Company NameHilson Moran Partnership Limited
Company StatusActive
Company Number01233447
CategoryPrivate Limited Company
Incorporation Date13 November 1975(48 years, 5 months ago)
Previous NamesHTA (M & E) Limited and Hilson Moran Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameVirginia Ann Pocock
NationalityBritish
StatusCurrent
Appointed01 January 2000(24 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence AddressShackleton House Hay's Galleria
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr John Vincent Deasy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(36 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Hay's Galleria
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Tony Morris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(36 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Hay's Galleria
4 Battle Bridge Lane
London
SE1 2HP
Director NameMr Simon Giles
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(46 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House Hay's Galleria
4 Battle Bridge Lane
London
SE1 2HP
Director NameJames Roland Hilson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2007)
RoleConsultant Engineer
Correspondence AddressIsington House
Isington Road Isington
Alton
Hampshire
GU34 4PS
Director NameMr Peter Charles Moran
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2007)
RoleConsultant Engineer
Correspondence AddressThe Gate House The Long Road
Rowledge
Farnham
Surrey
GU10 4DL
Director NameMr Christopher Ronald Plummer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 6 months after company formation)
Appointment Duration28 years (resigned 31 May 2019)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Discovery Place Columbus Drive
Southwood West
Farnborough
Hampshire
GU14 0NZ
Secretary NameAnn Marles
NationalityBritish
StatusResigned
Appointed24 May 1991(15 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address4 Hartsleaf Close
Fleet
Hampshire
GU13 9RD
Director NameChristophe Robert Yves Nobilet
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2002(26 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address40 Sterndale Road
Brook Green
London
W14 0HS
Director NameMr Nigel Stewart Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(29 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Discovery Place Columbus Drive
Southwood West
Farnborough
Hampshire
GU14 0NZ
Director NameMr Roger Charles Waters-Duke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(31 years, 9 months after company formation)
Appointment Duration15 years (resigned 26 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Discovery Place Columbus Drive
Southwood West
Farnborough
Hampshire
GU14 0NZ
Director NameXavier Dupeyron
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2007(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 2011)
RoleManager
Country of ResidenceFrance
Correspondence AddressOne Discovery Place Columbus Drive
Southwood West
Farnborough
Hampshire
GU14 0NZ
Director NameMs Ulrika Marareta Helene Francke
Date of BirthMay 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 2017(41 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 2018)
RoleCEO
Country of ResidenceSweden
Correspondence AddressOne Discovery Place Columbus Drive
Southwood West
Farnborough
Hampshire
GU14 0NZ
Director NameMr Klas Henrik Rewelj
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 2017(41 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 October 2021)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressOne Discovery Place Columbus Drive
Southwood West
Farnborough
Hampshire
GU14 0NZ
Director NameMr Johan Rickard Dozzi
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed12 April 2018(42 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2024)
RolePresident And CEO
Country of ResidenceSweden
Correspondence AddressShackleton House Hay's Galleria
4 Battle Bridge Lane
London
SE1 2HP

Contact

Websitehilsonmoran.com
Email address[email protected]
Telephone020 79408888
Telephone regionLondon

Location

Registered AddressShackleton House Hay's Galleria
4 Battle Bridge Lane
London
SE1 2HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3m at £0.1Hilson Moran Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,305,439
Gross Profit£5,534,024
Net Worth£5,460,356
Cash£1,280,803
Current Liabilities£4,904,196

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

9 February 2012Delivered on: 11 February 2012
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: Albion Development Vct PLC (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: Albion Development Vct PLC (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 September 2011Delivered on: 1 October 2011
Persons entitled: St Martins Property Investments Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £766,159.20 and any amount at any time standing to the credit of the deposit account see image for full details.
Outstanding
1 February 2010Delivered on: 9 February 2010
Satisfied on: 15 September 2011
Persons entitled: Eurofactor Sa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
23 April 1982Delivered on: 5 May 1982
Satisfied on: 28 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/hold l/h properties fixed & floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital.
Fully Satisfied

Filing History

9 April 2024Termination of appointment of Johan Rickard Dozzi as a director on 6 March 2024 (1 page)
27 March 2024Satisfaction of charge 3 in full (4 pages)
9 October 2023Full accounts made up to 31 December 2022 (84 pages)
7 August 2023Memorandum and Articles of Association (11 pages)
7 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
10 October 2022Registered office address changed from One Discovery Place Columbus Drive Southwood West Farnborough Hampshire GU14 0NZ to Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP on 10 October 2022 (1 page)
12 September 2022Termination of appointment of Roger Charles Waters-Duke as a director on 26 August 2022 (1 page)
4 August 2022Full accounts made up to 31 December 2021 (88 pages)
6 June 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
5 January 2022Full accounts made up to 31 December 2020 (34 pages)
16 December 2021Appointment of Mr Simon Giles as a director on 22 November 2021 (2 pages)
26 October 2021Termination of appointment of Klas Henrik Rewelj as a director on 20 October 2021 (1 page)
3 June 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
17 May 2021Full accounts made up to 31 December 2019 (33 pages)
23 April 2021Termination of appointment of Nigel Stewart Clark as a director on 1 April 2021 (1 page)
2 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
31 May 2019Termination of appointment of Christopher Ronald Plummer as a director on 31 May 2019 (1 page)
30 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
23 May 2019Full accounts made up to 31 December 2018 (35 pages)
8 May 2019Satisfaction of charge 6 in full (1 page)
7 September 2018Full accounts made up to 31 December 2017 (34 pages)
25 May 2018Director's details changed for Mr Christopher Ronald Plummer on 25 May 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
1 May 2018Termination of appointment of Ulrika Marareta Helene Francke as a director on 12 April 2018 (1 page)
1 May 2018Appointment of Mr Johan Rickard Dozzi as a director on 12 April 2018 (2 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 November 2017Memorandum and Articles of Association (6 pages)
15 November 2017Memorandum and Articles of Association (6 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 October 2017Appointment of Mr Klas Henrik Rewelj as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Ms Ulrika Marareta Helene Francke as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Mr Klas Henrik Rewelj as a director on 29 September 2017 (2 pages)
11 October 2017Appointment of Ms Ulrika Marareta Helene Francke as a director on 29 September 2017 (2 pages)
18 July 2017Full accounts made up to 31 December 2016 (32 pages)
18 July 2017Full accounts made up to 31 December 2016 (32 pages)
24 June 2017Director's details changed for Nigel Stewart Clark on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Nigel Stewart Clark on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Mr Roger Charles Waters-Duke on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Mr Roger Charles Waters-Duke on 24 June 2017 (2 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 August 2016Full accounts made up to 31 December 2015 (33 pages)
25 August 2016Full accounts made up to 31 December 2015 (33 pages)
1 August 2016Satisfaction of charge 5 in full (1 page)
1 August 2016Satisfaction of charge 5 in full (1 page)
1 August 2016Satisfaction of charge 4 in full (1 page)
1 August 2016Satisfaction of charge 4 in full (1 page)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300,000
(8 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300,000
(8 pages)
3 June 2015Full accounts made up to 31 December 2014 (25 pages)
3 June 2015Full accounts made up to 31 December 2014 (25 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 300,000
(5 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 300,000
(5 pages)
27 June 2014Full accounts made up to 31 December 2013 (25 pages)
27 June 2014Full accounts made up to 31 December 2013 (25 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300,000
(5 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300,000
(5 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
9 May 2013Full accounts made up to 31 December 2012 (25 pages)
9 May 2013Full accounts made up to 31 December 2012 (25 pages)
20 July 2012288A change of date of birth roger waters-duke (1 page)
20 July 2012288A change of date of birth roger waters-duke (1 page)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
22 May 2012Full accounts made up to 31 December 2011 (21 pages)
22 May 2012Full accounts made up to 31 December 2011 (21 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 February 2012Appointment of Mr John Deasy as a director (2 pages)
8 February 2012Appointment of Mr John Deasy as a director (2 pages)
8 February 2012Termination of appointment of Xavier Dupeyron as a director (1 page)
8 February 2012Termination of appointment of Xavier Dupeyron as a director (1 page)
8 February 2012Appointment of Mr Tony Morris as a director (2 pages)
8 February 2012Appointment of Mr Tony Morris as a director (2 pages)
5 January 2012Duplicate mortgage certificatecharge no:5 (11 pages)
5 January 2012Duplicate mortgage certificatecharge no:5 (11 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 July 2011Full accounts made up to 31 December 2010 (20 pages)
13 July 2011Full accounts made up to 31 December 2010 (20 pages)
14 June 2011Director's details changed for Christopher Ronald Plummer on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Christopher Ronald Plummer on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Nigel Stewart Clark on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Xavier Dupeyron on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Mr Roger Charles Waters-Duke on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Virginia Ann Pocock on 14 June 2011 (1 page)
14 June 2011Director's details changed for Xavier Dupeyron on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
14 June 2011Secretary's details changed for Virginia Ann Pocock on 14 June 2011 (1 page)
14 June 2011Director's details changed for Nigel Stewart Clark on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for Mr Roger Charles Waters-Duke on 14 June 2011 (2 pages)
4 August 2010Full accounts made up to 31 December 2009 (23 pages)
4 August 2010Full accounts made up to 31 December 2009 (23 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Mr Roger Charles Waters-Duke on 24 May 2010 (2 pages)
10 June 2010Director's details changed for Nigel Stewart Clark on 24 May 2010 (2 pages)
10 June 2010Director's details changed for Christopher Ronald Plummer on 24 May 2010 (2 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Mr Roger Charles Waters-Duke on 24 May 2010 (2 pages)
10 June 2010Director's details changed for Christopher Ronald Plummer on 24 May 2010 (2 pages)
10 June 2010Director's details changed for Nigel Stewart Clark on 24 May 2010 (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2009Full accounts made up to 31 December 2008 (24 pages)
21 September 2009Full accounts made up to 31 December 2008 (24 pages)
29 May 2009Director's change of particulars / roger waters-duke / 29/05/2009 (1 page)
29 May 2009Director's change of particulars / roger waters-duke / 29/05/2009 (1 page)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
29 May 2009Return made up to 24/05/09; full list of members (4 pages)
12 September 2008Full accounts made up to 31 December 2007 (23 pages)
12 September 2008Full accounts made up to 31 December 2007 (23 pages)
26 August 2008Registered office changed on 26/08/2008 from 16 armstrong mall southwood farnborough hants GU14 0NR (1 page)
26 August 2008Registered office changed on 26/08/2008 from 16 armstrong mall southwood farnborough hants GU14 0NR (1 page)
18 June 2008Director appointed mr roger charles waters-duke (1 page)
18 June 2008Director appointed mr roger charles waters-duke (1 page)
18 June 2008Return made up to 24/05/08; full list of members (4 pages)
18 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2007Director resigned (1 page)
26 November 2007Resolutions
  • RES13 ‐ Company business 24/10/07
(1 page)
26 November 2007Resolutions
  • RES13 ‐ Company business 24/10/07
(1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
31 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 June 2007Return made up to 24/05/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Return made up to 24/05/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
7 June 2006Return made up to 24/05/06; full list of members (3 pages)
7 June 2006Return made up to 24/05/06; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 June 2005Memorandum and Articles of Association (4 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 June 2005Memorandum and Articles of Association (4 pages)
10 June 2005Return made up to 24/05/05; full list of members (3 pages)
10 June 2005Return made up to 24/05/05; full list of members (3 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
2 November 2004Auditor's resignation (1 page)
2 November 2004Auditor's resignation (1 page)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
24 May 2004Return made up to 24/05/04; full list of members (3 pages)
24 May 2004Return made up to 24/05/04; full list of members (3 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
22 October 2003Return made up to 24/05/03; full list of members; amend (8 pages)
22 October 2003Return made up to 24/05/03; full list of members; amend (8 pages)
16 July 2003Return made up to 24/05/03; full list of members (8 pages)
16 July 2003Return made up to 24/05/03; full list of members (8 pages)
8 May 2003Full accounts made up to 31 December 2002 (17 pages)
8 May 2003Full accounts made up to 31 December 2002 (17 pages)
29 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
14 July 2002Full accounts made up to 31 March 2002 (19 pages)
14 July 2002Full accounts made up to 31 March 2002 (19 pages)
10 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Full accounts made up to 31 March 2001 (17 pages)
1 October 2001Full accounts made up to 31 March 2001 (17 pages)
5 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2000Full accounts made up to 31 March 2000 (17 pages)
23 October 2000Full accounts made up to 31 March 2000 (17 pages)
12 June 2000Return made up to 24/05/00; full list of members (7 pages)
12 June 2000Return made up to 24/05/00; full list of members (7 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
21 September 1999Full accounts made up to 31 March 1999 (17 pages)
21 September 1999Full accounts made up to 31 March 1999 (17 pages)
16 June 1999Return made up to 24/05/99; no change of members (4 pages)
16 June 1999Return made up to 24/05/99; no change of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (16 pages)
27 October 1998Full accounts made up to 31 March 1998 (16 pages)
3 August 1998Return made up to 24/05/98; no change of members (6 pages)
3 August 1998Return made up to 24/05/98; no change of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (17 pages)
30 September 1997Full accounts made up to 31 March 1997 (17 pages)
4 June 1997Return made up to 24/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1997Return made up to 24/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1997Auditor's resignation (1 page)
23 April 1997Auditor's resignation (1 page)
27 February 1997Auditor's resignation (1 page)
27 February 1997Auditor's resignation (1 page)
7 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 October 1996Ad 30/09/96--------- £ si [email protected]=50000 £ ic 250000/300000 (2 pages)
9 October 1996£ nc 250000/500000 30/09/96 (1 page)
9 October 1996£ nc 250000/500000 30/09/96 (1 page)
9 October 1996Ad 30/09/96--------- £ si [email protected]=50000 £ ic 250000/300000 (2 pages)
7 June 1996Return made up to 24/05/96; full list of members (6 pages)
7 June 1996Return made up to 24/05/96; full list of members (6 pages)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
4 April 1996Company name changed hilson moran LIMITED\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed hilson moran LIMITED\certificate issued on 09/04/96 (2 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 October 1995Ad 31/03/95--------- £ si [email protected] (2 pages)
3 October 1995Nc inc already adjusted 31/03/95 (1 page)
3 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 October 1995Ad 31/03/95--------- £ si [email protected] (2 pages)
3 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 October 1995Nc inc already adjusted 31/03/95 (1 page)
23 May 1995Return made up to 24/05/95; no change of members (4 pages)
23 May 1995Return made up to 24/05/95; no change of members (4 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
28 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 November 1994Director's particulars changed (2 pages)
9 November 1994Director's particulars changed (2 pages)
31 May 1994Return made up to 24/05/94; full list of members (5 pages)
31 May 1994Return made up to 24/05/94; full list of members (5 pages)
8 November 1993Director's particulars changed (2 pages)
8 November 1993Director's particulars changed (2 pages)
3 June 1993Return made up to 24/05/93; no change of members (4 pages)
3 June 1993Return made up to 24/05/93; no change of members (4 pages)
19 June 1992Return made up to 24/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1992Return made up to 24/05/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 August 1991Return made up to 24/05/91; full list of members (7 pages)
2 August 1991Return made up to 24/05/91; full list of members (7 pages)
1 November 1990Annual return made up to 20/07/90 (4 pages)
1 November 1990Annual return made up to 20/07/90 (4 pages)
19 April 1990S-div 19/03/90 (1 page)
19 April 1990S-div 19/03/90 (1 page)
6 April 1990£ nc 100000/200000 15/03/90 (1 page)
6 April 1990£ nc 100000/200000 15/03/90 (1 page)
3 April 1990Allotment of shares (2 pages)
3 April 1990Allotment of shares (2 pages)
28 June 1989Annual return made up to 24/05/89 (4 pages)
28 June 1989Annual return made up to 24/05/89 (4 pages)
15 June 1989Registered office changed on 15/06/89 from: culdrose house frederick st aldershot hampshire GU11 1LQ (1 page)
15 June 1989Registered office changed on 15/06/89 from: culdrose house frederick st aldershot hampshire GU11 1LQ (1 page)
28 February 1989Increase in nominal capital (1 page)
28 February 1989Allotment of shares (2 pages)
28 February 1989Allotment of shares (2 pages)
28 February 1989Increase in nominal capital (1 page)
28 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1988Return made up to 04/07/88; full list of members (4 pages)
2 September 1988Return made up to 04/07/88; full list of members (4 pages)
1 April 1988New secretary appointed (2 pages)
1 April 1988New secretary appointed (2 pages)
15 September 1987Return made up to 15/06/87; no change of members (4 pages)
15 September 1987Return made up to 15/06/87; no change of members (4 pages)
7 July 1986Annual return made up to 16/06/86 (4 pages)
7 July 1986Annual return made up to 16/06/86 (4 pages)
9 July 1985Annual return made up to 17/06/85 (3 pages)
9 July 1985Annual return made up to 17/06/85 (3 pages)
16 March 1985Annual return made up to 26/07/84 (3 pages)
16 March 1985Annual return made up to 26/07/84 (3 pages)
25 February 1984Registered office changed on 25/02/84 from: registered office changed (1 page)
25 February 1984Dir / sec appoint / resign (1 page)
25 February 1984Dir / sec appoint / resign (1 page)
25 February 1984Secretary resigned (1 page)
25 February 1984Secretary resigned (1 page)
25 February 1984Registered office changed on 25/02/84 from: registered office changed (1 page)
23 July 1983Annual return made up to 03/06/83 (4 pages)
23 July 1983Annual return made up to 03/06/83 (4 pages)
7 September 1982Annual return made up to 20/07/82 (4 pages)
7 September 1982Accounts made up to 31 March 1982 (7 pages)
7 September 1982Accounts made up to 31 March 1982 (7 pages)
7 September 1982Annual return made up to 20/07/82 (4 pages)
5 May 1982Particulars of mortgage/charge (3 pages)
5 May 1982Particulars of mortgage/charge (3 pages)
28 October 1981Annual return made up to 25/09/81 (4 pages)
28 October 1981Annual return made up to 25/09/81 (4 pages)
28 October 1981Accounts made up to 31 March 1981 (9 pages)
28 October 1981Accounts made up to 31 March 1981 (9 pages)
6 November 1980Annual return made up to 22/08/80 (4 pages)
6 November 1980Accounts made up to 31 March 1980 (9 pages)
6 November 1980Annual return made up to 22/08/80 (4 pages)
6 November 1980Accounts made up to 31 March 1980 (9 pages)
25 March 1980Annual return made up to 14/07/79 (4 pages)
25 March 1980Annual return made up to 14/07/79 (4 pages)
6 March 1980Secretary resigned (1 page)
6 March 1980Secretary resigned (1 page)
23 January 1980Company name changed\certificate issued on 23/01/80 (2 pages)
23 January 1980Company name changed\certificate issued on 23/01/80 (2 pages)
22 December 1979Annual return made up to 12/05/78 (4 pages)
22 December 1979Annual return made up to 12/05/78 (4 pages)
19 November 1979Registered office changed on 19/11/79 from: registered office changed (1 page)
19 November 1979Registered office changed on 19/11/79 from: registered office changed (1 page)
17 November 1979Secretary resigned (1 page)
17 November 1979Secretary resigned (1 page)
23 March 1979Secretary resigned (1 page)
23 March 1979Secretary resigned (1 page)
7 March 1978New secretary appointed (1 page)
7 March 1978New secretary appointed (1 page)
5 December 1975New secretary appointed (1 page)
5 December 1975New secretary appointed (1 page)
19 November 1975Allotment of shares (2 pages)
19 November 1975Allotment of shares (2 pages)
13 November 1975Incorporation (15 pages)
13 November 1975Incorporation (15 pages)
13 October 1975Registered office changed on 13/10/75 from: registered office changed (1 page)
13 October 1975Registered office changed on 13/10/75 from: registered office changed (1 page)