London
EC4A 4AF
Director Name | Ram Bartov |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 January 2022(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 3045 Park Blvd Palo Alto California 94306 |
Director Name | Guy Bennett |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2022(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Global Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AF |
Director Name | Mrs Sandra Lynn Bull |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 March 2001) |
Role | Travel Agent |
Correspondence Address | 7 Longwood Drive Putney Heath London SW15 5DL |
Director Name | Mr Jeremy Miles Bull |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 25 May 2018) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Kimberley 6 Sherbourne Drive Ascot Berks SL5 6LG |
Secretary Name | Mr Jeremy Miles Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 25 May 2018) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Kimberley 6 Sherbourne Drive Ascot Berks SL5 6LG |
Director Name | Mark Jonathon Bull |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2010) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 16 Charter Court Harcourt Street London W1h 1ds NW1 5AZ |
Director Name | Mr Simon Foster Bull |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(16 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 May 2018) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 26 26 Gurnells Road Seer Green Bucks HP9 2XJ |
Director Name | Mr Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2018(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AF |
Website | hillgatetravel.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100k at £1 | Hillgate Travel LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Jeremy Miles Bull 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,348 |
Cash | £3,656 |
Current Liabilities | £95,736 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
26 June 2012 | Delivered on: 4 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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 |
---|
5 January 2024 | Director's details changed for Ram Bartov on 16 June 2023 (2 pages) |
---|---|
4 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
4 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/01/23 (44 pages) |
4 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages) |
4 October 2023 | Audit exemption subsidiary accounts made up to 31 January 2023 (8 pages) |
4 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/01/23 (1 page) |
11 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/01/23 (44 pages) |
11 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages) |
16 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/01/23 (44 pages) |
11 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
2 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (46 pages) |
2 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages) |
2 November 2022 | Director's details changed for Ram Bartov on 1 October 2022 (2 pages) |
2 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page) |
2 November 2022 | Audit exemption subsidiary accounts made up to 31 January 2022 (8 pages) |
18 March 2022 | Previous accounting period shortened from 31 March 2022 to 31 January 2022 (1 page) |
18 March 2022 | Appointment of Guy Bennett as a director on 29 January 2022 (2 pages) |
18 March 2022 | Change of details for Hillgate Travel Limited as a person with significant control on 29 July 2019 (2 pages) |
18 March 2022 | Appointment of Ram Bartov as a director on 29 January 2022 (2 pages) |
11 January 2022 | Second filing of Confirmation Statement dated 30 December 2019 (3 pages) |
10 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
10 December 2021 | Termination of appointment of Joseph James Hanly as a director on 30 November 2021 (1 page) |
2 July 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
22 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
14 May 2020 | Change of details for Hillgate Travel Limited as a person with significant control on 6 April 2016 (2 pages) |
16 January 2020 | Confirmation statement made on 30 December 2019 with no updates
|
16 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
18 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
1 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
6 March 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
5 March 2019 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
2 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
10 December 2018 | Registered office address changed from C/O Hillgate Travel Limited Stephenson House 75 Hampstead Road London NW1 2PL to 25 Farringdon Street London EC4A 4AF on 10 December 2018 (1 page) |
12 June 2018 | Resolutions
|
30 May 2018 | Termination of appointment of Jeremy Miles Bull as a secretary on 25 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Simon Foster Bull as a director on 25 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Frederick Anthony Stratford as a director on 25 May 2018 (2 pages) |
30 May 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
30 May 2018 | Appointment of Mr Joseph James Hanly as a director on 25 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Jeremy Miles Bull as a director on 25 May 2018 (1 page) |
25 May 2018 | Satisfaction of charge 1 in full (1 page) |
19 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
10 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 March 2014 | Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL England on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
8 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
28 March 2012 | Registered office address changed from Shropshire House 2/10,Capper Street London WC1E 6JA on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Shropshire House 2/10,Capper Street London WC1E 6JA on 28 March 2012 (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Termination of appointment of Mark Bull as a director (1 page) |
15 November 2010 | Termination of appointment of Mark Bull as a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
31 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Simon Foster Bull on 1 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Simon Foster Bull on 1 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Simon Foster Bull on 1 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Mark Jonathon Bull on 1 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Mark Jonathon Bull on 1 December 2009 (2 pages) |
30 March 2010 | Director's details changed for Mark Jonathon Bull on 1 December 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 February 2009 | Director and secretary's change of particulars / jeremy bull / 19/02/2009 (2 pages) |
19 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / simon bull / 19/02/2009 (2 pages) |
19 February 2009 | Director and secretary's change of particulars / jeremy bull / 19/02/2009 (2 pages) |
19 February 2009 | Director and secretary's change of particulars / jeremy bull / 19/02/2009 (2 pages) |
19 February 2009 | Director and secretary's change of particulars / jeremy bull / 19/02/2009 (2 pages) |
19 February 2009 | Director's change of particulars / simon bull / 19/02/2009 (2 pages) |
19 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Return made up to 30/12/06; full list of members (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Return made up to 30/12/06; full list of members (3 pages) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 September 2004 | Return made up to 30/12/03; full list of members (7 pages) |
17 September 2004 | Return made up to 30/12/03; full list of members (7 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 March 2003 | Return made up to 30/12/02; full list of members (7 pages) |
10 March 2003 | Return made up to 30/12/02; full list of members (7 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 March 2002 | Return made up to 30/12/01; full list of members (7 pages) |
26 March 2002 | Return made up to 30/12/01; full list of members (7 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (1 page) |
20 July 2001 | New director appointed (1 page) |
20 July 2001 | Director resigned (1 page) |
4 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 March 2000 | Return made up to 30/12/99; full list of members (6 pages) |
6 March 2000 | Return made up to 30/12/99; full list of members (6 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
17 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
30 December 1998 | Auditor's resignation (1 page) |
30 December 1998 | Auditor's resignation (1 page) |
5 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
4 March 1998 | Return made up to 30/12/97; no change of members
|
4 March 1998 | Return made up to 30/12/97; no change of members
|
5 September 1997 | Return made up to 30/12/96; no change of members (4 pages) |
5 September 1997 | Return made up to 30/12/96; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: torbay house 83 priory road london NW6 3NL (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: torbay house 83 priory road london NW6 3NL (1 page) |
16 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 March 1995 | Return made up to 30/12/94; full list of members
|
14 March 1995 | Return made up to 30/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
28 February 1985 | Alter mem and arts (9 pages) |
28 February 1985 | Alter mem and arts (9 pages) |
7 November 1984 | Incorporation (18 pages) |
7 November 1984 | Incorporation (18 pages) |