London
SW1Y 6JD
Director Name | Mr Steven Miller |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(44 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hilditch & Key Limited Irene House, 5 Arches B Maidstone Road Sidcup Kent DA14 5AE |
Director Name | Geoffrey Edward Bates |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 September 2001) |
Role | Hatter |
Correspondence Address | 7 Ferry Road Thames Ditton Surrey KT7 0XZ |
Director Name | Timothy Malcolm Boucher |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 22 January 2010) |
Role | Retail Assistant Manager |
Correspondence Address | 49 Kings Road Long Ditton Surrey |
Secretary Name | Geoffrey Edward Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 7 Ferry Road Thames Ditton Surrey KT7 0XZ |
Director Name | Chilly Puspah Ryder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 January 2010) |
Role | Payroll Officer |
Correspondence Address | 49 Kings Road Long Ditton Surrey KT6 5JE |
Secretary Name | Chilly Puspah Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 January 2010) |
Role | Payroll Officer |
Correspondence Address | 49 Kings Road Long Ditton Surrey KT6 5JE |
Website | www.bates-hats.com |
---|
Registered Address | C/O Hilditch & Key Limited Irene House, 5 Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hilditch & Key LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £460,299 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
27 March 2003 | Delivered on: 3 April 2003 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 October 2020 | Register inspection address has been changed from 88 Jermyn Street London SW1Y 6JD England to 2nd Floor, Arts House Banks Lane Bexleyheath DA6 7BH (1 page) |
---|---|
5 October 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
26 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
24 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
9 November 2016 | Registered office address changed from 88 Jermyn Street London SW1Y 6JD to Arts House 13 Banks Lane Bexleyheath Kent DA6 7BH on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 88 Jermyn Street London SW1Y 6JD to Arts House 13 Banks Lane Bexleyheath Kent DA6 7BH on 9 November 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
13 January 2014 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
13 January 2014 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
13 November 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
11 February 2010 | Appointment of Michael John Booth as a director (3 pages) |
11 February 2010 | Registered office address changed from 21a Jermyn Street St James London SW1Y 6HP on 11 February 2010 (2 pages) |
11 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages) |
11 February 2010 | Registered office address changed from 21a Jermyn Street St James London SW1Y 6HP on 11 February 2010 (2 pages) |
11 February 2010 | Appointment of Michael John Booth as a director (3 pages) |
9 February 2010 | Termination of appointment of Chilly Ryder as a director (2 pages) |
9 February 2010 | Termination of appointment of Timothy Boucher as a director (2 pages) |
9 February 2010 | Termination of appointment of Timothy Boucher as a director (2 pages) |
9 February 2010 | Termination of appointment of Chilly Ryder as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Chilly Ryder as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Chilly Ryder as a director (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 July 2008 | Return made up to 07/07/08; no change of members (7 pages) |
29 July 2008 | Return made up to 07/07/08; no change of members (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 June 2004 | Return made up to 07/07/04; full list of members (7 pages) |
28 June 2004 | Return made up to 07/07/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 July 2003 | Return made up to 07/07/03; full list of members
|
26 July 2003 | Return made up to 07/07/03; full list of members
|
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 August 2002 | Return made up to 07/07/02; full list of members
|
14 August 2002 | Return made up to 07/07/02; full list of members
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
31 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 September 2000 | Return made up to 07/07/00; full list of members (5 pages) |
11 September 2000 | Return made up to 07/07/00; full list of members (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 August 1999 | Return made up to 07/07/99; full list of members (5 pages) |
19 August 1999 | Return made up to 07/07/99; full list of members (5 pages) |
19 August 1999 | Location of register of members (1 page) |
19 August 1999 | Location of register of members (1 page) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
10 August 1998 | Return made up to 07/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 07/07/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
16 September 1997 | Return made up to 07/07/97; full list of members (4 pages) |
16 September 1997 | Return made up to 07/07/97; full list of members (4 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
11 July 1996 | Return made up to 07/07/96; no change of members (4 pages) |
11 July 1996 | Return made up to 07/07/96; no change of members (4 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
18 July 1995 | Return made up to 07/07/95; full list of members (12 pages) |
18 July 1995 | Return made up to 07/07/95; full list of members (12 pages) |
15 April 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 April 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |