Company NameHILO Securities Limited
Company StatusDissolved
Company Number01163984
CategoryPrivate Limited Company
Incorporation Date21 March 1974(50 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Suhel Miah
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2019(45 years after company formation)
Appointment Duration10 months, 3 weeks (closed 28 January 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address4-6 Hanworth Road Hanworth Road
Hounslow
TW3 1UA
Director NameMr Frank William Alexander
Date of BirthDecember 1920 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1991(17 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Waverley Avenue
Whitton
Twickenham
Middlesex
TW2 6DQ
Director NameMr Roderick John Elliott Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill Studio
PO Box 30
Egham
Surrey
TW20 0YX
Director NameMrs Valerie Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 12 March 2019)
RoleSecratary
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill Studio
PO Box 30
Egham
Surrey
TW20 0YX
Secretary NameMrs Valerie Smith
NationalityBritish
StatusResigned
Appointed04 October 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastellane Kingswood Rise
Englefield Green
Egham
Surrey
TW20 0NG
Director NameMr Richard William Alexander
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(23 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 12 March 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCastle Hill Studio
PO Box 30
Egham
Surrey
TW20 0YX
Secretary NameMrs Lindsey Jane Elliott Alexander
NationalityEnglish
StatusResigned
Appointed30 November 1997(23 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 12 March 2019)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill Studio
PO Box 30
Egham
Surrey
TW20 0YX
Director NameMrs Lindsey Alexander
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(40 years after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Hill Studio
PO Box 30
Egham
Surrey
TW20 0YX

Location

Registered Address4-6 Hanworth Road Hanworth Road
Hounslow
TW3 1UA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

50 at £1Richard William Alexander
50.00%
Ordinary
50 at £1Roderick John Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£393,723
Cash£31,078
Current Liabilities£90,180

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

11 August 1988Delivered on: 25 August 1988
Persons entitled: 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: 4 hanworth road, hounslow, london borough of hounslow T.N. ngl 203819.
Outstanding
14 September 1983Delivered on: 22 September 1983
Persons entitled: 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: L/H land at rear of 44/46 uxbridge rd, hampton, london borough of richmond upon thames as comprised in a lease dated 9.12.76.
Outstanding
27 June 1983Delivered on: 12 July 1983
Persons entitled: 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: F/H 5 school road, hounslow, london borough of hounslow title no ngl 368283.
Outstanding

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2019Voluntary strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
13 May 2019Registered office address changed from Castle Hill Studio PO Box 30 Egham Surrey TW20 0YX to 4-6 Hanworth Road Hanworth Road Hounslow TW3 1UA on 13 May 2019 (1 page)
13 May 2019Appointment of Mr Suhel Miah as a director on 12 March 2019 (2 pages)
29 March 2019Cessation of Roderick John Elliott Smith as a person with significant control on 12 March 2019 (3 pages)
29 March 2019Cessation of Richard William Alexander as a person with significant control on 12 March 2019 (3 pages)
28 March 2019Termination of appointment of Richard William Alexander as a director on 12 March 2019 (1 page)
28 March 2019Termination of appointment of Lindsey Alexander as a director on 12 March 2019 (1 page)
28 March 2019Termination of appointment of Roderick John Elliott Smith as a director on 12 March 2019 (1 page)
28 March 2019Termination of appointment of Valerie Smith as a director on 12 March 2019 (1 page)
28 March 2019Termination of appointment of Lindsey Jane Elliott Alexander as a secretary on 12 March 2019 (1 page)
28 March 2019Notification of Haaya Foundation as a person with significant control on 12 March 2019 (4 pages)
26 March 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
21 March 2019Satisfaction of charge 1 in full (1 page)
21 March 2019Satisfaction of charge 3 in full (1 page)
21 March 2019Satisfaction of charge 2 in full (1 page)
8 March 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Register(s) moved to registered office address Castle Hill Studio PO Box 30 Egham Surrey TW20 0YX (1 page)
30 October 2015Register(s) moved to registered office address Castle Hill Studio PO Box 30 Egham Surrey TW20 0YX (1 page)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
2 April 2014Appointment of Mrs Lindsay Alexander as a director (2 pages)
2 April 2014Appointment of Mrs Lindsay Alexander as a director (2 pages)
2 April 2014Director's details changed for Mrs Lindsay Alexander on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mrs Lindsay Alexander on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Mrs Lindsay Alexander on 2 April 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Director's details changed for Valerie Smith on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Roderick John Elliott Smith on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Director's details changed for Mr Richard William Alexander on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Lindsey Jane Elliott Alexander on 22 October 2013 (1 page)
22 October 2013Director's details changed for Valerie Smith on 22 October 2013 (2 pages)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Director's details changed for Mr Roderick John Elliott Smith on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Richard William Alexander on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Lindsey Jane Elliott Alexander on 22 October 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
20 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
30 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
30 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Valerie Smith on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard William Alexander on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Valerie Smith on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Roderick John Elliott Smith on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Valerie Smith on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard William Alexander on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Richard William Alexander on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Roderick John Elliott Smith on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Roderick John Elliott Smith on 5 October 2009 (2 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 October 2008Return made up to 04/10/08; full list of members (4 pages)
27 October 2008Return made up to 04/10/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 October 2007Return made up to 04/10/07; full list of members (3 pages)
26 October 2007Return made up to 04/10/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 November 2006Return made up to 04/10/06; full list of members (3 pages)
21 November 2006Return made up to 04/10/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
19 October 2005Return made up to 04/10/05; full list of members (3 pages)
19 October 2005Return made up to 04/10/05; full list of members (3 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 November 2004Return made up to 04/10/04; full list of members (7 pages)
4 November 2004Return made up to 04/10/04; full list of members (7 pages)
11 November 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(7 pages)
11 November 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 November 2002Return made up to 04/10/02; full list of members (7 pages)
6 November 2002Return made up to 04/10/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 October 2001Return made up to 04/10/01; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 October 2001Return made up to 04/10/01; full list of members (7 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 November 2000Return made up to 04/10/00; full list of members (7 pages)
23 November 2000Return made up to 04/10/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 October 1999Return made up to 04/10/99; full list of members (7 pages)
29 October 1999Return made up to 04/10/99; full list of members (7 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 October 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
16 December 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 December 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1997Return made up to 04/10/96; no change of members (4 pages)
28 January 1997Return made up to 04/10/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 November 1995Return made up to 04/10/95; full list of members (6 pages)
21 November 1995Return made up to 04/10/95; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)