London
W4 3JJ
Director Name | Lesley Ann Field |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2003(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppets Lowicks Road Tilford Farnham Surrey GU10 2EZ |
Secretary Name | Ms Jill Patricia Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2003(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hogarth Oakwood Drive East Horsley Surrey KT24 6QF |
Director Name | Michael John Catafffo |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 75 The Curlews Verwood Dorset BH31 6NT |
Director Name | Vito Cataffo |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Gordon Road Lincoln Lincolnshire LN1 3AJ |
Secretary Name | Vito Cataffo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Gordon Road Lincoln Lincolnshire LN1 3AJ |
Director Name | Douglas Brooker |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 1 Larkhall Close Burhill Road Hersham Walton On Thames Surrey KT12 4JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.hiltonbanks.com |
---|
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 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
19 January 1998 | Delivered on: 21 January 1998 Satisfied on: 9 July 2003 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|
15 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
30 September 2022 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
14 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
30 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
21 August 2017 | Accounts for a dormant company made up to 30 June 2017 (9 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) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
9 August 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
27 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders (6 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) |
27 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders (6 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
4 August 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
10 July 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
10 July 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
23 July 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
1 August 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
19 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 July 2004 | Return made up to 26/06/04; full list of members
|
5 July 2004 | Return made up to 26/06/04; full list of members
|
4 March 2004 | Registered office changed on 04/03/04 from: 48-52 burhill road hersham walton on thames surrey KT12 4JF (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 48-52 burhill road hersham walton on thames surrey KT12 4JF (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 48-52 burhill road hersham walton on thames surrey KT12 4JF (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 48-52 burhill road hersham walton on thames surrey KT12 4JF (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 4 restynge house 11-13 ringwood road verwood dorset BH31 7AA (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 4 restynge house 11-13 ringwood road verwood dorset BH31 7AA (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 June 2002 | Return made up to 26/06/02; full list of members
|
29 June 2002 | Return made up to 26/06/02; full list of members
|
4 December 2001 | Registered office changed on 04/12/01 from: 9A ringwood road verwood dorset BH31 7AA (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 9A ringwood road verwood dorset BH31 7AA (1 page) |
17 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 September 2000 | Return made up to 26/06/00; full list of members (6 pages) |
4 September 2000 | Return made up to 26/06/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 April 1999 | Ad 30/06/98--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Resolutions
|
28 April 1999 | Ad 30/06/98--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
3 November 1998 | Return made up to 26/06/98; full list of members (6 pages) |
3 November 1998 | Return made up to 26/06/98; full list of members (6 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
26 June 1997 | Incorporation (20 pages) |
26 June 1997 | Incorporation (20 pages) |