London
SW1X 8BD
Secretary Name | Mr Michael John Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1995(27 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | 231239 |
Country of Residence | England |
Correspondence Address | 7 Upper Belgrave Street London SW1X 8BD |
Director Name | Mr Steven Miller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(56 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Irene House 5 Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
Director Name | Frank Womby |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 October 1994) |
Role | Wholesale Director |
Correspondence Address | Auchengrane Castle Douglas Kirkcudbrightshire DG7 2LH Scotland |
Director Name | Mrs Danielle Smalberger |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 8 Abercorn Place St Johns Wood London NW8 9DS |
Secretary Name | Mr Graham Charles Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 31 The Embankment Bedford Bedfordshire MK40 3PE |
Secretary Name | Miss Lisa Vania Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 82 Saxton Street Gillingham Kent ME7 5EQ |
Secretary Name | Inge Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(26 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 November 1994) |
Role | Secretary |
Correspondence Address | 7 Upper Belgrave Street London SW1X 8BD |
Secretary Name | Dennis Stewart Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(27 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 May 1995) |
Role | Chartered Secretary |
Correspondence Address | Sussex Lodge Blenheim Close London SW20 9BD |
Director Name | Mr Frank Womby |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Jermyn Street London SW1Y 6JD |
Website | hilditchandkey.co.uk |
---|
Registered Address | Irene House 5 Arches Business Park Maidstone Road Sidcup Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
10k at £1 | Hilditch & Key (Holdings) LTD 99.99% Ordinary |
---|---|
1 at £1 | M.j. Booth 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £682,933 |
Cash | £6,743 |
Current Liabilities | £2,892,809 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
21 July 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
1 February 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
24 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
22 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
11 January 2017 | Satisfaction of charge 13 in full (1 page) |
11 January 2017 | Satisfaction of charge 13 in full (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 November 2016 | Registered 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 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 November 2016 | Registered 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 2016 | Satisfaction of charge 12 in full (1 page) |
22 November 2016 | Satisfaction of charge 12 in full (1 page) |
5 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 January 2015 | Termination of appointment of a director (1 page) |
20 January 2015 | Termination of appointment of Danielle Smalberger as a director on 31 July 2014 (1 page) |
20 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Danielle Smalberger as a director on 31 July 2014 (1 page) |
20 January 2015 | Termination of appointment of Danielle Smalberger as a director on 31 July 2014 (1 page) |
20 January 2015 | Termination of appointment of Frank Womby as a director on 31 January 2014 (1 page) |
20 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Danielle Smalberger as a director on 31 July 2014 (1 page) |
20 January 2015 | Termination of appointment of Frank Womby as a director on 31 January 2014 (1 page) |
20 January 2015 | Termination of appointment of a director (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 January 2014 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
13 January 2014 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
19 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 June 2010 | Appointment of Mr Frank Womby as a director (2 pages) |
10 June 2010 | Appointment of Mr Frank Womby as a director (2 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mrs Danielle Smalberger on 31 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Danielle Smalberger on 31 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (10 pages) |
8 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
11 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
11 December 2007 | Return made up to 31/10/07; no change of members (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
2 December 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
2 December 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
13 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 January 2005 | Accounts for a small company made up to 31 January 2004 (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
28 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members
|
24 November 1999 | Return made up to 31/10/99; full list of members
|
17 February 1999 | Full accounts made up to 31 January 1998 (14 pages) |
17 February 1999 | Full accounts made up to 31 January 1998 (14 pages) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
2 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
2 December 1998 | Return made up to 31/10/98; full list of members (6 pages) |
20 July 1998 | Particulars of mortgage/charge (8 pages) |
20 July 1998 | Particulars of mortgage/charge (8 pages) |
20 July 1998 | Particulars of mortgage/charge (4 pages) |
20 July 1998 | Particulars of mortgage/charge (4 pages) |
4 March 1998 | Full accounts made up to 31 January 1997 (14 pages) |
4 March 1998 | Full accounts made up to 31 January 1997 (14 pages) |
31 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
31 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/01/97 (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/01/97 (2 pages) |
3 February 1997 | Full accounts made up to 31 January 1996 (14 pages) |
3 February 1997 | Full accounts made up to 31 January 1996 (14 pages) |
2 December 1996 | Return made up to 31/10/96; no change of members (6 pages) |
2 December 1996 | Return made up to 31/10/96; no change of members (6 pages) |
11 November 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
11 November 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
5 June 1996 | Return made up to 31/10/95; full list of members (6 pages) |
5 June 1996 | Return made up to 31/10/95; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1995 | Full accounts made up to 31 January 1994 (15 pages) |
1 March 1995 | Full accounts made up to 31 January 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (55 pages) |
29 December 1967 | Company name changed\certificate issued on 29/12/67 (2 pages) |
29 December 1967 | Company name changed\certificate issued on 29/12/67 (2 pages) |
1 December 1967 | Certificate of incorporation (1 page) |
1 December 1967 | Incorporation (14 pages) |
1 December 1967 | Certificate of incorporation (2 pages) |
1 December 1967 | Certificate of incorporation (1 page) |
1 December 1967 | Certificate of incorporation (2 pages) |
1 December 1967 | Incorporation (14 pages) |