Company NameHilditch & Key Limited
DirectorsMichael John Booth and Steven Miller
Company StatusActive
Company Number00924034
CategoryPrivate Limited Company
Incorporation Date1 December 1967(56 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Michael John Booth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(24 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Secretary NameMr Michael John Booth
NationalityBritish
StatusCurrent
Appointed26 May 1995(27 years, 6 months after company formation)
Appointment Duration28 years, 11 months
Role231239
Country of ResidenceEngland
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Director NameMr Steven Miller
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(56 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House 5 Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
Director NameFrank Womby
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 October 1994)
RoleWholesale Director
Correspondence AddressAuchengrane
Castle Douglas
Kirkcudbrightshire
DG7 2LH
Scotland
Director NameMrs Danielle Smalberger
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(24 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor
8 Abercorn Place St Johns Wood
London
NW8 9DS
Secretary NameMr Graham Charles Hilditch
NationalityBritish
StatusResigned
Appointed31 October 1992(24 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address31 The Embankment
Bedford
Bedfordshire
MK40 3PE
Secretary NameMiss Lisa Vania Hawkins
NationalityBritish
StatusResigned
Appointed01 February 1993(25 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 1994)
RoleCompany Director
Correspondence Address82 Saxton Street
Gillingham
Kent
ME7 5EQ
Secretary NameInge Booth
NationalityBritish
StatusResigned
Appointed15 January 1994(26 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 November 1994)
RoleSecretary
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Secretary NameDennis Stewart Richardson
NationalityBritish
StatusResigned
Appointed29 November 1994(27 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 May 1995)
RoleChartered Secretary
Correspondence AddressSussex Lodge
Blenheim Close
London
SW20 9BD
Director NameMr Frank Womby
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(42 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Jermyn Street
London
SW1Y 6JD

Contact

Websitehilditchandkey.co.uk

Location

Registered AddressIrene House 5 Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

10k at £1Hilditch & Key (Holdings) LTD
99.99%
Ordinary
1 at £1M.j. Booth
0.01%
Ordinary

Financials

Year2014
Net Worth£682,933
Cash£6,743
Current Liabilities£2,892,809

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

21 July 1988Delivered on: 28 July 1988
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: 21 & 23 princes acade and 37 jermyn street l b of city of westminster.
Outstanding
21 July 1988Delivered on: 28 July 1988
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: Basement & ground floor 85,86 & 87 jermyn street l b of city of westminster.
Outstanding
21 July 1988Delivered on: 28 July 1988
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: Ground floor & basement 131 sloane street l b of kensington & chelsea.
Outstanding
21 July 1988Delivered on: 28 July 1988
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: Lower ground floor unit 1 and 3 brixton road l b of lambeth.
Outstanding
21 July 1988Delivered on: 28 July 1988
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: 1ST & 2ND floors, 88 jermyn street, l b of city of westminster.
Outstanding
28 May 2004Delivered on: 5 June 2004
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: 73 jermyn street londo borough of city of westminster.
Outstanding
8 July 1998Delivered on: 20 July 1998
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: 1ST and 2ND floors,88 jermyn st,london borough of city of westminster.
Outstanding
8 July 1998Delivered on: 20 July 1998
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: 3RD floor,88 jermyn st,london borough of city of westminster.
Outstanding
25 March 1991Delivered on: 11 April 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 February 1990Delivered on: 13 February 1990
Persons entitled: Glenrothes Development Corporation

Classification: Standard security presented in scotland for registration on 5TH feb 1990
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement.
Particulars: Factory premises known as unit a newark road, eastfield industrial estate glenrothes in the parish of markinch and county of fife.
Outstanding
21 July 1988Delivered on: 28 July 1988
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: 3RD floor, 88 jermyn street l b of city of westminster.
Outstanding
21 July 1988Delivered on: 28 July 1988
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: 73 jermyn street l b of city of westminster.
Outstanding
16 February 1983Delivered on: 23 February 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: L/Hold lower ground floor, cranmer house, 3, cranmer rd, lambeth, london SW9.
Fully Satisfied
19 January 1983Delivered on: 25 January 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: Leasehold - 131 sloane street, kensington and chelsea SW1.
Fully Satisfied
8 December 1980Delivered on: 17 December 1980
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: L/H second floor at 14 duke street, SW1, as lease 7.1.80.
Fully Satisfied
8 December 1980Delivered on: 17 December 1980
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: L/Hold:ground floor,shop unit,73,jermyn st,london S.W.1.t/no.ngl 323342.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
24 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
22 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 January 2017Satisfaction of charge 13 in full (1 page)
11 January 2017Satisfaction of charge 13 in full (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 November 2016Registered office address changed from 88 Jermyn Street London SW1Y 6JD to Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH on 22 November 2016 (1 page)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 November 2016Registered office address changed from 88 Jermyn Street London SW1Y 6JD to Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH on 22 November 2016 (1 page)
22 November 2016Satisfaction of charge 12 in full (1 page)
22 November 2016Satisfaction of charge 12 in full (1 page)
5 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,964
(4 pages)
5 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 9,964
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 January 2015Termination of appointment of a director (1 page)
20 January 2015Termination of appointment of Danielle Smalberger as a director on 31 July 2014 (1 page)
20 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,964
(4 pages)
20 January 2015Termination of appointment of Danielle Smalberger as a director on 31 July 2014 (1 page)
20 January 2015Termination of appointment of Danielle Smalberger as a director on 31 July 2014 (1 page)
20 January 2015Termination of appointment of Frank Womby as a director on 31 January 2014 (1 page)
20 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,964
(4 pages)
20 January 2015Termination of appointment of Danielle Smalberger as a director on 31 July 2014 (1 page)
20 January 2015Termination of appointment of Frank Womby as a director on 31 January 2014 (1 page)
20 January 2015Termination of appointment of a director (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
13 January 2014Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 9,964
(6 pages)
19 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 9,964
(6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 June 2010Appointment of Mr Frank Womby as a director (2 pages)
10 June 2010Appointment of Mr Frank Womby as a director (2 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mrs Danielle Smalberger on 31 October 2009 (2 pages)
16 December 2009Director's details changed for Mrs Danielle Smalberger on 31 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (10 pages)
8 January 2009Return made up to 31/10/08; full list of members (4 pages)
8 January 2009Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
11 December 2007Return made up to 31/10/07; no change of members (7 pages)
11 December 2007Return made up to 31/10/07; no change of members (7 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 November 2006Return made up to 31/10/06; full list of members (7 pages)
30 November 2006Return made up to 31/10/06; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
2 December 2005Accounts for a small company made up to 31 January 2005 (8 pages)
2 December 2005Accounts for a small company made up to 31 January 2005 (8 pages)
30 November 2005Return made up to 31/10/05; full list of members (7 pages)
30 November 2005Return made up to 31/10/05; full list of members (7 pages)
13 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
13 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
15 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
15 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
19 November 2003Return made up to 31/10/03; full list of members (7 pages)
28 January 2003Return made up to 31/10/02; full list of members (7 pages)
28 January 2003Return made up to 31/10/02; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
23 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1999Full accounts made up to 31 January 1998 (14 pages)
17 February 1999Full accounts made up to 31 January 1998 (14 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
2 December 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
2 December 1998Return made up to 31/10/98; full list of members (6 pages)
2 December 1998Return made up to 31/10/98; full list of members (6 pages)
20 July 1998Particulars of mortgage/charge (8 pages)
20 July 1998Particulars of mortgage/charge (8 pages)
20 July 1998Particulars of mortgage/charge (4 pages)
20 July 1998Particulars of mortgage/charge (4 pages)
4 March 1998Full accounts made up to 31 January 1997 (14 pages)
4 March 1998Full accounts made up to 31 January 1997 (14 pages)
31 December 1997Return made up to 31/10/97; no change of members (4 pages)
31 December 1997Return made up to 31/10/97; no change of members (4 pages)
29 October 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/01/97 (2 pages)
3 February 1997Full accounts made up to 31 January 1996 (14 pages)
3 February 1997Full accounts made up to 31 January 1996 (14 pages)
2 December 1996Return made up to 31/10/96; no change of members (6 pages)
2 December 1996Return made up to 31/10/96; no change of members (6 pages)
11 November 1996Delivery ext'd 3 mth 31/01/96 (1 page)
11 November 1996Delivery ext'd 3 mth 31/01/96 (1 page)
5 June 1996Return made up to 31/10/95; full list of members (6 pages)
5 June 1996Return made up to 31/10/95; full list of members (6 pages)
30 November 1995Full accounts made up to 31 January 1995 (15 pages)
30 November 1995Full accounts made up to 31 January 1995 (15 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
5 June 1995Secretary resigned;new secretary appointed (2 pages)
1 March 1995Full accounts made up to 31 January 1994 (15 pages)
1 March 1995Full accounts made up to 31 January 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
29 December 1967Company name changed\certificate issued on 29/12/67 (2 pages)
29 December 1967Company name changed\certificate issued on 29/12/67 (2 pages)
1 December 1967Certificate of incorporation (1 page)
1 December 1967Incorporation (14 pages)
1 December 1967Certificate of incorporation (2 pages)
1 December 1967Certificate of incorporation (1 page)
1 December 1967Certificate of incorporation (2 pages)
1 December 1967Incorporation (14 pages)