Company NameHiland Limited
DirectorsMalka Hadasa Lew and Abraham Lew
Company StatusActive
Company Number02177506
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Shlomo Lew
NationalityBritish
StatusCurrent
Appointed01 July 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Moresby Road
London
E5 9LF
Director NameMrs Malka Hadasa Lew
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1993(5 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moresby Road
London
E5 9LF
Director NameMr Abraham Lew
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(24 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moresby Road
London
E5 9LF
Director NameShmaya Lew
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 1995)
RoleCompany Director
Correspondence Address32 Jessam Avenue
London
E5 9DU
Secretary NameChaja Lew
NationalityBritish
StatusResigned
Appointed23 April 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 January 2004)
RoleCompany Director
Correspondence Address27 Hadley Court
Cazenove Road
London
N16 6JU
Director NameMr Abraham Lew
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(24 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moresby Road
London
E5 9LF

Location

Registered Address6 Moresby Road
London
E5 9LF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

23 at £1Abraham Lew
23.00%
Ordinary
22 at £1Asher Zelig Lew
22.00%
Ordinary
22 at £1Shlomo Lew
22.00%
Ordinary
17 at £1Aharon David Lew
17.00%
Ordinary
16 at £1Israel Lew
16.00%
Ordinary

Financials

Year2014
Net Worth£328,262
Cash£20,995
Current Liabilities£1,495,908

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due26 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (0 days from now)

Charges

29 January 2016Delivered on: 9 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold land known as denbigh west business park third avenue bletchley title number BM109802.
Outstanding
8 February 1993Delivered on: 16 February 1993
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £154,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory 15 third avenue bletchley buckinghamshire t/n BM109802 and all buildings fixtures fittings and additions and goodwill.
Outstanding
8 February 1993Delivered on: 16 February 1993
Persons entitled: Citibank Trust Limited

Classification: General charge
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.
Outstanding
9 December 1987Delivered on: 17 December 1987
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a factory 15 bletchley industrial estate, bletchley, buckinghamshire title no bm 20292 and land at the rear thereof comprising 0.43 acres or thereabouts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
2 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
10 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
8 October 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
9 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 December 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
9 February 2016Registration of charge 021775060004, created on 29 January 2016 (12 pages)
9 February 2016Registration of charge 021775060004, created on 29 January 2016 (12 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Appointment of Abraham Lew as a director (2 pages)
17 January 2012Appointment of Abraham Lew as a director (2 pages)
17 January 2012Termination of appointment of Abraham Lew as a director (1 page)
17 January 2012Appointment of Mr Abraham Lew as a director (2 pages)
17 January 2012Termination of appointment of Abraham Lew as a director (1 page)
17 January 2012Appointment of Mr Abraham Lew as a director (2 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Return made up to 19/04/09; full list of members (4 pages)
24 July 2009Return made up to 19/04/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Return made up to 17/05/08; full list of members (4 pages)
30 June 2008Return made up to 17/05/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 November 2007Registered office changed on 22/11/07 from: 115 craven park road london N15 6BL (1 page)
22 November 2007Registered office changed on 22/11/07 from: 115 craven park road london N15 6BL (1 page)
20 November 2007Return made up to 17/05/07; full list of members (3 pages)
20 November 2007Return made up to 17/05/07; full list of members (3 pages)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
25 June 2007Registered office changed on 25/06/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page)
25 June 2007Registered office changed on 25/06/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page)
9 June 2006Return made up to 19/04/06; full list of members (3 pages)
9 June 2006Return made up to 19/04/06; full list of members (3 pages)
24 January 2006Return made up to 19/04/05; full list of members (3 pages)
24 January 2006Return made up to 19/04/05; full list of members (3 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Return made up to 19/04/04; full list of members (8 pages)
22 June 2004Return made up to 19/04/04; full list of members (8 pages)
22 June 2004Secretary resigned (1 page)
4 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 May 2003Return made up to 19/04/03; full list of members (8 pages)
24 May 2003Return made up to 19/04/03; full list of members (8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
14 July 2002Ad 13/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2002Ad 13/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 2002Return made up to 19/04/02; full list of members (6 pages)
12 June 2002Return made up to 19/04/02; full list of members (6 pages)
27 September 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
18 July 2000Full accounts made up to 31 December 1999 (7 pages)
18 July 2000Full accounts made up to 31 December 1999 (7 pages)
9 June 2000Return made up to 19/04/00; full list of members (6 pages)
9 June 2000Return made up to 19/04/00; full list of members (6 pages)
29 January 2000Secretary's particulars changed (1 page)
29 January 2000Secretary's particulars changed (1 page)
16 July 1999Full accounts made up to 31 December 1998 (6 pages)
16 July 1999Full accounts made up to 31 December 1998 (6 pages)
8 June 1999Return made up to 19/04/99; no change of members (4 pages)
8 June 1999Return made up to 19/04/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 19/04/98; full list of members (6 pages)
13 May 1998Return made up to 19/04/98; full list of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (7 pages)
8 July 1997Full accounts made up to 31 December 1996 (7 pages)
20 May 1997Return made up to 19/04/97; no change of members (4 pages)
20 May 1997Return made up to 19/04/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 May 1996Return made up to 19/04/96; no change of members (4 pages)
10 May 1996Return made up to 19/04/96; no change of members (4 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Full accounts made up to 31 December 1994 (6 pages)
30 November 1995Full accounts made up to 31 December 1994 (6 pages)
30 November 1995Director resigned (2 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Return made up to 19/04/95; full list of members (6 pages)
23 May 1995Return made up to 19/04/95; full list of members (6 pages)