Brentford
Middlesex
TW8 9DD
Secretary Name | Mr Michael Alastair Spink |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4, Syon Gate Way Brentford Middlesex TW8 9DD |
Director Name | Mr Michael Alastair Spink |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 26 years, 6 months (resigned 03 August 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4, Syon Gate Way Brentford Middlesex TW8 9DD |
Director Name | Mr Robert Michael Randall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 03 August 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4, Syon Gate Way Brentford Middlesex TW8 9DD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hillspink.co.uk |
---|
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Christopher Leslie Hill 33.33% Ordinary |
---|---|
1 at £1 | Mr Michael Alastair Spink 33.33% Ordinary |
1 at £1 | Mr Robert Michael Randall 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,988,169 |
Gross Profit | £1,248,913 |
Net Worth | £1,246,532 |
Cash | £1,024,655 |
Current Liabilities | £2,791,662 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 January 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 13 February 2020 (overdue) |
3 June 2013 | Delivered on: 14 June 2013 Satisfied on: 6 January 2015 Persons entitled: The Trustees of the Hill Spink Ssas Classification: A registered charge Particulars: N/A. Fully Satisfied |
---|---|
20 October 2011 | Delivered on: 29 October 2011 Satisfied on: 22 January 2015 Persons entitled: The Trustees of the Hill Spink Ssas Classification: Legal charge Secured details: £77,000.00 due or to become due from the company to the chargee. Particulars: Excavator - doosan DX272, excavator - doosan DX80R, excavator - doosan DX80R and trailer - warwick 7 tonne ground hog. Fully Satisfied |
19 September 2011 | Delivered on: 20 September 2011 Satisfied on: 24 December 2014 Persons entitled: The Trustees of the Hill Spink Ssas Classification: Legal charge Secured details: £110,000 due or to become due from the company to the chargee. Particulars: 1. tractor - kubota M9540 2. tractor - kubota M9540 3. tractor - kubota F3680 (for details of further construction plant charged, please refer to the form MG01). See image for full details. Fully Satisfied |
27 July 2011 | Delivered on: 29 July 2011 Satisfied on: 7 March 2015 Persons entitled: The Trustees of the Hill Spink Ssas Classification: Legal charge Secured details: £387,500 due or to become due from the company to the chargee. Particulars: Construction plant being tractor - massey ferguson 5455, tractor - massey ferguson 3645 and manitou telehandler mt 1436 r (for details of further plant charged please refer to form MG01). Fully Satisfied |
31 May 2002 | Delivered on: 17 June 2002 Satisfied on: 13 January 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
31 May 2002 | Delivered on: 1 June 2002 Satisfied on: 13 January 2011 Persons entitled: Barclays Bank PLC 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 61 high street brentford middlesex. Fully Satisfied |
24 May 2000 | Delivered on: 26 May 2000 Satisfied on: 5 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 15 old church st,london SW3 5DL. Fully Satisfied |
22 February 2013 | Delivered on: 8 March 2013 Persons entitled: Bank Julius Baer & Co. LTD Classification: General pledge and assignment agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future, rights claims and assets see image for full details. Outstanding |
20 March 2012 | Delivered on: 22 March 2012 Persons entitled: The Trustees of the Hill Spink Ssas Classification: Legal charge Secured details: £165,000.00 due or to become due. Particulars: 19 pieces of art being:. Andy gosworthy-eight slabs on snow. Andy gosworthy-stacked snow. Damien hirst-the souls on jacobs ladder take their flight plate, plate 4. (for details of all other pieces of art charged, please refer to the MG01 document). Outstanding |
20 May 2023 | Liquidators' statement of receipts and payments to 17 March 2023 (14 pages) |
---|---|
19 May 2022 | Liquidators' statement of receipts and payments to 17 March 2022 (15 pages) |
9 September 2021 | Termination of appointment of Robert Michael Randall as a director on 3 August 2021 (1 page) |
9 September 2021 | Termination of appointment of Michael Alastair Spink as a director on 3 August 2021 (1 page) |
3 June 2021 | Liquidators' statement of receipts and payments to 17 March 2021 (15 pages) |
2 June 2021 | Liquidators' statement of receipts and payments to 17 March 2020 (15 pages) |
25 March 2021 | Director's details changed for Mr Michael Alastair Spink on 2 March 2021 (2 pages) |
30 April 2019 | Declaration of solvency (5 pages) |
4 April 2019 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to High Holborn House 52-54 High Holborn London WC1V 6RL on 4 April 2019 (2 pages) |
3 April 2019 | Appointment of a voluntary liquidator (3 pages) |
3 April 2019 | Resolutions
|
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 November 2018 | Satisfaction of charge 7 in full (4 pages) |
21 May 2018 | Change of details for Mr Michael Alastair Spink as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Christopher Leslie Hill on 21 May 2018 (2 pages) |
21 May 2018 | Change of details for Mr Robert Michael Randall as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Michael Alastair Spink on 21 May 2018 (2 pages) |
21 May 2018 | Change of details for Mr Christopher Leslie Hill as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Robert Michael Randall on 21 May 2018 (2 pages) |
21 May 2018 | Secretary's details changed for Mr Michael Alastair Spink on 21 May 2018 (1 page) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
10 March 2017 | Satisfaction of charge 8 in full (7 pages) |
10 March 2017 | Satisfaction of charge 8 in full (7 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (20 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
7 March 2015 | Satisfaction of charge 4 in full (4 pages) |
7 March 2015 | Satisfaction of charge 4 in full (4 pages) |
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 January 2015 | Satisfaction of charge 6 in full (4 pages) |
22 January 2015 | Satisfaction of charge 6 in full (4 pages) |
6 January 2015 | Satisfaction of charge 030157430009 in full (4 pages) |
6 January 2015 | Satisfaction of charge 030157430009 in full (4 pages) |
24 December 2014 | Satisfaction of charge 5 in full (4 pages) |
24 December 2014 | Satisfaction of charge 5 in full (4 pages) |
4 November 2014 | Full accounts made up to 30 April 2014 (22 pages) |
4 November 2014 | Full accounts made up to 30 April 2014 (22 pages) |
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 August 2013 | Accounts made up to 30 April 2013 (23 pages) |
1 August 2013 | Accounts made up to 30 April 2013 (23 pages) |
14 June 2013 | Registration of charge 030157430009 (8 pages) |
14 June 2013 | Registration of charge 030157430009 (8 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Accounts made up to 30 April 2012 (22 pages) |
17 August 2012 | Accounts made up to 30 April 2012 (22 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Accounts made up to 30 April 2011 (21 pages) |
14 December 2011 | Accounts made up to 30 April 2011 (21 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2010 | Accounts made up to 30 April 2010 (21 pages) |
2 October 2010 | Accounts made up to 30 April 2010 (21 pages) |
31 March 2010 | Director's details changed for Christopher Leslie Hill on 22 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Alastair Spink on 22 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Michael Randall on 22 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Michael Randall on 22 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Christopher Leslie Hill on 22 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael Alastair Spink on 22 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Michael Alastair Spink on 22 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Michael Alastair Spink on 22 March 2010 (1 page) |
6 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts made up to 30 April 2009 (21 pages) |
22 December 2009 | Accounts made up to 30 April 2009 (21 pages) |
10 November 2009 | Director's details changed for Christopher Leslie Hill on 2 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Leslie Hill on 2 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Leslie Hill on 2 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Alastair Spink on 2 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Michael Alastair Spink on 2 November 2009 (1 page) |
9 November 2009 | Director's details changed for Robert Michael Randall on 2 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Michael Alastair Spink on 2 November 2009 (1 page) |
9 November 2009 | Director's details changed for Michael Alastair Spink on 2 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Alastair Spink on 2 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Michael Alastair Spink on 2 November 2009 (1 page) |
9 November 2009 | Director's details changed for Robert Michael Randall on 2 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Michael Randall on 2 November 2009 (2 pages) |
2 April 2009 | Director and secretary's change of particulars / michael spink / 22/03/2009 (1 page) |
2 April 2009 | Director and secretary's change of particulars / michael spink / 22/03/2009 (1 page) |
19 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
16 September 2008 | Accounts made up to 30 April 2008 (19 pages) |
16 September 2008 | Accounts made up to 30 April 2008 (19 pages) |
5 August 2008 | Director and secretary's change of particulars / michael spink / 01/07/2008 (1 page) |
5 August 2008 | Director and secretary's change of particulars / michael spink / 01/07/2008 (1 page) |
4 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
18 October 2007 | Accounts made up to 30 April 2007 (20 pages) |
18 October 2007 | Accounts made up to 30 April 2007 (20 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
12 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 January 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
9 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
9 November 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
8 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 October 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
30 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
5 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: c/o lewis golden & co 40 queen anne street london W1M 0EL (1 page) |
13 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
22 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
27 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
1 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1998 | Return made up to 30/01/98; full list of members
|
26 January 1998 | Return made up to 30/01/98; full list of members
|
2 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 July 1997 | Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 July 1997 | Ad 01/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
10 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 July 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 March 1996 | Accounting reference date shortened from 31/01 to 30/04 (1 page) |
12 March 1996 | Accounting reference date shortened from 31/01 to 30/04 (1 page) |
19 February 1996 | Return made up to 30/01/96; full list of members
|
19 February 1996 | Return made up to 30/01/96; full list of members
|
22 February 1995 | Resolutions
|
22 February 1995 | Resolutions
|
16 February 1995 | Company name changed graincourt LIMITED\certificate issued on 17/02/95 (2 pages) |
16 February 1995 | Company name changed graincourt LIMITED\certificate issued on 17/02/95 (2 pages) |
30 January 1995 | Incorporation (17 pages) |
30 January 1995 | Incorporation (17 pages) |