Company NameHi-Lo Limited
Company StatusActive
Company Number01567778
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Roderick John Elliott Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMrs Lindsey Jane Alexander
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed12 September 2002(21 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Richard William Alexander
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(32 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMrs Valerie Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(32 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Frank William Alexander
Date of BirthDecember 1920 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1991(10 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill Studio
PO Box 30
Egham
Surrey
TW20 0YX
Secretary NameMr Frank William Alexander
NationalityEnglish
StatusResigned
Appointed04 October 1991(10 years, 3 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill Studio
PO Box 30
Egham
Surrey
TW20 0YX

Contact

Telephone01784 435755
Telephone regionStaines

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard William Alexander
50.00%
Ordinary
1 at £1Roderick J.e Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£533,364
Cash£38,223
Current Liabilities£41,495

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

4 August 1998Delivered on: 21 August 1998
Satisfied on: 7 December 2005
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: Land lying to the south of the b 3070 west lulworth dorset t/n-DT229827.
Fully Satisfied
23 January 1984Delivered on: 31 January 1984
Satisfied on: 7 December 2005
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 property k/a land north side of the ham, brentford, middlesex.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 23 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)
31 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 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)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
2 April 2014Appointment of Mrs Valerie Smith as a director (2 pages)
2 April 2014Appointment of Mrs Valerie Smith as a director (2 pages)
7 January 2014Termination of appointment of Frank Alexander as a secretary (1 page)
7 January 2014Appointment of Mr Richard Alexander as a director (2 pages)
7 January 2014Termination of appointment of Frank Alexander as a director (1 page)
7 January 2014Termination of appointment of Frank Alexander as a secretary (1 page)
7 January 2014Termination of appointment of Frank Alexander as a director (1 page)
7 January 2014Appointment of Mr Richard Alexander as a director (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 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 2
(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 2
(4 pages)
22 October 2013Secretary's details changed for Mr Frank William Alexander on 22 October 2013 (1 page)
22 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Director's details changed for Mrs Lindsey Jane Elliott Alexander on 21 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Roderick John Elliott Smith on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mr Frank William Alexander on 22 October 2013 (1 page)
22 October 2013Director's details changed for Mr Frank William Alexander on 21 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Frank William Alexander on 21 October 2013 (2 pages)
22 October 2013Director's details changed for Mrs Lindsey Jane Elliott Alexander on 21 October 2013 (2 pages)
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)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 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 (6 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 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)
3 November 2009Director's details changed for Mrs Lindsey Jane Elliott Alexander on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Frank William Alexander on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Frank William Alexander on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Frank William Alexander on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Lindsey Jane Elliott Alexander on 1 November 2009 (2 pages)
3 November 2009Director's details changed for Mrs Lindsey Jane Elliott Alexander on 1 November 2009 (2 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 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)
4 November 2008Return made up to 04/10/08; full list of members (4 pages)
4 November 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 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Declaration of satisfaction of mortgage/charge (1 page)
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 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 November 2002Return made up to 04/10/02; full list of members (7 pages)
5 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)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
29 October 2001Return made up to 04/10/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (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 (6 pages)
23 November 2000Return made up to 04/10/00; full list of members (6 pages)
23 November 2000Return made up to 04/10/00; full list of members (6 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)
17 November 1999Return made up to 04/10/99; full list of members (6 pages)
17 November 1999Return made up to 04/10/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 October 1998Return made up to 04/10/98; full list of members (6 pages)
22 October 1998Return made up to 04/10/98; full list of members (6 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (7 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)
21 October 1997Return made up to 04/10/97; full list of members (6 pages)
21 October 1997Return made up to 04/10/97; full list of members (6 pages)
28 January 1997Return made up to 04/10/96; full list of members (6 pages)
28 January 1997Return made up to 04/10/96; full list of members (6 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 (6 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)