Company NameMultigrip International Limited
DirectorRobert Charles Banks
Company StatusActive
Company Number03509067
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Robert Charles Banks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Grove Park Terrace
London
W4 3JJ
Secretary NameMs Jill Patricia Davis
NationalityBritish
StatusCurrent
Appointed02 January 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogarth Oakwood Drive
East Horsley
Surrey
KT24 6QF
Director NameVito Cataffo
Date of BirthNovember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleRestauranteur
Correspondence Address7 Gordon Road
Lincoln
Lincolnshire
LN1 3AJ
Secretary NameMaria Keighron
NationalityBritish
StatusResigned
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stable Block Victoria Passage
Lincoln
Lincolnshire
LN1 1JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehiltonbanks.com

Location

Registered Address74 Oldfield Road
Hampton
Middlesex
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Hilton Banks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

11 November 1998Delivered on: 26 November 1998
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.
Outstanding

Filing History

11 August 2023Accounts for a dormant company made up to 31 May 2023 (6 pages)
23 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 May 2022 (6 pages)
23 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 May 2021 (6 pages)
27 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 May 2020 (5 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
21 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 May 2017 (9 pages)
22 August 2017Accounts for a dormant company made up to 31 May 2017 (9 pages)
30 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
13 July 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
1 April 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
1 April 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
4 August 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
10 July 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
10 July 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
9 July 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 May 2011 (7 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
15 July 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 July 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
23 July 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
18 February 2009Return made up to 12/02/09; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
28 July 2008Accounts for a dormant company made up to 31 May 2008 (7 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 July 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
13 July 2007Accounts for a dormant company made up to 31 May 2007 (7 pages)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
13 February 2007Return made up to 12/02/07; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
1 August 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
13 February 2006Return made up to 12/02/06; full list of members (2 pages)
13 February 2006Return made up to 12/02/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
23 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
9 March 2005Return made up to 12/02/05; full list of members (2 pages)
9 March 2005Return made up to 12/02/05; full list of members (2 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Registered office changed on 04/03/04 from: po box no 5 48-52 burhill road hersham walton on thames surrey KT12 4JF (1 page)
4 March 2004Registered office changed on 04/03/04 from: po box no 5 48-52 burhill road hersham walton on thames surrey KT12 4JF (1 page)
20 February 2004Return made up to 12/02/04; full list of members (6 pages)
20 February 2004Return made up to 12/02/04; full list of members (6 pages)
8 May 2003Registered office changed on 08/05/03 from: unit 6 forest close ebblake trading estate verwood dorset BH31 6QD (1 page)
8 May 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2003Registered office changed on 08/05/03 from: unit 6 forest close ebblake trading estate verwood dorset BH31 6QD (1 page)
8 May 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
14 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 April 2001Registered office changed on 25/04/01 from: unit 6 forest close ebblake trading estate verwood dorset BH31 6AX (1 page)
25 April 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Registered office changed on 25/04/01 from: unit 6 forest close ebblake trading estate verwood dorset BH31 6AX (1 page)
25 April 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
30 May 2000Return made up to 12/02/00; full list of members (4 pages)
30 May 2000Return made up to 12/02/00; full list of members (4 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 March 1999Return made up to 12/02/99; full list of members (6 pages)
30 March 1999Return made up to 12/02/99; full list of members (6 pages)
11 December 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
11 December 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
12 February 1998Incorporation (17 pages)
12 February 1998Incorporation (17 pages)