointed (2 pages) |
23 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members
|
24 December 2001 | Full accounts made up to 30 September 2001 (9 pages) |
9 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
15 January 2001 | New director appointed (3 pages) |
14 December 2000 | Full accounts made up to 30 September 2000 (9 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
19 June 2000 | Secretary resigned (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
13 December 1999 | Full accounts made up to 30 September 1999 (10 pages) |
24 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
9 September 1998 | Director resigned (1 page) |
16 June 1998 | Return made up to 15/06/98; change of members
|
2 May 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
25 September 1997 | Resolutions
|
14 August 1997 | Company name changed earls court road investments and trading company LIMITED\certificate issued on 15/08/97 (2 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
2 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: walkden house 3/10 melton street london NW1 2EJ (1 page) |
15 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
23 June 1993 | Return made up to 15/06/93; full list of members (6 pages) |
23 March 1964 | Incorporation (11 pages) |