Company NameHildron Finance Limited
DirectorsMatthew Anthony Alexander and F W Gapp (Management Services) Ltd
Company StatusActive
Company Number01793269
CategoryPrivate Limited Company
Incorporation Date20 February 1984(40 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Anthony Alexander
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(31 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Secretary NameMr Matthew Anthony Alexander
StatusCurrent
Appointed28 August 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Director NameF W Gapp (Management Services) Ltd (Corporation)
StatusCurrent
Appointed28 June 2011(27 years, 4 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressCaxton Gate 32 Caxton Road
London
W12 8AJ
Director NameMr David Andrew Edelstein
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Director NameMr Michael Julian Barnett-Salter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(27 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed31 July 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 July 1996)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed26 July 1996(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 1998)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed02 December 1998(14 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 28 August 2019)
Correspondence Address2nd Floor, Solar House 915 High Road
London
N12 8QJ

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1David Edelstein
99.00%
Ordinary
1 at £1David Simmonds & Anthony Weeria
1.00%
Ordinary

Financials

Year2014
Net Worth£1,862,619
Cash£1,521,268
Current Liabilities£1,768

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

15 May 1995Delivered on: 18 May 1995
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: F/H property k/a greenhill high street (greenhill court) prince arthur road london t/no: 461978 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
11 December 1986Delivered on: 22 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from f w gapp (management services) limited to the chargee on any account whatsoever.
Particulars: Greenhill high street camden and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
22 September 2022Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 22 September 2022 (1 page)
20 January 2022Total exemption full accounts made up to 30 March 2021 (7 pages)
6 October 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
29 August 2019Appointment of Mr Matthew Anthony Alexander as a secretary on 28 August 2019 (2 pages)
29 August 2019Termination of appointment of Legal Consultants Limited as a secretary on 28 August 2019 (1 page)
19 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 March 2018 (7 pages)
20 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 August 2018Secretary's details changed for Legal Consultants Limited on 25 June 2018 (1 page)
13 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
1 March 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 September 2017Cessation of David Edelstein as a person with significant control on 31 July 2017 (1 page)
13 September 2017Cessation of David Edelstein as a person with significant control on 31 July 2017 (1 page)
13 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 September 2017Notification of Matthew Alexander as a person with significant control on 31 July 2017 (2 pages)
13 September 2017Notification of Matthew Alexander as a person with significant control on 31 July 2017 (2 pages)
22 August 2017Director's details changed for F W Gapp (Management Services) Ltd on 31 July 2011 (1 page)
22 August 2017Director's details changed for F W Gapp (Management Services) Ltd on 31 July 2011 (1 page)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 June 2016Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page)
29 June 2016Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page)
2 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Termination of appointment of Michael Barnett-Salter as a director on 23 September 2015 (1 page)
2 October 2015Termination of appointment of Michael Barnett-Salter as a director on 23 September 2015 (1 page)
2 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
24 September 2015Appointment of Mr Matthew Anthony Alexander as a director on 23 September 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 September 2015Appointment of Mr Matthew Anthony Alexander as a director on 23 September 2015 (2 pages)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Termination of appointment of David Edelstein as a director (1 page)
29 June 2011Appointment of F W Gapp (Management Services) Ltd as a director (2 pages)
29 June 2011Appointment of Mr Michael Barnett-Salter as a director (2 pages)
29 June 2011Appointment of Mr Michael Barnett-Salter as a director (2 pages)
29 June 2011Termination of appointment of David Edelstein as a director (1 page)
29 June 2011Appointment of F W Gapp (Management Services) Ltd as a director (2 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
21 September 2010Secretary's details changed for Legal Consultants Limited on 31 July 2010 (2 pages)
21 September 2010Secretary's details changed for Legal Consultants Limited on 31 July 2010 (2 pages)
21 September 2010Director's details changed for David Edelstein on 31 July 2010 (2 pages)
21 September 2010Director's details changed for David Edelstein on 31 July 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 September 2009Return made up to 31/07/09; full list of members (3 pages)
23 September 2009Return made up to 31/07/09; full list of members (3 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 September 2008Return made up to 31/07/08; full list of members (3 pages)
17 September 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 October 2007Return made up to 31/07/07; full list of members (2 pages)
3 October 2007Return made up to 31/07/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 September 2006Return made up to 31/07/06; full list of members (2 pages)
13 September 2006Return made up to 31/07/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 September 2005Return made up to 31/07/05; full list of members (6 pages)
28 September 2005Return made up to 31/07/05; full list of members (6 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 July 2004Return made up to 31/07/04; full list of members (6 pages)
22 July 2004Return made up to 31/07/04; full list of members (6 pages)
4 September 2003Return made up to 31/07/03; full list of members (6 pages)
4 September 2003Return made up to 31/07/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 August 2002Return made up to 31/07/02; full list of members (6 pages)
29 August 2002Return made up to 31/07/02; full list of members (6 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 October 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2000Return made up to 31/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
13 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
15 November 1999Return made up to 31/07/99; no change of members (4 pages)
15 November 1999Return made up to 31/07/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 December 1998Secretary resigned (1 page)
20 December 1998Secretary resigned (1 page)
20 December 1998New secretary appointed (2 pages)
20 December 1998New secretary appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 235 old marylebone road london NW1 5QT (1 page)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
4 August 1998Registered office changed on 04/08/98 from: 235 old marylebone road london NW1 5QT (1 page)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
15 January 1998Return made up to 31/07/97; full list of members (7 pages)
15 January 1998Return made up to 31/07/97; full list of members (7 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 September 1996Director's particulars changed (1 page)
18 September 1996Location of register of directors' interests (1 page)
18 September 1996Registered office changed on 18/09/96 from: 871 high road london N12 8QA (1 page)
18 September 1996Location of register of directors' interests (1 page)
18 September 1996New secretary appointed (3 pages)
18 September 1996Return made up to 31/07/96; full list of members (7 pages)
18 September 1996Registered office changed on 18/09/96 from: 871 high road london N12 8QA (1 page)
18 September 1996Location of register of members (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Location of register of members (1 page)
18 September 1996Return made up to 31/07/96; full list of members (7 pages)
18 September 1996New secretary appointed (3 pages)
1 August 1996Secretary resigned (1 page)
1 August 1996Secretary resigned (1 page)
5 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 October 1995Registered office changed on 24/10/95 from: 34 the broadway london N8 9SJ (1 page)
24 October 1995Registered office changed on 24/10/95 from: 34 the broadway london N8 9SJ (1 page)
8 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 September 1995Return made up to 31/07/95; no change of members (4 pages)
7 September 1995Return made up to 31/07/95; no change of members (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)