Company NameHitherstone Limited
Company StatusActive
Company Number01756918
CategoryPrivate Limited Company
Incorporation Date28 September 1983(40 years, 7 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 NameMr Minhaj Ahmed Saiyid
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Paisley Road
London
N22 5RA
Secretary NameMinhaj Ahmed Saiyid
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paisley Road
London
N22 5RA
Director NameMs Anna Wells
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(20 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Paisley Road
London
N22 5RA
Director NameAdam Orlando Wells
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(23 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleWriter
Country of ResidenceEngland
Correspondence Address6 Paisley Road
London
N22 5RA
Director NameMr Benjamin Lorenzo Wells
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleComposer
Country of ResidenceEngland
Correspondence Address6 Paisley Road
London
N22 5RA
Director NameJulia Meredith Seton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1989(6 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2004)
RolePicture Restorer
Correspondence Address26 Castellain Road
London
W9 1EZ
Director NameAnn Lynne Coote
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address26 Castellain Road
London
W9 1EZ
Director NameRichard Edward Coote
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address26 Castellain Road
London
W9 1EZ
Director NameJulia Meredith Seton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 March 1991)
RolePicture Restorer
Correspondence Address26 Castellain Road
London
W9 1EZ

Location

Registered Address6 Paisley Road
London
N22 5RA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Shareholders

100 at £1Minhaj Ahmed Saiyid & Adam Orlano Wells & Anna Wells & Benjamin Lorenzo Wells
100.00%
Ordinary

Financials

Year2014
Net Worth£382,823
Cash£662
Current Liabilities£50,698

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 May 1994Delivered on: 12 May 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat b 26 castellain road london t/no NGL474473 with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
25 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 January 2018Satisfaction of charge 1 in full (1 page)
31 December 2017Confirmation statement made on 31 December 2017 with updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 August 2017Appointment of Mr Benjamin Lorenzo Wells as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mr Benjamin Lorenzo Wells as a director on 1 August 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Director's details changed for Minhaj Ahmed Saiyid on 10 December 2013 (2 pages)
2 January 2014Director's details changed for Anna Wells on 10 December 2013 (2 pages)
2 January 2014Director's details changed for Minhaj Ahmed Saiyid on 10 December 2013 (2 pages)
2 January 2014Secretary's details changed for Minhaj Ahmed Saiyid on 10 December 2013 (1 page)
2 January 2014Director's details changed for Adam Orlando Wells on 10 December 2013 (2 pages)
2 January 2014Secretary's details changed for Minhaj Ahmed Saiyid on 10 December 2013 (1 page)
2 January 2014Director's details changed for Anna Wells on 10 December 2013 (2 pages)
2 January 2014Director's details changed for Adam Orlando Wells on 10 December 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
28 April 2013Registered office address changed from 26B Castellain Road London W9 1EZ United Kingdom on 28 April 2013 (1 page)
28 April 2013Registered office address changed from 26B Castellain Road London W9 1EZ United Kingdom on 28 April 2013 (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 January 2012Registered office address changed from 26 Castellain Road London W9 1EZ on 19 January 2012 (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Director's details changed for Minhaj Ahmed Saiyid on 31 December 2011 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Director's details changed for Minhaj Ahmed Saiyid on 31 December 2011 (2 pages)
19 January 2012Registered office address changed from 26 Castellain Road London W9 1EZ on 19 January 2012 (1 page)
11 January 2012Director's details changed for Anna Wells on 31 December 2011 (2 pages)
11 January 2012Director's details changed for Adam Orlando Wells on 31 December 2011 (2 pages)
11 January 2012Director's details changed for Adam Orlando Wells on 31 December 2011 (2 pages)
11 January 2012Director's details changed for Anna Wells on 31 December 2011 (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 January 2011Annual return made up to 31 December 2010 (15 pages)
26 January 2011Annual return made up to 31 December 2010 (15 pages)
27 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 February 2009Location of register of members (1 page)
25 February 2009Return made up to 31/12/08; full list of members (6 pages)
25 February 2009Return made up to 31/12/08; full list of members (6 pages)
25 February 2009Location of register of members (1 page)
15 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 January 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 March 2006Return made up to 31/12/05; full list of members (7 pages)
17 March 2006Return made up to 31/12/05; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 May 2005Amended accounts made up to 31 December 2003 (8 pages)
18 May 2005Amended accounts made up to 31 December 2003 (8 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 May 2003Amended accounts made up to 31 December 2001 (8 pages)
27 May 2003Amended accounts made up to 31 December 2001 (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
7 November 2000Full accounts made up to 31 December 1999 (9 pages)
7 November 2000Full accounts made up to 31 December 1999 (9 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
6 November 1998Full accounts made up to 31 December 1997 (7 pages)
6 November 1998Full accounts made up to 31 December 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (5 pages)
7 January 1997Return made up to 31/12/96; full list of members (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1995Auditor's resignation (2 pages)
14 November 1995Auditor's resignation (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
28 September 1983Incorporation (14 pages)