Company NameHillingbourne Limited
DirectorsSylvia Krieger and Lillian Leah Krieger
Company StatusActive
Company Number01016451
CategoryPrivate Limited Company
Incorporation Date2 July 1971(52 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSylvia Krieger
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(20 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameSylvia Krieger
NationalityBritish
StatusCurrent
Appointed15 May 1992(20 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMiss Lillian Leah Krieger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(24 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameZwi Krieger
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 1996)
RoleCompany Director
Correspondence Address5 Goodyers Gardens
Hendon
London
NW4 2HD

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1Ms Lillian Leah Krieger
100.00%
Ordinary

Financials

Year2014
Net Worth£669,930
Cash£1,660
Current Liabilities£33,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

15 September 1972Delivered on: 21 September 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 brick lane bethnal green london title no ln 53846.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
3 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
9 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
7 January 2021Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Medcar House 149a Stamford Hill London N16 5LL on 7 January 2021 (1 page)
19 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2020Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page)
3 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
15 May 2018Director's details changed for Sylvia Krieger on 13 March 2018 (2 pages)
15 May 2018Director's details changed for Miss Lilian Leah Krieger on 13 March 2018 (2 pages)
15 May 2018Director's details changed for Miss Lillian Leah Krieger on 14 March 2018 (2 pages)
15 May 2018Secretary's details changed for Sylvia Krieger on 13 March 2018 (1 page)
15 May 2018Change of details for Miss Lilian Leah Krieger as a person with significant control on 13 March 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 June 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2017 (1 page)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
30 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(5 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(5 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 3
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Foframe House 35-37 Brent Street London NW4 2EF on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Foframe House 35-37 Brent Street London NW4 2EF on 27 January 2015 (2 pages)
5 January 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
5 January 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
5 January 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
6 January 2014Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
30 December 2013Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page)
19 May 2013Secretary's details changed for Sylvia Krieger on 1 May 2013 (2 pages)
19 May 2013Secretary's details changed for Sylvia Krieger on 1 May 2013 (2 pages)
19 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
19 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
19 May 2013Secretary's details changed for Sylvia Krieger on 1 May 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
23 December 2011Amended accounts made up to 31 March 2011 (5 pages)
23 December 2011Amended accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Secretary's details changed for Sylvia Krieger on 1 October 2009 (1 page)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Sylvia Krieger on 1 October 2009 (1 page)
17 May 2010Secretary's details changed for Sylvia Krieger on 1 October 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
17 September 2008Registered office changed on 17/09/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
17 September 2008Registered office changed on 17/09/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2008Director and secretary's change of particulars / sylvia krieger / 11/04/2008 (1 page)
15 May 2008Director's change of particulars / lilian krieger / 11/04/2008 (1 page)
15 May 2008Director's change of particulars / lilian krieger / 11/04/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from 5 goodyers gardens london NW4 2HD (1 page)
15 May 2008Director and secretary's change of particulars / sylvia krieger / 11/04/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from 5 goodyers gardens london NW4 2HD (1 page)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 15/05/07; full list of members (2 pages)
21 May 2007Return made up to 15/05/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 June 2006Return made up to 15/05/06; full list of members (2 pages)
22 June 2006Return made up to 15/05/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 15/05/05; full list of members (2 pages)
1 June 2005Return made up to 15/05/05; full list of members (2 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 May 2004Return made up to 15/05/04; full list of members (5 pages)
7 May 2004Return made up to 15/05/04; full list of members (5 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Return made up to 15/05/03; full list of members (5 pages)
11 June 2003Return made up to 15/05/03; full list of members (5 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 June 2002Return made up to 15/05/02; full list of members (5 pages)
16 June 2002Return made up to 15/05/02; full list of members (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 June 2001Return made up to 15/05/01; full list of members (5 pages)
5 June 2001Return made up to 15/05/01; full list of members (5 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 May 2000Return made up to 15/05/00; full list of members (7 pages)
26 May 2000Return made up to 15/05/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 May 1999Return made up to 15/05/99; full list of members (7 pages)
22 May 1999Return made up to 15/05/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 May 1998Return made up to 15/05/98; full list of members (7 pages)
22 May 1998Return made up to 15/05/98; full list of members (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
31 May 1997Return made up to 15/05/97; full list of members (7 pages)
31 May 1997Return made up to 15/05/97; full list of members (7 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
31 May 1996Return made up to 15/05/96; full list of members (7 pages)
31 May 1996Return made up to 15/05/96; full list of members (7 pages)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
25 May 1995Return made up to 15/05/95; full list of members (14 pages)
25 May 1995Return made up to 15/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 April 1990Accounts for a small company made up to 31 March 1988 (4 pages)
18 April 1990Accounts for a small company made up to 31 March 1988 (4 pages)
19 July 1988Full accounts made up to 31 March 1987 (5 pages)
19 July 1988Full accounts made up to 31 March 1987 (5 pages)
25 September 1987Full accounts made up to 31 March 1986 (5 pages)
25 September 1987Full accounts made up to 31 March 1986 (5 pages)
23 July 1986Full accounts made up to 31 March 1985 (6 pages)
23 July 1986Full accounts made up to 31 March 1985 (6 pages)
23 December 1985Accounts made up to 31 March 1984 (5 pages)
23 December 1985Accounts made up to 31 March 1984 (5 pages)
26 July 1984Accounts made up to 31 March 1983 (4 pages)
26 July 1984Accounts made up to 31 March 1983 (5 pages)
26 July 1984Accounts made up to 31 March 1983 (4 pages)
26 July 1984Accounts made up to 31 March 1982 (4 pages)
26 July 1984Accounts made up to 31 March 1983 (5 pages)
26 July 1984Accounts made up to 31 March 1982 (4 pages)