Company NameHilite Limited
Company StatusDissolved
Company Number01988590
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists

Directors

Director NameMrs Joy Chantry
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(4 years, 11 months after company formation)
Appointment Duration28 years, 6 months (closed 20 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBelvoir
Main Road Longfield Hill
Longfield
Kent
DA3 7AS
Director NameMr Michael Charles Chantry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(4 years, 11 months after company formation)
Appointment Duration28 years, 6 months (closed 20 August 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBelvoir
Main Road
Longfield Hill
Kent
DA3 7AS
Secretary NameMrs Joy Chantry
NationalityBritish
StatusClosed
Appointed31 January 1991(4 years, 11 months after company formation)
Appointment Duration28 years, 6 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelvoir
Main Road Longfield Hill
Longfield
Kent
DA3 7AS
Director NameMr Philip Michael Chantry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(22 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Drive
Orpington
Kent
BR6 9AR
Director NameMrs Kristina Jane Chantry
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 20 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAsh House Ash Road
New Ash Green
Longfield
Kent
DA3 8SA

Contact

Websitehilitedms.co.uk
Email address[email protected]
Telephone01474 874848
Telephone regionGravesend

Location

Registered AddressAsh House
Ash Road New Ash Green
Longfield
Kent
DA3 8SA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Shareholders

250 at £0.5Joy Chantry
23.33%
Ordinary A
140 at £1Philip Michael Chantry
23.33%
Ordinary C
200 at £0.5Health Affiliates LTD
18.67%
Ordinary A
200 at £0.4Health Affiliates LTD
14.33%
Ordinary B
150 at £0.4Michael Chantry
10.75%
Ordinary B
60 at £1Kristina Chantry
10.00%
Ordinary D

Financials

Year2014
Net Worth£83,936
Cash£121,608
Current Liabilities£184,758

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 November 2016Confirmation statement made on 18 November 2016 with updates (11 pages)
21 August 2016Change of share class name or designation (2 pages)
19 April 2016Appointment of Mrs Kristina Jane Chantry as a director on 6 April 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 600
(11 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(10 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(10 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (10 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (10 pages)
16 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (10 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Philip Michael Chantry on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Joy Chantry on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Michael Charles Chantry on 10 February 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 February 2009Return made up to 31/01/09; full list of members (4 pages)
13 January 2009Ad 31/12/08\gbp si 400@1=400\gbp ic 600/1000\ (2 pages)
13 January 2009Ad 30/12/08\gbp si 596@1=596\gbp ic 4/600\ (2 pages)
13 January 2009Director appointed philip michael chantry (3 pages)
13 January 2009Statement of affairs (9 pages)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(9 pages)
13 January 2009Nc inc already adjusted 31/12/08 (1 page)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
18 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
10 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 July 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 January 2005Full accounts made up to 30 September 2004 (13 pages)
22 June 2004Director's particulars changed (1 page)
22 June 2004Secretary's particulars changed;director's particulars changed (1 page)
10 May 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Full accounts made up to 30 September 2003 (15 pages)
23 January 2003Return made up to 31/01/03; full list of members (7 pages)
10 January 2003Full accounts made up to 30 September 2002 (13 pages)
23 January 2002Return made up to 31/01/02; full list of members (6 pages)
18 January 2002Full accounts made up to 30 September 2001 (14 pages)
26 April 2001Full accounts made up to 30 September 2000 (14 pages)
23 January 2001Return made up to 31/01/01; full list of members (6 pages)
9 February 2000Full group accounts made up to 30 September 1999 (10 pages)
26 January 2000Return made up to 31/01/00; full list of members (6 pages)
17 September 1999Full group accounts made up to 30 September 1998 (10 pages)
30 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
29 March 1999Return made up to 31/01/99; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
13 October 1997Registered office changed on 13/10/97 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
24 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 February 1997Return made up to 31/01/97; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 February 1996Return made up to 31/01/96; no change of members (4 pages)
4 July 1995Accounting reference date extended from 30/06 to 30/09 (1 page)