Company NameHill Samuel International Holdings Limited
Company StatusDissolved
Company Number00960864
CategoryPrivate Limited Company
Incorporation Date25 August 1969(54 years, 7 months ago)
Dissolution Date10 February 2016 (8 years, 1 month ago)
Previous NameHill Samuel Development Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnna Katharine Goldsmith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(37 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Prasad Nagnath Pitale
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(40 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaryners House 25 Monument Street
London
EC3R 8BQ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed04 August 2014(44 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 10 February 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 11 months after company formation)
Appointment Duration12 months (resigned 16 July 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameGeorge Richard Parris
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 1997)
RoleChartered Secretary
Correspondence Address121 Pollards Hill South
Norbury
London
SW16 4LS
Director NameIan Thomas Bradley Sproule
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address13 Cicada Road
Wandsworth
London
SW18 2NN
Director NameWarwick Richard Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of England Threadneedle Street
London
EC2R 8AH
Director NameMr Stephen Derek Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(27 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 January 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address28 Allen House Park
Hook Heath Road
Woking
Surrey
GU22 0DE
Secretary NameMiss Deborah Ann Saunders
StatusResigned
Appointed27 March 1997(27 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameJohn Peter Gillbe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(28 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2002)
RoleChartered Accountant
Correspondence Address5 Maori Road
Guildford
Surrey
GU1 2EG
Director NameStephen Michael Hoy
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(28 years, 4 months after company formation)
Appointment Duration12 months (resigned 29 December 1998)
RoleAccountant
Correspondence AddressLayters Cottage
Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QX
Director NameDavid John Joyce
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(28 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 2002)
RoleAccountant
Correspondence AddressFlat 8
8 Darlaston Road Wimbledon
London
SW19 4LG
Director NameMr Jonathan Scott Foster
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(29 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameDavid Brealey
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(33 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 2003)
RoleBank Official
Correspondence Address12 The Courtyard
Sheffield Park
East Sussex
TN22 3QW
Director NameRoger Russell Seggins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(33 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2003)
RoleBanker
Correspondence AddressMarronwood 4 Kelvedon Avenue
Walton On Thames
Surrey
KT12 5ED
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Secretary NameMr Paul Gittins
StatusResigned
Appointed02 October 2013(44 years, 1 month after company formation)
Appointment Duration10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed17 July 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 1997)
Correspondence Address100 Wood Street
London
EC2P 2AJ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2012(42 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2013)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Lloyds Bank Subsidiaries LTD
50.00%
Ordinary A
50k at £1Lloyds Bank Subsidiaries LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£145,570,000
Cash£2,699,000
Current Liabilities£1,238,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2016Final Gazette dissolved following liquidation (1 page)
10 February 2016Final Gazette dissolved following liquidation (1 page)
10 November 2015Return of final meeting in a members' voluntary winding up (7 pages)
10 November 2015Return of final meeting in a members' voluntary winding up (7 pages)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
18 March 2015Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page)
16 September 2014Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN (2 pages)
16 September 2014Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 16 September 2014 (2 pages)
16 September 2014Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN (2 pages)
16 September 2014Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 16 September 2014 (2 pages)
15 September 2014Declaration of solvency (3 pages)
15 September 2014Declaration of solvency (3 pages)
15 September 2014Appointment of a voluntary liquidator (1 page)
15 September 2014Appointment of a voluntary liquidator (1 page)
18 August 2014Appointment of Lloyds Secretaries Limited as a secretary on 4 August 2014 (2 pages)
18 August 2014Appointment of Lloyds Secretaries Limited as a secretary on 4 August 2014 (2 pages)
18 August 2014Termination of appointment of Paul Gittins as a secretary on 4 August 2014 (1 page)
18 August 2014Appointment of Lloyds Secretaries Limited as a secretary on 4 August 2014 (2 pages)
18 August 2014Termination of appointment of Paul Gittins as a secretary on 4 August 2014 (1 page)
18 August 2014Termination of appointment of Paul Gittins as a secretary on 4 August 2014 (1 page)
12 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 12/08/2014
(1 page)
12 August 2014Statement by directors (1 page)
12 August 2014Solvency statement dated 12/08/14 (1 page)
12 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 12/08/2014
(1 page)
12 August 2014Statement of capital on 12 August 2014
  • GBP 1
(4 pages)
12 August 2014Solvency statement dated 12/08/14 (1 page)
12 August 2014Statement of capital on 12 August 2014
  • GBP 1
(4 pages)
12 August 2014Statement by directors (1 page)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (7 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (7 pages)
26 June 2014Register inspection address has been changed (1 page)
26 June 2014Register inspection address has been changed (1 page)
14 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
14 March 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
11 October 2013Full accounts made up to 31 March 2013 (21 pages)
11 October 2013Full accounts made up to 31 March 2013 (21 pages)
2 October 2013Termination of appointment of Lloyds Secretaries Limited as a secretary on 2 October 2013 (1 page)
2 October 2013Appointment of Mr Paul Gittins as a secretary on 2 October 2013 (2 pages)
2 October 2013Termination of appointment of Lloyds Secretaries Limited as a secretary on 2 October 2013 (1 page)
2 October 2013Appointment of Mr Paul Gittins as a secretary on 2 October 2013 (2 pages)
2 October 2013Termination of appointment of Lloyds Secretaries Limited as a secretary on 2 October 2013 (1 page)
2 October 2013Appointment of Mr Paul Gittins as a secretary on 2 October 2013 (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (7 pages)
10 December 2012Full accounts made up to 31 March 2012 (19 pages)
10 December 2012Full accounts made up to 31 March 2012 (19 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
26 January 2012Appointment of Lloyds Secretaries Limited as a secretary on 16 January 2012 (2 pages)
26 January 2012Appointment of Lloyds Secretaries Limited as a secretary on 16 January 2012 (2 pages)
14 October 2011Full accounts made up to 31 March 2011 (17 pages)
14 October 2011Full accounts made up to 31 March 2011 (17 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
14 March 2011Appointment of Mr Prasad Nagnath Pitale as a director (2 pages)
14 March 2011Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 (2 pages)
14 March 2011Appointment of Mr Prasad Nagnath Pitale as a director (2 pages)
4 November 2010Full accounts made up to 31 March 2010 (16 pages)
4 November 2010Full accounts made up to 31 March 2010 (16 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a secretary (1 page)
3 November 2009Director's details changed for Jonathan Scott Foster on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Jonathan Scott Foster on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Jonathan Scott Foster on 1 October 2009 (2 pages)
20 October 2009Full accounts made up to 31 March 2009 (16 pages)
20 October 2009Full accounts made up to 31 March 2009 (16 pages)
14 October 2009Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 December 2008Full accounts made up to 31 March 2008 (16 pages)
15 December 2008Full accounts made up to 31 March 2008 (16 pages)
6 November 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
6 November 2008Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
23 October 2008Full accounts made up to 31 December 2007 (16 pages)
23 October 2008Full accounts made up to 31 December 2007 (16 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
28 July 2007Full accounts made up to 31 December 2006 (15 pages)
28 July 2007Full accounts made up to 31 December 2006 (15 pages)
17 July 2007Return made up to 11/07/07; full list of members (2 pages)
17 July 2007Return made up to 11/07/07; full list of members (2 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
30 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 July 2006Return made up to 11/07/06; full list of members (6 pages)
24 July 2006Return made up to 11/07/06; full list of members (6 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
30 July 2005Return made up to 11/07/05; full list of members (6 pages)
30 July 2005Return made up to 11/07/05; full list of members (6 pages)
27 July 2005Full accounts made up to 31 December 2004 (13 pages)
27 July 2005Full accounts made up to 31 December 2004 (13 pages)
22 July 2004Return made up to 11/07/04; full list of members (5 pages)
22 July 2004Return made up to 11/07/04; full list of members (5 pages)
6 July 2004Full accounts made up to 31 December 2003 (13 pages)
6 July 2004Full accounts made up to 31 December 2003 (13 pages)
25 June 2004Director's particulars changed (2 pages)
25 June 2004Director's particulars changed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
29 July 2003Return made up to 11/07/03; full list of members (5 pages)
29 July 2003Return made up to 11/07/03; full list of members (5 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS (1 page)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (5 pages)
2 January 2003New director appointed (5 pages)
2 January 2003New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
13 December 2002Director's particulars changed (2 pages)
13 December 2002Director's particulars changed (2 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 July 2002Return made up to 11/07/02; full list of members (6 pages)
18 July 2002Return made up to 11/07/02; full list of members (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2001Return made up to 11/07/01; full list of members (6 pages)
19 July 2001Return made up to 11/07/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
17 October 2000Full accounts made up to 31 December 1999 (13 pages)
19 July 2000Return made up to 11/07/00; full list of members (6 pages)
19 July 2000Return made up to 11/07/00; full list of members (6 pages)
19 July 1999Return made up to 11/07/99; full list of members (8 pages)
19 July 1999Return made up to 11/07/99; full list of members (8 pages)
17 April 1999Full accounts made up to 31 December 1998 (13 pages)
17 April 1999Full accounts made up to 31 December 1998 (13 pages)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
13 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 July 1998Return made up to 11/07/98; full list of members (10 pages)
23 July 1998Return made up to 11/07/98; full list of members (10 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
16 July 1997Return made up to 11/07/97; full list of members (6 pages)
16 July 1997Return made up to 11/07/97; full list of members (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
9 April 1997Full accounts made up to 31 December 1996 (11 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed (1 page)
1 April 1997New secretary appointed (1 page)
27 March 1997Registered office changed on 27/03/97 from: 100 wood st,, london EC2P 2AJ (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: 100 wood st,, london EC2P 2AJ (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
19 January 1997Auditor's resignation (2 pages)
19 January 1997Auditor's resignation (2 pages)
16 July 1996Return made up to 11/07/96; full list of members (9 pages)
16 July 1996Return made up to 11/07/96; full list of members (9 pages)
11 July 1996Full accounts made up to 31 December 1995 (12 pages)
11 July 1996Full accounts made up to 31 December 1995 (12 pages)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 October 1995Notice of assignment of name or new name to shares (2 pages)
17 October 1995Nc inc already adjusted 02/10/95 (1 page)
17 October 1995Ad 10/10/95--------- £ si 50000@1=50000 £ ic 50000/100000 (4 pages)
17 October 1995Notice of assignment of name or new name to shares (2 pages)
17 October 1995Ad 10/10/95--------- £ si 50000@1=50000 £ ic 50000/100000 (4 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 October 1995Notice of assignment of name or new name to shares (2 pages)
17 October 1995Nc inc already adjusted 02/10/95 (1 page)
17 October 1995Notice of assignment of name or new name to shares (2 pages)
9 October 1995New director appointed (6 pages)
9 October 1995New director appointed (6 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
5 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 September 1995Amended accounts made up to 31 October 1994 (1 page)
15 September 1995Amended accounts made up to 31 October 1994 (1 page)
18 August 1995Company name changed hill samuel development finance LIMITED\certificate issued on 21/08/95 (4 pages)
18 August 1995Company name changed hill samuel development finance LIMITED\certificate issued on 21/08/95 (4 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Return made up to 13/07/95; change of members (14 pages)
17 July 1995Return made up to 13/07/95; change of members (14 pages)
19 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
19 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
29 January 1987Return made up to 11/07/86; full list of members (7 pages)
29 January 1987Return made up to 11/07/86; full list of members (7 pages)
31 July 1974Allotment of shares (2 pages)
31 July 1974Allotment of shares (2 pages)
25 August 1969Certificate of incorporation (1 page)
25 August 1969Certificate of incorporation (1 page)