London
W4 3JJ
Secretary Name | Mr Robert Charles Banks |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Grove Park Terrace London W4 3JJ |
Director Name | Andrew Butler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2007(21 years, 4 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Windmill Close Long Ditton Surbiton Surrey KT6 5JU |
Director Name | Ms Scarlet Merry McAleese-Banks |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Co-Managing Director |
Country of Residence | England |
Correspondence Address | Hilton Banks Ltd 74, Oldfield Road Hampton TW12 2HR |
Director Name | Ms Mary Geraldine McAleese |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Oldfield Road Hampton Middlesex TW12 2HR |
Director Name | Mr Charlie Finn McAleese-Banks |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Co-Managing Director |
Country of Residence | England |
Correspondence Address | Hilton Banks Ltd 74 Oldfield Road Hampton TW12 2HR |
Director Name | Douglas Brooker |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 June 2005) |
Role | Sales Office Manager |
Correspondence Address | 1 Larkhall Close Burhill Road Hersham Walton On Thames Surrey KT12 4JN |
Director Name | Lesley Ann Field |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 16 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppets Lowicks Road Tilford Farnham Surrey GU10 2EZ |
Director Name | Peter Walton |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 31 Sanway Close Byfleet Surrey KT14 7SP |
Director Name | Ms Jill Patricia Davis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hogarth Oakwood Drive East Horsley Surrey KT24 6QF |
Director Name | Mr Trevor Nigel Collins |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 May 2016) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Bays Hill 6 Orchard Lane East Molesey Surrey KT8 0BN |
Director Name | Andrew Pugh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 South Road Horsell Woking Surrey GU21 4JU |
Website | hiltonbanks.com |
---|---|
Telephone | 020 89798284 |
Telephone region | London |
Registered Address | 74 Oldfield Road Hampton Middlesex TW12 2HR |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Robert Banks 62.50% Ordinary |
---|---|
3k at £1 | Jill Davis 18.75% Ordinary |
3k at £1 | Lesley Field 18.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,843,159 |
Gross Profit | £1,359,594 |
Net Worth | £715,540 |
Cash | £23,317 |
Current Liabilities | £545,383 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
5 May 1998 | Delivered on: 19 May 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or gripping stuff international limited 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 |
---|---|
15 June 1995 | Delivered on: 26 June 1995 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
15 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
26 July 2022 | Notification of Hilton Banks Group Ltd as a person with significant control on 6 April 2016 (4 pages) |
20 July 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
14 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Mr Charlie Finn Mcaleese-Banks on 1 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mr Robert Charles Banks on 1 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Ms Scarlet Merry Mcaleese-Banks on 1 January 2021 (2 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 October 2020 | Appointment of Mr Charlie Finn Mcaleese-Banks as a director on 26 October 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
28 January 2020 | Appointment of Ms Mary Geraldine Mcaleese as a director on 28 January 2020 (2 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
3 October 2016 | Appointment of Ms Scarlet Merry Mcaleese-Banks as a director on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Ms Scarlet Merry Mcaleese-Banks as a director on 3 October 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
20 May 2016 | Termination of appointment of Trevor Nigel Collins as a director on 3 May 2016 (1 page) |
20 May 2016 | Director's details changed for Andrew Butler on 1 March 2016 (2 pages) |
20 May 2016 | Termination of appointment of Jill Patricia Davis as a director on 30 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Trevor Nigel Collins as a director on 3 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Jill Patricia Davis as a director on 30 April 2016 (1 page) |
20 May 2016 | Director's details changed for Andrew Butler on 1 March 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 September 2015 | Termination of appointment of Andrew Pugh as a director on 25 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Andrew Pugh as a director on 25 August 2015 (1 page) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
11 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 July 2010 | Director's details changed for Mr Trevor Nigel Collins on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Pugh on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Director's details changed for Andrew Butler on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Trevor Nigel Collins on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Pugh on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Director's details changed for Andrew Butler on 18 July 2010 (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (5 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
25 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
19 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
4 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 48-52 burhill road hersham walton on thames surrey KT12 4JE (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 48-52 burhill road hersham walton on thames surrey KT12 4JE (1 page) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
12 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 July 2001 | Return made up to 18/07/01; full list of members
|
28 July 2001 | Return made up to 18/07/01; full list of members
|
26 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 July 1999 | Return made up to 18/07/99; full list of members
|
20 July 1999 | Return made up to 18/07/99; full list of members
|
2 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 July 1997 | Return made up to 18/07/97; no change of members
|
18 July 1997 | Return made up to 18/07/97; no change of members
|
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
26 July 1995 | Return made up to 18/07/95; full list of members (8 pages) |
26 July 1995 | Return made up to 18/07/95; full list of members (8 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
6 May 1987 | Company name changed chas banks & son LIMITED\certificate issued on 06/05/87 (2 pages) |
6 May 1987 | Company name changed chas banks & son LIMITED\certificate issued on 06/05/87 (2 pages) |
21 April 1986 | Company name changed\certificate issued on 21/04/86 (2 pages) |
21 April 1986 | Company name changed\certificate issued on 21/04/86 (2 pages) |
2 December 1985 | Incorporation (15 pages) |
2 December 1985 | Incorporation (15 pages) |