Company NameHillbury Road Limited
Company StatusActive
Company Number02843750
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePauline Margaret Griffith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Hillbury Road
London
SW17 8JT
Secretary NamePauline Margaret Griffith
NationalityBritish
StatusCurrent
Appointed10 August 1993(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 12 Hillbury Road
London
SW17 8JT
Director NameClare McFie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(22 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleDevelopment Worker, Mental Health
Country of ResidenceUnited Kingdom
Correspondence Address12 Flat 1
Hillbury Road
London
SW17 8JT
Director NameShivnarain Singh
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(22 years, 12 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Flat 5
12 Hillbury Road
London
SW17 8JT
Director NameMr Oliver John Dawkins
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address12 Hillbury Road
London
SW17 8JT
Director NameMr Patrick Hatcher
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(29 years, 8 months after company formation)
Appointment Duration1 year
RoleAccount Executive, Tech Sales
Country of ResidenceEngland
Correspondence AddressFlat 3 12 Hillbury Road
London
SW17 8JT
Director NameMs Lucy Cowham
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(29 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCharity Fundraiser
Country of ResidenceEngland
Correspondence Address12 Hillbury Road
London
SW17 8JT
Director NameMr Antonio Mancuso Marcello
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleInvestment Banker
Correspondence Address12 Hillbury Road
Balham
London
SW17 8JT
Director NameGregory Charles Tonks
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed09 February 1994(6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 November 1994)
RoleSale Manager
Correspondence AddressFlat 1 12 Hillbury Road
London
SW17 8JT
Director NamePhillip John Gazzard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1997)
RoleSales Manager
Correspondence AddressFlat 6
12 Hillbury Road
London
SW17 8JT
Director NameLesley Margaret Baxter
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2004)
RoleFreelance Editor
Correspondence AddressFlat 1 12 Hillbury Road
London
SW17 8JT
Director NameKaren Clapp
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1995(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 March 2003)
RoleForeign And Commonwealth Offic
Correspondence AddressFlat 5 12 Hillbury Road
London
SW17 8JT
Director NameNicholas James Wainwright
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2002(9 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 04 April 2023)
RoleSugar Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12 Hillbury Road
London
SW17 8JT
Director NameRobert Andrew Secker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2010)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
12 Hillbury Road
London
SW17 8JT
Director NameDavid McDowell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2005)
RoleConsultant
Correspondence AddressFlat 6
12 Hillbury Road Tooting Bec
London
SW17 8JT
Director NameCameron Findlay
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2004)
RoleBusiness Development
Correspondence AddressFlat 4
12 Hill Bury Road Balham
London
SW17 8JT
Director NameVictoria Emma Marks
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2006)
RoleBrand Manager
Correspondence AddressFlat 4 12 Hillbury Road
Tooting
London
SW17 8JT
Director NameRebecca Le Fevre
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2005(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2009)
RoleAdmin Manager
Correspondence AddressFlat 6
12 Hillbury Road
London
SW17 8JT
Director NameMr Mark Ireland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(11 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Hillbury Road
London
SW17 8JT
Director NameMartin Keys
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(13 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 June 2021)
RoleIt Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
12 Hillbury Road
London
SW17 8JT
Director NameMiss Jessica Louise Colley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 5 12 Hillbury Road
London
SW17 8JT
Director NameDr Marian Kelly
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2012(18 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 October 2021)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence Address12 Hillbury Road
London
SW17 8JT
Director NameMs Charlotte Bennett
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Hillbury Road
London
SW17 8JT
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Telephone020 86738496
Telephone regionLondon

Location

Registered Address12 Hillbury Road
London
SW17 8JT
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

1 at £1Jessica Colley
16.67%
Ordinary
1 at £1Marian Kelly
16.67%
Ordinary
1 at £1Mark Ireland
16.67%
Ordinary
1 at £1Martin Keys
16.67%
Ordinary
1 at £1Nicholas James Wainwright
16.67%
Ordinary
1 at £1Pauline Griffith
16.67%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

17 April 2024Director's details changed for Shiv Singh on 17 April 2024 (2 pages)
23 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
23 August 2023Appointment of Ms Lucy Cowham as a director on 5 June 2023 (2 pages)
21 August 2023Appointment of Mr Patrick Hatcher as a director on 4 April 2023 (2 pages)
17 August 2023Termination of appointment of Nicholas James Wainwright as a director on 4 April 2023 (1 page)
15 June 2023Termination of appointment of Charlotte Bennett as a director on 5 June 2023 (1 page)
19 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
21 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
11 November 2021Termination of appointment of Marian Kelly as a director on 29 October 2021 (1 page)
11 November 2021Appointment of Mr Oliver John Dawkins as a director on 29 October 2021 (2 pages)
13 August 2021Confirmation statement made on 10 August 2021 with updates (4 pages)
18 June 2021Termination of appointment of Martin Keys as a director on 18 June 2021 (1 page)
18 June 2021Appointment of Ms Charlotte Bennett as a director on 18 June 2021 (2 pages)
15 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
14 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
9 May 2020Micro company accounts made up to 24 August 2019 (2 pages)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
27 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 August 2016Appointment of Clare Mcfie as a director on 1 July 2016 (2 pages)
31 August 2016Appointment of Clare Mcfie as a director on 1 July 2016 (2 pages)
28 August 2016Appointment of Shiv Singh as a director on 1 August 2016 (2 pages)
28 August 2016Appointment of Shiv Singh as a director on 1 August 2016 (2 pages)
23 August 2016Termination of appointment of Jessica Louise Colley as a director on 29 July 2016 (1 page)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 August 2016Termination of appointment of Mark Ireland as a director on 30 June 2016 (1 page)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 August 2016Termination of appointment of Jessica Louise Colley as a director on 29 July 2016 (1 page)
23 August 2016Termination of appointment of Mark Ireland as a director on 30 June 2016 (1 page)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 6
(10 pages)
5 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 6
(10 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(10 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 6
(10 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 6
(10 pages)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 6
(10 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
11 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (10 pages)
7 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 April 2012Appointment of Miss Jessica Louise Colley as a director (2 pages)
16 April 2012Appointment of Miss Jessica Louise Colley as a director (2 pages)
15 April 2012Appointment of Marian Kelly as a director (2 pages)
15 April 2012Appointment of Marian Kelly as a director (2 pages)
9 September 2011Termination of appointment of Robert Secker as a director (1 page)
9 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
9 September 2011Termination of appointment of Robert Secker as a director (1 page)
22 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 September 2010Director's details changed for Mr Mark Ireland on 10 August 2010 (2 pages)
26 September 2010Director's details changed for Martin Keys on 10 August 2010 (2 pages)
26 September 2010Director's details changed for Robert Andrew Secker on 10 August 2010 (2 pages)
26 September 2010Director's details changed for Robert Andrew Secker on 10 August 2010 (2 pages)
26 September 2010Director's details changed for Martin Keys on 10 August 2010 (2 pages)
26 September 2010Director's details changed for Nicholas James Wainwright on 10 August 2010 (2 pages)
26 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
26 September 2010Director's details changed for Nicholas James Wainwright on 10 August 2010 (2 pages)
26 September 2010Director's details changed for Pauline Margaret Griffith on 10 August 2010 (2 pages)
26 September 2010Director's details changed for Mr Mark Ireland on 10 August 2010 (2 pages)
26 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
26 September 2010Director's details changed for Pauline Margaret Griffith on 10 August 2010 (2 pages)
1 June 2010Termination of appointment of Rebecca Le Fevre as a director (1 page)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 June 2010Termination of appointment of Rebecca Le Fevre as a director (1 page)
14 August 2009Return made up to 10/08/09; full list of members (6 pages)
14 August 2009Return made up to 10/08/09; full list of members (6 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
27 August 2008Return made up to 10/08/08; full list of members (6 pages)
27 August 2008Return made up to 10/08/08; full list of members (6 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Return made up to 10/08/07; change of members (9 pages)
18 December 2007Director resigned (1 page)
18 December 2007Return made up to 10/08/07; change of members (9 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 September 2006Return made up to 10/08/06; full list of members (10 pages)
1 September 2006Return made up to 10/08/06; full list of members (10 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Return made up to 10/08/05; full list of members (9 pages)
18 August 2005Return made up to 10/08/05; full list of members (9 pages)
26 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
5 October 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 October 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
26 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 September 2003Return made up to 10/08/03; full list of members (10 pages)
21 September 2003Return made up to 10/08/03; full list of members (10 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
12 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
12 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
10 September 2002Return made up to 10/08/02; full list of members (8 pages)
10 September 2002Return made up to 10/08/02; full list of members (8 pages)
15 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
15 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
29 August 2001Return made up to 10/08/01; full list of members (8 pages)
29 August 2001Return made up to 10/08/01; full list of members (8 pages)
14 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
14 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
16 August 2000Return made up to 10/08/00; full list of members (8 pages)
16 August 2000Return made up to 10/08/00; full list of members (8 pages)
18 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
18 May 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
9 September 1999Return made up to 10/08/99; full list of members (6 pages)
9 September 1999Return made up to 10/08/99; full list of members (6 pages)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
9 September 1998Return made up to 10/08/98; no change of members (4 pages)
9 September 1998Return made up to 10/08/98; no change of members (4 pages)
25 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
25 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
2 December 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 December 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 July 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
25 July 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
13 September 1996Return made up to 10/08/96; no change of members (6 pages)
13 September 1996Return made up to 10/08/96; no change of members (6 pages)
24 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
24 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
7 September 1995Return made up to 10/08/95; no change of members (4 pages)
7 September 1995Return made up to 10/08/95; no change of members (4 pages)
17 July 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
10 August 1993Incorporation (15 pages)
10 August 1993Incorporation (15 pages)