Company NameHillgate Industrial Estates Limited
DirectorsConrad Neil Phoenix and June Patricia Phoenix
Company StatusActive
Company Number01044324
CategoryPrivate Limited Company
Incorporation Date29 February 1972(52 years, 2 months ago)
Previous NameStardeal Limited

Business Activity

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

Directors

Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(22 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMrs June Patricia Phoenix
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994(22 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Secretary NameMrs June Patricia Phoenix
NationalityBritish
StatusCurrent
Appointed22 June 1994(22 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameDerek William Adams
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 1994)
RoleChartered Accountant
Correspondence Address271 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Anthony Nicholas John Sullivan
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 1994)
RoleChartered Accountant
Correspondence Address10 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NameMr Raymond Arthur Kirby
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressGale How
Pine Road Hook Heath
Woking
Surrey
GU22 0DX

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Mr Conrad Neil Phoenix
50.00%
Ordinary
100k at £1Mrs June Patricia Phoenix
50.00%
Ordinary

Financials

Year2014
Net Worth£2,435,153
Cash£103,341
Current Liabilities£45,864

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

19 September 1988Delivered on: 10 October 1988
Satisfied on: 27 November 1997
Persons entitled:
Barclays Bank PLC
Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/16A st. Pancras way l/b of camden t/no ngl 215336 & all buildings fixtures & fixed plant & machinery.
Fully Satisfied
19 October 1987Delivered on: 30 October 1987
Satisfied on: 27 November 1997
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from conrad phoenix properties limited to the chargee on any account whatsoever.
Particulars: (A) 16/16A st. Pancras way l/b of camden, NW1 t/no. Ngl 215336 (b) northbridge road, berkhamsted, hertfordshire t/no. Hd 50018 (c) kingston road, leatherhead surrey t/n sy 358582. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1984Delivered on: 24 December 1984
Satisfied on: 27 June 2005
Persons entitled: Crusander Insurance PLC

Classification: Legal charge
Secured details: £420,000 & all monies due or to become due from the company to the chargee under the terms fo the charge.
Particulars: F/Hold premises comprised in an industrial estate, northbridge road, off billet lane berkhamsted in the decorum district of hertfordshire. Title no. Hd 50018.
Fully Satisfied
23 August 1982Delivered on: 2 August 1982
Satisfied on: 12 March 1987
Persons entitled: Barclays Merchant Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. With all buildings fixtures fixed plant & machinery.
Fully Satisfied
13 August 1981Delivered on: 14 August 1981
Satisfied on: 19 November 2003
Persons entitled: Royal Insurance Company Limited

Classification: Legal mortgage
Secured details: £100,000.
Particulars: F/H 16 & 16A st pancras way london nw 1, t/n-ngl 215336.
Fully Satisfied
1 June 1978Delivered on: 2 June 1978
Satisfied on: 27 November 1997
Persons entitled: Clydes Dale Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 February 1997Delivered on: 6 February 1997
Satisfied on: 19 November 2003
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 16/16A st pancras way, london t/no: NGL215336. See the mortgage charge document for full details.
Fully Satisfied
23 June 1992Delivered on: 26 June 1992
Satisfied on: 19 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and building k/a 16 st. Pancras way london NW1 t/no.NGL215336.
Fully Satisfied
23 June 1992Delivered on: 26 June 1992
Satisfied on: 27 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a land at northbridge road berkhamsted herts t/no.HD50018.
Fully Satisfied
13 April 1992Delivered on: 27 April 1992
Satisfied on: 27 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
19 September 1988Delivered on: 10 October 1988
Satisfied on: 27 June 2005
Persons entitled:
Barclays Bank PLC
Barclays De Zoete Wedd Limited
Baclays De Zoete Wedd Limited
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: Land at billett lane northbridge road, berkhamsted hertfordshire t/no hd 50018 & all buildings fixtures fixed plant & machinery.
Fully Satisfied
27 April 1979Delivered on: 1 May 1979
Persons entitled: Royal Liver Trustees Limited

Classification: Further charge
Secured details: £24,000 and all other monies due or to become due from the company to the chargee under the terms of a legal charge dated 23.3.76.
Particulars: Land at kingston road, leatherhead, surrey together with buildings erected thereon. Title no: sy 358582.
Outstanding
24 May 1978Delivered on: 26 May 1978
Persons entitled: Royal Liver Trustees Limited

Classification: Deed of variation
Secured details: £47,000.
Particulars: Land comprised in a legal charge dated 23/3/76.
Outstanding
13 February 2017Delivered on: 17 February 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Units a b & c northbrodge road berkhamstead hertfordshire t/no HD50018.
Outstanding
19 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 16/26A st pancras way, london t/no NGL215336 and all buildings, structures, fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon. All the right, title and interest of the company to and in any proceeeds of any present or future insurances of the property. The present and future goodwill attaching to the property. See the mortgage charge document for full details.
Outstanding
5 February 1997Delivered on: 6 February 1997
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Outstanding
5 February 1997Delivered on: 6 February 1997
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a units a, b and c northbridge road, berkhamsted t/no: HD50018. See the mortgage charge document for full details.
Outstanding
23 June 1992Delivered on: 8 July 1992
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys in any currency standing to the credit of the account with the bank designated B.Z.W. re hillgate industrial estates limited special designated deposit (see form 395 for full details).
Outstanding
23 March 1976Delivered on: 8 April 1976
Persons entitled: Royal Liver Trustees Limited.

Classification: Legal charge
Secured details: £140,000.
Particulars: Buildings and land kingston rd, leatherhead, surrey.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
7 March 2024Confirmation statement made on 7 March 2024 with updates (4 pages)
7 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
6 June 2023Termination of appointment of June Patricia Phoenix as a secretary on 17 March 2023 (2 pages)
6 June 2023Termination of appointment of June Patricia Phoenix as a director on 17 March 2023 (1 page)
30 May 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
16 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
6 December 2022Satisfaction of charge 010443240019 in full (1 page)
14 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
13 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
22 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
3 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 August 2020Change of share class name or designation (2 pages)
3 August 2020Memorandum and Articles of Association (25 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
31 July 2017Change of details for Mr Conrad Neil Phoenix as a person with significant control on 22 June 2017 (2 pages)
31 July 2017Change of details for Mr Conrad Neil Phoenix as a person with significant control on 22 June 2017 (2 pages)
17 February 2017Registration of charge 010443240019, created on 13 February 2017 (9 pages)
17 February 2017Registration of charge 010443240019, created on 13 February 2017 (9 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 January 2017Satisfaction of charge 2 in full (4 pages)
31 January 2017Satisfaction of charge 16 in full (4 pages)
31 January 2017Satisfaction of charge 14 in full (4 pages)
31 January 2017Satisfaction of charge 16 in full (4 pages)
31 January 2017Satisfaction of charge 2 in full (4 pages)
31 January 2017Satisfaction of charge 1 in full (4 pages)
31 January 2017Satisfaction of charge 17 in full (4 pages)
31 January 2017Satisfaction of charge 1 in full (4 pages)
31 January 2017Satisfaction of charge 4 in full (4 pages)
31 January 2017Satisfaction of charge 18 in full (4 pages)
31 January 2017Satisfaction of charge 4 in full (4 pages)
31 January 2017Satisfaction of charge 17 in full (4 pages)
31 January 2017Satisfaction of charge 14 in full (4 pages)
31 January 2017Satisfaction of charge 18 in full (4 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200,000
(5 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200,000
(5 pages)
12 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200,000
(5 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200,000
(5 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200,000
(5 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200,000
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200,000
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200,000
(5 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
17 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
12 December 2006Return made up to 05/12/06; full list of members (2 pages)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 December 2005Return made up to 05/12/05; full list of members (7 pages)
15 December 2005Return made up to 05/12/05; full list of members (7 pages)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
27 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 December 2004Return made up to 05/12/04; full list of members (7 pages)
21 December 2004Return made up to 05/12/04; full list of members (7 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Return made up to 05/12/03; full list of members (7 pages)
17 December 2003Return made up to 05/12/03; full list of members (7 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 December 2002Return made up to 05/12/02; full list of members (7 pages)
23 December 2002Return made up to 05/12/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
18 December 2001Return made up to 05/12/01; full list of members (6 pages)
18 December 2001Return made up to 05/12/01; full list of members (6 pages)
27 December 2000Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
27 December 2000Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 December 1999Return made up to 05/12/99; full list of members (6 pages)
16 December 1999Return made up to 05/12/99; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
2 July 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
2 July 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
24 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
30 November 1998Return made up to 05/12/98; no change of members (6 pages)
30 November 1998Return made up to 05/12/98; no change of members (6 pages)
2 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 December 1997Return made up to 05/12/97; full list of members (16 pages)
30 December 1997Return made up to 05/12/97; full list of members (16 pages)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Particulars of mortgage/charge (7 pages)
6 February 1997Particulars of mortgage/charge (7 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (7 pages)
6 February 1997Particulars of mortgage/charge (7 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
21 January 1997Full accounts made up to 31 May 1996 (8 pages)
21 January 1997Full accounts made up to 31 May 1996 (8 pages)
26 November 1996Return made up to 05/12/96; no change of members (6 pages)
26 November 1996Return made up to 05/12/96; no change of members (6 pages)
9 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
9 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
22 November 1995Return made up to 05/12/95; no change of members (8 pages)
22 November 1995Return made up to 05/12/95; no change of members (8 pages)
27 June 1995Registered office changed on 27/06/95 from: 20-22 bedford row london WC1R 4ER (1 page)
27 June 1995Registered office changed on 27/06/95 from: 20-22 bedford row london WC1R 4ER (1 page)
27 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
27 April 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
14 June 1984Accounts made up to 31 May 1982 (8 pages)
29 February 1972Incorporation (14 pages)
29 February 1972Incorporation (14 pages)