London
NW3 3EH
Director Name | Anthony Nathan Solomons |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Constable Close London NW11 6TY |
Secretary Name | Roy Fiddemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Flat 7 3 Pond Road Blackheath London SE3 9JL |
Director Name | John Hodson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 December 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Little Chittenden Four Elms Edenbridge Kent TN8 6PB |
Secretary Name | Mr Stephen Paul Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 July 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodgrange Close Thorpe Bay Southend On Sea Essex SS1 3EA |
Director Name | Simon Charles Melling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 149 Epping New Road Buckhurst Hill Essex IG9 5TZ |
Director Name | Jonathan Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 April 2001) |
Role | Chartered Surveyer |
Correspondence Address | 63 Five Mile Drive Oxford Oxfordshire OX2 8HW |
Director Name | Phillip Christopher Ashton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 6 Glenview Lodge 1a Crescent Road Enfield Middlesex EN2 7BL |
Director Name | Anthony Presley Shearer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(32 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 July 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 63a Holland Park London W11 3SJ |
Director Name | Elizabeth Mary Williams |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(32 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Lower Kingsford Farm Castle Hill Woverley Kidderminster DY11 5SW |
Director Name | Mr Nicholas Peter Mellor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Alan Raymond Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(32 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crookbarrow Farm House Whittington Worcester Worcestershire WR5 2RW |
Secretary Name | Elizabeth Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(33 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | Little Acton Farm Sneads Green Droitwich Worcestershire WR9 0PZ |
Director Name | Mr Anthony Edward Williams |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Acton Farm Sneads Green Droitwich Worcestershire WR9 0PZ |
Director Name | Mr Alan Raymond Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Hillgrove Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£662,000 |
Cash | £636,525 |
Current Liabilities | £1,495,359 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
23 February 1996 | Delivered on: 27 February 1996 Satisfied on: 21 November 2001 Persons entitled: Milford Sand Holding B.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: F/H-4 little essex street london WC2 t/n-LN109455. Fully Satisfied |
---|---|
9 March 1988 | Delivered on: 18 March 1988 Satisfied on: 30 July 2005 Persons entitled: Singer & Fried Lander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Arlington wharf, arlington square, london N1 t/no w 176797 & all building & fixtures thereon. Fully Satisfied |
25 June 1987 | Delivered on: 15 July 1987 Satisfied on: 30 July 2005 Persons entitled: Singer & Fried Lander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 21 highbury place london N5 title no:- ngl 281156 together with all buildings now or subsequently on or belonging to the property together with any fixtures thereon. Fully Satisfied |
12 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2021 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
3 December 2020 | Termination of appointment of Alan Raymond Williams as a director on 30 November 2020 (1 page) |
12 August 2020 | Liquidators' statement of receipts and payments to 29 May 2020 (31 pages) |
3 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 November 2019 | Termination of appointment of Elizabeth Mary Williams as a secretary on 14 November 2019 (1 page) |
24 November 2019 | Termination of appointment of Nicholas Peter Mellor as a director on 14 November 2019 (1 page) |
14 June 2019 | Registered office address changed from 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 14 June 2019 (2 pages) |
13 June 2019 | Statement of affairs (8 pages) |
13 June 2019 | Appointment of a voluntary liquidator (3 pages) |
13 June 2019 | Resolutions
|
14 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
22 January 2019 | Appointment of Mr Alan Raymond Williams as a director on 31 December 2018 (2 pages) |
22 January 2019 | Termination of appointment of Anthony Edward Williams as a director on 31 December 2018 (1 page) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2PJ to 10 Wrens Court 48 Victoria Road Sutton Coldfield B72 1SY on 3 April 2018 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 August 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
30 August 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 March 2012 | Appointment of Mr Anthony Edward Williams as a director (2 pages) |
23 March 2012 | Appointment of Mr Anthony Edward Williams as a director (2 pages) |
22 March 2012 | Termination of appointment of Alan Williams as a director (1 page) |
22 March 2012 | Termination of appointment of Alan Williams as a director (1 page) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Nicholas Peter Mellor on 20 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Nicholas Peter Mellor on 20 November 2009 (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 October 2009 | Registered office address changed from 23 Colmore Row Birmingham West Midlands B3 2BS on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 23 Colmore Row Birmingham West Midlands B3 2BS on 14 October 2009 (1 page) |
12 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
7 April 2009 | Section 519 (1 page) |
7 April 2009 | Section 519 (1 page) |
9 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
9 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
26 June 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
26 June 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 38 essex road sutton coldfield west midlands B75 6NS (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 38 essex road sutton coldfield west midlands B75 6NS (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
15 November 2007 | Company name changed hillgrove developments LIMITED\certificate issued on 15/11/07 (2 pages) |
15 November 2007 | Company name changed hillgrove developments LIMITED\certificate issued on 15/11/07 (2 pages) |
2 October 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
2 October 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
4 October 2006 | Full accounts made up to 30 November 2005 (9 pages) |
4 October 2006 | Full accounts made up to 30 November 2005 (9 pages) |
30 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
21 December 2005 | Auditor's resignation (1 page) |
21 December 2005 | Auditor's resignation (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 21 new street bishopsgate london EC2M 4HR (1 page) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 04/06/05; full list of members (7 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 February 2005 | New director appointed (3 pages) |
3 February 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
1 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 March 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
17 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members
|
28 June 2000 | Return made up to 04/06/00; full list of members
|
15 May 2000 | Secretary's particulars changed (1 page) |
15 May 2000 | Secretary's particulars changed (1 page) |
21 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 June 1999 | Return made up to 04/06/99; no change of members (8 pages) |
14 June 1999 | Return made up to 04/06/99; no change of members (8 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
29 June 1998 | Return made up to 04/06/98; full list of members
|
29 June 1998 | Return made up to 04/06/98; full list of members
|
30 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 June 1997 | Return made up to 04/06/97; no change of members (12 pages) |
16 June 1997 | Return made up to 04/06/97; no change of members (12 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
23 December 1996 | Auditor's resignation (1 page) |
23 December 1996 | Auditor's resignation (1 page) |
23 December 1996 | Auditor's resignation (1 page) |
23 December 1996 | Auditor's resignation (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 July 1996 | Return made up to 04/06/96; no change of members
|
8 July 1996 | Return made up to 04/06/96; no change of members
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
29 February 1996 | Company name changed hillgrove homes LIMITED\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Company name changed hillgrove homes LIMITED\certificate issued on 01/03/96 (2 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 July 1995 | Return made up to 04/06/95; full list of members (12 pages) |
6 July 1995 | Return made up to 04/06/95; full list of members (12 pages) |
30 June 1995 | New director appointed (4 pages) |
30 June 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
4 January 1992 | Resolutions
|
4 January 1992 | Resolutions
|
10 August 1990 | Full accounts made up to 31 December 1989 (9 pages) |
10 August 1990 | Full accounts made up to 31 December 1989 (9 pages) |
24 June 1983 | Accounts made up to 31 December 1982 (8 pages) |
24 June 1983 | Accounts made up to 31 December 1982 (8 pages) |
16 August 1972 | Incorporation (15 pages) |
16 August 1972 | Incorporation (15 pages) |