Company Name88 Hillfield Road Limited
DirectorHena Patel
Company StatusActive
Company Number01115268
CategoryPrivate Limited Company
Incorporation Date24 May 1973(50 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Hena Patel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(39 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleProperty Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address12 Handel Close 12 Handel Close
Edgware
HA8 7QZ
Secretary NameMr Hiren Mahesh Dhebar
StatusCurrent
Appointed07 September 2012(39 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address12 Handel Close 12 Handel Close
Edgware
HA8 7QZ
Director NameMr Peter Wilfred Donovan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 October 2004)
RoleTrain Driver
Correspondence Address4 Polperro Mansions
Lyncroft Gardens
London
NW6 1LA
Director NameMr Jerzy Aleksander Karbowski-Hayes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 1997)
RoleTeacher
Correspondence Address88 Hillfield Road
London
NW6 1QA
Director NameGeraldine Molloy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1991(18 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 March 2004)
RoleClerk/Typist
Correspondence Address4 Polperro Mansions
Lyncroft Gardens
London
NW6 1LA
Director NameMs Yvonne Noy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 1999)
RoleManager
Correspondence Address88 Hillfield Road
London
NW6 1QA
Secretary NameMrs Suzanne Hayes
NationalityBritish
StatusResigned
Appointed08 November 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 December 1997)
RoleCompany Director
Correspondence Address88 Hillfield Road
London
NW6 1QA
Secretary NameMr Peter Wilfred Donovan
NationalityBritish
StatusResigned
Appointed16 December 1997(24 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address4 Polperro Mansions
Lyncroft Gardens
London
NW6 1LA
Director NameIan Richard Collins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(29 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 October 2003)
RoleChartered Accountant
Correspondence Address88 Hillfield Road
London
NW6 1QA
Director NameJames Burns Darbyshire
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(29 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2003)
RoleSolicitor
Correspondence AddressBasement Flat
88 Hillfield Road
London
NW6 1QA
Secretary NameJames Burns Darbyshire
NationalityBritish
StatusResigned
Appointed17 October 2002(29 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2003)
RoleSolicitor
Correspondence AddressBasement Flat
88 Hillfield Road
London
NW6 1QA
Secretary NameMark David
NationalityBritish
StatusResigned
Appointed16 October 2003(30 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 October 2006)
RoleSenior Vice President Sales &
Correspondence AddressGarden Flat
88 Hillfield Road West Hampstead
London
NW6 1QA
Director NameChristine Molloy
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2004(30 years, 10 months after company formation)
Appointment Duration7 months (resigned 12 October 2004)
RoleClerk
Correspondence Address14 Cloughleigh Road
Ennis
Co Clare
Irish
Director NameGergana Karadjova
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBulgarian
StatusResigned
Appointed01 January 2005(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2006)
RoleSales Director
Correspondence Address88 Hillfield Road
West Hampstead
London
NW6 1QA
Director NameKelly Ruth Cheek
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2006(33 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1, Basement Flat
88 Hillfield Road
London
NW6 1QA
Secretary NameJonathan Cheek
NationalityBritish
StatusResigned
Appointed01 November 2006(33 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressFlat 1, Basement Flat
88 Hillfield Road
London
NW6 1QA

Location

Registered Address12 Handel Close 12 Handel Close
Edgware
HA8 7QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

2 at £1Hena Patel & Hiren Mahesh Dhebar
33.33%
Ordinary
2 at £1Jonathan Foster & Cecile Degans
33.33%
Ordinary
1 at £1Cecile Degans
16.67%
Ordinary
1 at £1Johnathan Foster
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

15 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 December 2023Registered office address changed from Flat 1 Basement Flat 88 Hillfield Road London NW6 1QA to 12 Handel Close 12 Handel Close Edgware HA8 7QZ on 15 December 2023 (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
28 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
31 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 August 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 August 2021Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 August 2021Administrative restoration application (3 pages)
6 August 2021Confirmation statement made on 16 October 2019 with no updates (2 pages)
6 August 2021Confirmation statement made on 27 October 2020 with no updates (2 pages)
27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
27 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
27 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
28 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6
(4 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6
(4 pages)
8 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 6
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 6
(4 pages)
2 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 6
(4 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 October 2012Appointment of Ms Hena Patel as a director (2 pages)
18 October 2012Termination of appointment of Kelly Cheek as a director (1 page)
18 October 2012Termination of appointment of Jonathan Cheek as a secretary (1 page)
18 October 2012Appointment of Ms Hena Patel as a director (2 pages)
18 October 2012Termination of appointment of Kelly Cheek as a director (1 page)
18 October 2012Appointment of Mr Hiren Mahesh Dhebar as a secretary (1 page)
18 October 2012Termination of appointment of Jonathan Cheek as a secretary (1 page)
18 October 2012Appointment of Mr Hiren Mahesh Dhebar as a secretary (1 page)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Kelly Ruth Hutchins on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Kelly Ruth Hutchins on 12 November 2010 (2 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 October 2009Director's details changed for Kelly Ruth Hutchins on 19 October 2009 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 October 2009Director's details changed for Kelly Ruth Hutchins on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 November 2008Return made up to 16/10/08; full list of members (4 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 November 2007Return made up to 16/10/07; full list of members (3 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 16/10/07; full list of members (3 pages)
2 November 2007Director's particulars changed (1 page)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 November 2006New director appointed (1 page)
21 November 2006Return made up to 16/10/06; full list of members (3 pages)
21 November 2006New secretary appointed (1 page)
21 November 2006Return made up to 16/10/06; full list of members (3 pages)
21 November 2006New secretary appointed (1 page)
21 November 2006New director appointed (1 page)
20 November 2006Return made up to 16/10/05; full list of members (3 pages)
20 November 2006Return made up to 16/10/05; full list of members (3 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 April 2004Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2004New director appointed (1 page)
13 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
20 October 2003Director resigned (2 pages)
20 October 2003Director resigned (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(8 pages)
4 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(8 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002New director appointed (2 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 October 2001Return made up to 16/10/01; full list of members (7 pages)
28 October 2001Return made up to 16/10/01; full list of members (7 pages)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 November 2000Return made up to 16/10/00; full list of members (7 pages)
8 November 2000Return made up to 16/10/00; full list of members (7 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1999Return made up to 16/10/98; full list of members
  • 363(287) ‐ Registered office changed on 22/03/99
  • 363(288) ‐ Director resigned
(6 pages)
22 March 1999Return made up to 16/10/98; full list of members
  • 363(287) ‐ Registered office changed on 22/03/99
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Secretary resigned (1 page)
11 November 1997Return made up to 16/10/97; full list of members (6 pages)
11 November 1997Return made up to 16/10/97; full list of members (6 pages)
7 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 October 1996Return made up to 16/10/96; no change of members (4 pages)
28 October 1996Return made up to 16/10/96; no change of members (4 pages)
19 October 1995Return made up to 16/10/95; no change of members (4 pages)
19 October 1995Return made up to 16/10/95; no change of members (4 pages)
3 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 April 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)