Company NameHilary Close (Freehold) Limited
DirectorsRobert Martin Rudge and Adriana Ennab
Company StatusActive
Company Number00917265
CategoryPrivate Limited Company
Incorporation Date5 October 1967(56 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Martin Rudge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(26 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilary Close
Fulham Road
London
SW6 1EA
Director NameMs Adriana Ennab
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(52 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilary Close
Fulham Road
London
SW6 1EA
Secretary NameMr Xurong Luo
StatusCurrent
Appointed08 July 2020(52 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address5 Hilary Close
Fulham Road
London
SW6 1EA
Director NameM/S Julia Sybil Blackburn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 March 1992)
RoleP R
Correspondence Address2 Hilary Close
London
SW6 1EA
Director NameJohn Tattersall Brewer
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1994)
RoleStockbroker
Correspondence Address5 Hilary Close
London
SW6 1EA
Director NameRobert Andrew Bruce
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleBanker
Country of ResidenceEngland
Correspondence Address130 Rivermead Court
Ranelagh Gardens
London
SW6 3SD
Director NameMr Mark Patrick Chetwynd-Talbot
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 03 February 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressScencliff Grange
Coxwold
York
North Yorkshire
YO6 4BR
Director NameMr Christopher John Riddle
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 1994)
RoleCompany Director
Correspondence Address7 Hilary Close
Fulham
London
SW16 1EA
Director NameAlfredo Solaro Del Borgo
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed26 March 1991(23 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 April 1995)
RoleEucotankers
Correspondence Address4 Hilary Close
Fulham Road
London
SW6 1EA
Director NameMr Basil Jeremy Ward
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 March 1994)
RoleConsultant
Correspondence Address3 Hilary Close
London
SW6 1EA
Secretary NameMrs Tessa Riddle Ward
NationalityBritish
StatusResigned
Appointed26 March 1991(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 March 1994)
RoleCompany Director
Correspondence Address3 Hilary Close
London
SW6 1EA
Director NameMr Simon Willett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(24 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 June 1996)
RoleBanker
Correspondence Address3 Hilary Close
Fulham Road
London
SW6 1EA
Secretary NameMr Simon Willett
NationalityBritish
StatusResigned
Appointed30 March 1994(26 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 1995)
RoleSecretary
Correspondence Address3 Hilary Close
Fulham Road
London
SW6 1EA
Secretary NameRobert Martin Rudge
NationalityBritish
StatusResigned
Appointed13 June 1994(26 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 December 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilary Close
Fulham Road
London
SW6 1EA
Director NameJoanna Mary Gaydon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address7 Hilary Close
Fulham Road
London
SW6 1EA
Director NameMr David Kearsley Pigot
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(26 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 October 2004)
RoleLoss Adjuster
Correspondence Address5 Hilary Close
Fulham Road
London
SW6 1EA
Director NameEmilio Cattaneo
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1995(27 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 September 2005)
RoleBanking
Correspondence Address1 Hilary Close
Fulham Road
London
SW6 1EA
Director NameJonathan Simon Whitehead
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1997(29 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2004)
RoleFinancial Analyst
Correspondence Address3 Hilary Close
Fulham Road
London
SW6 1EA
Director NameNicholas John Chetwynd Talbot
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(32 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 2006)
RoleFund Manager
Correspondence Address7 Hilary Close
Fulham Road
London
SW6 1EA
Director NameMichael John Coglin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(37 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 03 February 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Hilary Close
London
SW6 1EA
Director NameMr Patric Jasper Thewlis Johnson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(37 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 July 2020)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Hilary Close
London
SW6 1EA
Director NameGuy Ewan Macpherson Grant
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(38 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2014)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address1 Hilary Close
London
SW6 1EA
Secretary NameGuy Ewan Macpherson-Gant
NationalityBritish
StatusResigned
Appointed12 December 2007(40 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 June 2014)
RoleCompany Director
Correspondence Address1 Hilary Close
London
SW6 1EA
Secretary NameMrs Camilla Johnson
StatusResigned
Appointed24 June 2014(46 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 July 2020)
RoleCompany Director
Correspondence Address4 Hilary Close
Fulham Road
London
SW6 1EA

Location

Registered Address5 Hilary Close
Fulham Road
London
SW6 1EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Robert Martin Rudge
28.57%
Ordinary
1 at £1Adriana Ennab
14.29%
Ordinary
1 at £1Camilla Deborah Johnson & Patric Jasper Thewlis Johnson
14.29%
Ordinary
1 at £1Maria Malas & Ramzi Mroueh
14.29%
Ordinary
1 at £1Michael Coady
14.29%
Ordinary
1 at £1Paul Brosnan & Deidre Brosnan
14.29%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Filing History

22 February 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
20 July 2020Registered office address changed from 4 Hilary Close Fulham Road London SW6 1EA to 5 Hilary Close Fulham Road London SW6 1EA on 20 July 2020 (1 page)
8 July 2020Termination of appointment of Patric Jasper Thewlis Johnson as a director on 8 July 2020 (1 page)
8 July 2020Appointment of Mr Xurong Luo as a secretary on 8 July 2020 (2 pages)
8 July 2020Appointment of Ms Adriana Ennab as a director on 8 July 2020 (2 pages)
8 July 2020Termination of appointment of Camilla Johnson as a secretary on 8 July 2020 (1 page)
2 April 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
18 October 2019Accounts for a dormant company made up to 25 March 2019 (2 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
19 October 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
23 October 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
23 October 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7
(6 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7
(6 pages)
20 October 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 25 March 2015 (2 pages)
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 7
(6 pages)
26 April 2015Termination of appointment of Guy Ewan Macpherson Grant as a director on 28 September 2014 (1 page)
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 7
(6 pages)
26 April 2015Termination of appointment of Guy Ewan Macpherson Grant as a director on 28 September 2014 (1 page)
13 October 2014Accounts for a dormant company made up to 22 March 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 22 March 2014 (2 pages)
24 June 2014Termination of appointment of Guy Macpherson-Gant as a secretary (1 page)
24 June 2014Termination of appointment of Michael Coglin as a director (1 page)
24 June 2014Registered office address changed from 1 Hilary Close London SW6 1EA on 24 June 2014 (1 page)
24 June 2014Appointment of Mrs Camilla Johnson as a secretary (2 pages)
24 June 2014Registered office address changed from 1 Hilary Close London SW6 1EA on 24 June 2014 (1 page)
24 June 2014Appointment of Mrs Camilla Johnson as a secretary (2 pages)
24 June 2014Termination of appointment of Guy Macpherson-Gant as a secretary (1 page)
24 June 2014Termination of appointment of Michael Coglin as a director (1 page)
24 June 2014Termination of appointment of Mark Chetwynd-Talbot as a director (1 page)
24 June 2014Termination of appointment of Mark Chetwynd-Talbot as a director (1 page)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 7
(9 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 7
(9 pages)
14 November 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 25 March 2013 (2 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (9 pages)
26 April 2013Registered office address changed from 2 Hilary Close Fulham Road London SW6 1EA on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 2 Hilary Close Fulham Road London SW6 1EA on 26 April 2013 (1 page)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (9 pages)
11 February 2013Accounts for a dormant company made up to 25 March 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 25 March 2012 (2 pages)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (9 pages)
1 July 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
1 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (9 pages)
1 July 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
25 January 2011Accounts for a dormant company made up to 25 March 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 25 March 2010 (2 pages)
3 June 2010Director's details changed for Michael John Coglin on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Major Mark Patrick Chetwynd-Talbot on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Patric Jasper Thewlis Johnson on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Patric Jasper Thewlis Johnson on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Robert Martin Rudge on 2 October 2009 (2 pages)
3 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Michael John Coglin on 2 October 2009 (2 pages)
3 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
3 June 2010Director's details changed for Patric Jasper Thewlis Johnson on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Robert Martin Rudge on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Robert Martin Rudge on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Major Mark Patrick Chetwynd-Talbot on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Michael John Coglin on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Major Mark Patrick Chetwynd-Talbot on 2 October 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 25 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 25 March 2009 (2 pages)
8 June 2009Return made up to 24/04/09; full list of members (8 pages)
8 June 2009Return made up to 24/04/09; full list of members (8 pages)
3 February 2009Accounts for a dormant company made up to 25 March 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 25 March 2008 (2 pages)
22 May 2008Return made up to 24/04/08; full list of members (7 pages)
22 May 2008Return made up to 24/04/08; full list of members (7 pages)
28 December 2007New secretary appointed (1 page)
28 December 2007New secretary appointed (1 page)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
7 June 2007Accounts for a dormant company made up to 25 March 2007 (2 pages)
7 June 2007Accounts for a dormant company made up to 25 March 2007 (2 pages)
1 June 2007Return made up to 24/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2007Return made up to 24/04/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
30 May 2006Accounts for a dormant company made up to 25 March 2006 (2 pages)
30 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 May 2006Accounts for a dormant company made up to 25 March 2006 (2 pages)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (3 pages)
30 May 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
1 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 June 2005Accounts for a dormant company made up to 25 March 2005 (2 pages)
1 June 2005Accounts for a dormant company made up to 25 March 2005 (2 pages)
1 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
11 October 2004Accounts for a dormant company made up to 25 March 2004 (2 pages)
11 October 2004Accounts for a dormant company made up to 25 March 2004 (2 pages)
21 June 2004Return made up to 24/04/04; full list of members (12 pages)
21 June 2004Return made up to 24/04/04; full list of members (12 pages)
31 May 2003Return made up to 24/04/03; full list of members (12 pages)
31 May 2003Accounts for a dormant company made up to 25 March 2003 (1 page)
31 May 2003Accounts for a dormant company made up to 25 March 2003 (1 page)
31 May 2003Return made up to 24/04/03; full list of members (12 pages)
11 November 2002Accounts for a dormant company made up to 25 March 2002 (2 pages)
11 November 2002Accounts for a dormant company made up to 25 March 2002 (2 pages)
24 May 2002Return made up to 24/04/02; full list of members (12 pages)
24 May 2002Return made up to 24/04/02; full list of members (12 pages)
11 May 2001Accounts for a dormant company made up to 25 March 2001 (2 pages)
11 May 2001Return made up to 24/04/01; full list of members (11 pages)
11 May 2001Return made up to 24/04/01; full list of members (11 pages)
11 May 2001Accounts for a dormant company made up to 25 March 2001 (2 pages)
26 May 2000Return made up to 24/04/00; full list of members (9 pages)
26 May 2000Return made up to 24/04/00; full list of members (9 pages)
26 May 2000Accounts for a dormant company made up to 25 March 2000 (2 pages)
26 May 2000Accounts for a dormant company made up to 25 March 2000 (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
22 May 1999Return made up to 24/04/99; no change of members (6 pages)
22 May 1999Return made up to 24/04/99; no change of members (6 pages)
22 May 1999Accounts for a dormant company made up to 25 March 1999 (2 pages)
22 May 1999Accounts for a dormant company made up to 25 March 1999 (2 pages)
22 May 1998Return made up to 24/04/98; no change of members (6 pages)
22 May 1998Accounts for a dormant company made up to 25 March 1998 (2 pages)
22 May 1998Accounts for a dormant company made up to 25 March 1998 (2 pages)
22 May 1998Return made up to 24/04/98; no change of members (6 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Accounts for a dormant company made up to 25 March 1997 (2 pages)
31 May 1997Accounts for a dormant company made up to 25 March 1997 (2 pages)
31 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1996Return made up to 25/04/96; no change of members (6 pages)
29 May 1996Return made up to 25/04/96; no change of members (6 pages)
29 May 1996Accounts for a dormant company made up to 25 March 1996 (2 pages)
29 May 1996Accounts for a dormant company made up to 25 March 1996 (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounts for a dormant company made up to 25 March 1995 (3 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Accounts for a dormant company made up to 25 March 1995 (3 pages)
5 July 1995New director appointed (2 pages)
5 July 1995Return made up to 25/04/95; full list of members
  • 363(287) ‐ Registered office changed on 05/07/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 July 1995Return made up to 25/04/95; full list of members
  • 363(287) ‐ Registered office changed on 05/07/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 July 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)