Company NameRetail Human Resources Plc
Company StatusActive
Company Number03699291
CategoryPublic Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Previous NameHillgate (22) Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePeter Burgess
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 Bristol Gardens
London
W9 2JG
Secretary NameRakesh Tailor
NationalityBritish
StatusCurrent
Appointed17 December 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address14 Bristol Gardens
London
W9 2JG
Director NameMr Richard Jonathan Horwood
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(15 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bristol Gardens
Little Venice
London
W9 2JG
Director NameMr Jason Ellis
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(16 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bristol Gardens
Little Venice
London
W9 2JG
Director NameMrs Helen Aldridge
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(25 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bristol Gardens
Little Venice
London
W9 2JG
Director NameMrs Katherine Appleby
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(25 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bristol Gardens
Little Venice
London
W9 2JG
Director NameMr Mark Flesch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(5 months after company formation)
Appointment Duration21 years, 7 months (resigned 08 February 2021)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressConiston White Shack Lane
Chandlers Cross
Rickmansworth
Herts
WD3 4ND
Director NameMr Gary Paul Heather
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 months, 1 week after company formation)
Appointment Duration18 years (resigned 30 June 2017)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address14 Bristol Gardens
Little Venice
London
W9 2JG
Director NameRebecca May Geoghegan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2004)
RoleRecruitment
Correspondence Address131 Randolph Avenue
Maida Vale
London
W9 1DN
Director NameRebecca Geoghegan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2007(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2007)
RoleRecruitment
Correspondence Address7 Holly Road
Ipswich
Suffolk
IP1 3QN
Director NameSally Smitherman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2007(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 2012)
RoleRecruitment Manager
Correspondence Address26 Coleford Road
Wandsworth
London
SW18 1AD
Director NameDouglas Roderick Suell Watt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2010)
RoleCompany Director
Correspondence AddressSouthdowns House
Hedstead
Hampshire
GU34 5SP
Director NameMrs Shelley Paula Pinto
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hill Rise
Hampstead Garden Suburb
London
N11 6LY
Director NameAdam Tomkinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(13 years after company formation)
Appointment Duration7 years (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bristol Gardens
Little Venice
London
W9 2JG
Director NameJamie Burgess
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House No 430 Archway Road
London
N6 4JH
Director NameMiss Ellen Elizabeth Burgess
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bristol Gardens
Little Venice
London
W9 2JG
Director NameMiss Victoria Louise Ann Partington
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(19 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bristol Gardens
Little Venice
London
W9 2JG
Director NameMr Paul Alexander James
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(19 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bristol Gardens
Little Venice
London
W9 2JG
Director NameHillgate Secretarial Limited (Corporation)
Date of BirthJuly 1998 (Born 25 years ago)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address7th Floor
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2001)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2001(2 years, 11 months after company formation)
Appointment Duration10 years (resigned 17 December 2011)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.retailhumanresources.com/
Telephone020 74328888
Telephone regionLondon

Location

Registered Address14 Bristol Gardens
Little Venice
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

40.6k at £1Peter Burgess
66.19%
Ordinary A
1.6k at £1Jamie Burgess
2.56%
Ordinary B
8.9k at £1Gary Paul Heather
14.46%
Ordinary B
8.6k at £1Mark Flesch
14.05%
Ordinary B
281 at £1Adem Ismail
0.46%
Ordinary B
281 at £1Claire Read
0.46%
Ordinary B
281 at £1Helen Osborn
0.46%
Ordinary B
281 at £1Jason Ellis
0.46%
Ordinary B
281 at £1Stephen Vaccarini
0.46%
Ordinary B
140 at £1Dee Taylor
0.23%
Ordinary B
140 at £1Rakesh Tailor
0.23%
Ordinary B

Financials

Year2014
Turnover£5,998,139
Gross Profit£4,521,354
Net Worth£1,612,356
Cash£138,840
Current Liabilities£1,173,320

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

28 April 2020Delivered on: 4 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 4 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 June 2001Delivered on: 18 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the old free school george street watford hertfordshire HD125962. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 July 2000Delivered on: 18 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as ground and upper floors of 16 bristol gardens little venice london title numbers NGL690192 and NGL694559. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 October 2002Delivered on: 10 October 2002
Satisfied on: 23 March 2015
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: Freehold property known as 126/128 granville street birmingham.
Fully Satisfied
13 September 2001Delivered on: 3 October 2001
Satisfied on: 23 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a lower ground floor 16 bristol gardens little venice london t/no.NGL681536.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 November 2000Delivered on: 29 December 2000
Satisfied on: 23 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 349 archway road highgate london t/no: MX238369. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 July 2000Delivered on: 4 August 2000
Satisfied on: 23 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22 bristol gardens little venice london t/n NGL697355. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

21 February 2024Appointment of Mrs Helen Aldridge as a director on 20 February 2024 (2 pages)
20 February 2024Appointment of Mrs Katherine Appleby as a director on 20 February 2024 (2 pages)
22 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
6 December 2023Group of companies' accounts made up to 30 June 2023 (29 pages)
23 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
3 October 2022Group of companies' accounts made up to 30 June 2022 (30 pages)
25 May 2022Group of companies' accounts made up to 30 June 2021 (32 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
17 June 2021Termination of appointment of Mark Flesch as a director on 26 March 2021 (1 page)
2 June 2021Cancellation of shares. Statement of capital on 26 March 2021
  • GBP 52,616.00
(5 pages)
7 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 March 2021Appointment of Mr Mark Flesch as a director on 8 February 2021 (2 pages)
9 February 2021Termination of appointment of Mark Flesch as a director on 8 February 2021 (1 page)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
10 November 2020Group of companies' accounts made up to 30 June 2020 (27 pages)
4 May 2020Registration of charge 036992910008, created on 28 April 2020 (41 pages)
23 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
5 December 2019Satisfaction of charge 1 in full (2 pages)
5 December 2019Satisfaction of charge 036992910007 in full (1 page)
31 October 2019Group of companies' accounts made up to 30 June 2019 (30 pages)
1 April 2019Termination of appointment of Paul Alexander James as a director on 29 March 2019 (1 page)
12 February 2019Termination of appointment of Adam Tomkinson as a director on 12 February 2019 (1 page)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
2 January 2019Termination of appointment of Victoria Louise Ann Partington as a director on 31 December 2018 (1 page)
28 December 2018Group of companies' accounts made up to 30 June 2018 (32 pages)
9 July 2018Termination of appointment of Ellen Elizabeth Burgess as a director on 5 July 2018 (1 page)
4 July 2018Appointment of Mr Paul Alexander James as a director on 2 July 2018 (2 pages)
3 July 2018Appointment of Miss Victoria Louise Ann Partington as a director on 2 July 2018 (2 pages)
25 January 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
3 January 2018Group of companies' accounts made up to 30 June 2017 (30 pages)
3 January 2018Group of companies' accounts made up to 30 June 2017 (30 pages)
24 November 2017Secretary's details changed for Rakesh Tailor on 24 November 2017 (1 page)
24 November 2017Secretary's details changed for Rakesh Tailor on 24 November 2017 (1 page)
3 July 2017Termination of appointment of Gary Paul Heather as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Gary Paul Heather as a director on 30 June 2017 (1 page)
6 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
7 January 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
7 January 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
30 September 2016Termination of appointment of Jamie Burgess as a director on 4 August 2016 (1 page)
30 September 2016Termination of appointment of Jamie Burgess as a director on 4 August 2016 (1 page)
29 February 2016Satisfaction of charge 4 in full (2 pages)
29 February 2016Satisfaction of charge 4 in full (2 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 61,520
(11 pages)
17 February 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 61,520
(3 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 61,520
(11 pages)
17 February 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 61,520
(3 pages)
9 January 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
9 January 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
21 December 2015Appointment of Mr Jason Ellis as a director on 30 November 2015 (2 pages)
21 December 2015Appointment of Mr Jason Ellis as a director on 30 November 2015 (2 pages)
23 March 2015Satisfaction of charge 2 in full (2 pages)
23 March 2015Satisfaction of charge 6 in full (1 page)
23 March 2015Satisfaction of charge 5 in full (2 pages)
23 March 2015Satisfaction of charge 2 in full (2 pages)
23 March 2015Satisfaction of charge 3 in full (2 pages)
23 March 2015Satisfaction of charge 6 in full (1 page)
23 March 2015Satisfaction of charge 5 in full (2 pages)
23 March 2015Satisfaction of charge 3 in full (2 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 61,379
(10 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 61,379
(10 pages)
13 February 2015Termination of appointment of a director (1 page)
13 February 2015Termination of appointment of a director (1 page)
11 February 2015Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page)
11 February 2015Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page)
11 February 2015Termination of appointment of Shelley Paula Pinto as a director on 7 February 2015 (1 page)
9 January 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
4 June 2014Registration of charge 036992910007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
4 June 2014Registration of charge 036992910007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
21 March 2014Appointment of Mr Richard Jonathan Horwood as a director (2 pages)
21 March 2014Appointment of Miss Ellen Elizabeth Burgess as a director (2 pages)
21 March 2014Appointment of Mr Richard Jonathan Horwood as a director (2 pages)
21 March 2014Appointment of Miss Ellen Elizabeth Burgess as a director (2 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 61,379
(11 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 61,379
(11 pages)
3 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
3 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
25 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (10 pages)
25 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (10 pages)
22 March 2013Director's details changed for Peter Burgess on 1 January 2013 (2 pages)
22 March 2013Director's details changed for Adam Tomkinson on 1 January 2013 (2 pages)
22 March 2013Director's details changed for Peter Burgess on 1 January 2013 (2 pages)
22 March 2013Director's details changed for Gary Paul Heather on 1 January 2013 (2 pages)
22 March 2013Director's details changed for Adam Tomkinson on 1 January 2013 (2 pages)
22 March 2013Director's details changed for Adam Tomkinson on 1 January 2013 (2 pages)
22 March 2013Director's details changed for Gary Paul Heather on 1 January 2013 (2 pages)
22 March 2013Director's details changed for Gary Paul Heather on 1 January 2013 (2 pages)
22 March 2013Director's details changed for Peter Burgess on 1 January 2013 (2 pages)
19 November 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
19 November 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
23 August 2012Termination of appointment of Sally Smitherman as a director (2 pages)
23 August 2012Termination of appointment of Sally Smitherman as a director (2 pages)
3 August 2012Appointment of Jamie Burgess as a director (3 pages)
3 August 2012Appointment of Jamie Burgess as a director (3 pages)
8 May 2012Appointment of Adam Tomkinson as a director (3 pages)
8 May 2012Appointment of Adam Tomkinson as a director (3 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (18 pages)
23 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (18 pages)
7 February 2012Termination of appointment of York Place Company Secretaries Limited as a secretary (2 pages)
7 February 2012Appointment of Rakesh Tailor as a secretary (3 pages)
7 February 2012Termination of appointment of York Place Company Secretaries Limited as a secretary (2 pages)
7 February 2012Appointment of Rakesh Tailor as a secretary (3 pages)
27 January 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 27 January 2012 (2 pages)
2 January 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
2 January 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
4 August 2011Appointment of Shelley Paula Pinto as a director (3 pages)
4 August 2011Appointment of Shelley Paula Pinto as a director (3 pages)
13 May 2011Director's details changed for Mark Flesch on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mark Flesch on 13 May 2011 (2 pages)
21 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
24 February 2011Statement of capital following an allotment of shares on 30 September 2007
  • GBP 56,125
(2 pages)
24 February 2011Statement of capital following an allotment of shares on 30 September 2007
  • GBP 56,125
(2 pages)
7 January 2011Full accounts made up to 30 June 2010 (17 pages)
7 January 2011Full accounts made up to 30 June 2010 (17 pages)
29 December 2010Termination of appointment of Douglas Watt as a director (2 pages)
29 December 2010Termination of appointment of Douglas Watt as a director (2 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
8 January 2010Full accounts made up to 30 June 2009 (17 pages)
8 January 2010Full accounts made up to 30 June 2009 (17 pages)
10 November 2009Registered office address changed from 12 York Place Leeds LS1 2DS on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 12 York Place Leeds LS1 2DS on 10 November 2009 (2 pages)
1 May 2009Director appointed douglas roderick suell watt (3 pages)
1 May 2009Director appointed douglas roderick suell watt (3 pages)
9 February 2009Return made up to 21/01/09; full list of members (6 pages)
9 February 2009Return made up to 21/01/09; full list of members (6 pages)
12 January 2009Full accounts made up to 30 June 2008 (19 pages)
12 January 2009Full accounts made up to 30 June 2008 (19 pages)
7 May 2008Return made up to 21/01/08; full list of members (6 pages)
7 May 2008Return made up to 21/01/08; full list of members (6 pages)
29 April 2008Director's change of particulars / peter burgess / 04/01/2008 (1 page)
29 April 2008Director's change of particulars / peter burgess / 04/01/2008 (1 page)
15 April 2008Appointment terminated director rebecca geoghegan (1 page)
15 April 2008Appointment terminated director rebecca geoghegan (1 page)
2 February 2008Full accounts made up to 30 June 2007 (22 pages)
2 February 2008Full accounts made up to 30 June 2007 (22 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
24 April 2007Return made up to 21/01/07; full list of members (7 pages)
24 April 2007Return made up to 21/01/07; full list of members (7 pages)
26 January 2007Full accounts made up to 30 June 2006 (22 pages)
26 January 2007Full accounts made up to 30 June 2006 (22 pages)
4 April 2006Return made up to 21/01/06; full list of members (7 pages)
4 April 2006Return made up to 21/01/06; full list of members (7 pages)
6 February 2006Full accounts made up to 30 June 2005 (23 pages)
6 February 2006Full accounts made up to 30 June 2005 (23 pages)
28 July 2005Ad 30/10/04--------- £ si 250@1 (2 pages)
28 July 2005Ad 30/10/04--------- £ si 250@1 (2 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Nc inc already adjusted 29/10/04 (1 page)
26 April 2005Ad 30/10/04--------- £ si 2750@1=2750 £ ic 50000/52750 (2 pages)
26 April 2005Return made up to 21/01/05; full list of members (7 pages)
26 April 2005Nc inc already adjusted 29/10/04 (1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Ad 30/10/04--------- £ si 2750@1=2750 £ ic 50000/52750 (2 pages)
26 April 2005Return made up to 21/01/05; full list of members (7 pages)
18 January 2005Full accounts made up to 30 June 2004 (23 pages)
18 January 2005Full accounts made up to 30 June 2004 (23 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
18 March 2004Return made up to 21/01/04; full list of members (7 pages)
18 March 2004Return made up to 21/01/04; full list of members (7 pages)
7 December 2003Full accounts made up to 30 June 2003 (22 pages)
7 December 2003Full accounts made up to 30 June 2003 (22 pages)
8 February 2003Return made up to 21/01/03; full list of members (7 pages)
8 February 2003Return made up to 21/01/03; full list of members (7 pages)
14 January 2003Full accounts made up to 30 June 2002 (22 pages)
14 January 2003Full accounts made up to 30 June 2002 (22 pages)
29 November 2002Location of register of members (1 page)
29 November 2002Location of debenture register (1 page)
29 November 2002Return made up to 21/01/02; full list of members (7 pages)
29 November 2002Return made up to 21/01/02; full list of members (7 pages)
29 November 2002Location of debenture register (1 page)
29 November 2002Location of register of members (1 page)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
13 February 2002Full accounts made up to 30 June 2001 (21 pages)
13 February 2002Full accounts made up to 30 June 2001 (21 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Registered office changed on 01/02/02 from: c/o sproull and company 31-33 college road harrow middlesex HA1 1EJ (1 page)
1 February 2002Registered office changed on 01/02/02 from: c/o sproull and company 31-33 college road harrow middlesex HA1 1EJ (1 page)
1 February 2002New secretary appointed (2 pages)
4 November 2001Registered office changed on 04/11/01 from: 430 archway road london N6 4JH (1 page)
4 November 2001Registered office changed on 04/11/01 from: 430 archway road london N6 4JH (1 page)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
18 June 2001Particulars of mortgage/charge (3 pages)
18 June 2001Particulars of mortgage/charge (3 pages)
27 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2000Particulars of mortgage/charge (4 pages)
29 December 2000Particulars of mortgage/charge (4 pages)
2 October 2000Full accounts made up to 30 June 2000 (19 pages)
2 October 2000Full accounts made up to 30 June 2000 (19 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 21/01/00; full list of members (6 pages)
22 February 2000Return made up to 21/01/00; full list of members (6 pages)
30 July 1999Application for reregistration from private to PLC (1 page)
30 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
30 July 1999Declaration on reregistration from private to PLC (1 page)
30 July 1999Application for reregistration from private to PLC (1 page)
30 July 1999Declaration on reregistration from private to PLC (1 page)
30 July 1999Re-registration of Memorandum and Articles (27 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Auditor's statement (1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Auditor's report (1 page)
30 July 1999Auditor's statement (1 page)
30 July 1999Auditor's report (1 page)
30 July 1999Re-registration of Memorandum and Articles (27 pages)
30 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Location of debenture register (1 page)
8 July 1999Ad 01/07/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999£ nc 1000/100000 01/07/99 (1 page)
8 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 July 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
8 July 1999£ nc 1000/100000 01/07/99 (1 page)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
8 July 1999Location of register of members (1 page)
8 July 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
8 July 1999Ad 01/07/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
8 July 1999Registered office changed on 08/07/99 from: 7TH floor hillgate house 26 old bailey london EC4M 7HS (1 page)
8 July 1999Location of debenture register (1 page)
8 July 1999Location of register of members (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Balance Sheet (2 pages)
30 June 1999Balance Sheet (2 pages)
30 June 1999New secretary appointed (2 pages)
28 June 1999Company name changed hillgate (22) LIMITED\certificate issued on 28/06/99 (2 pages)
28 June 1999Company name changed hillgate (22) LIMITED\certificate issued on 28/06/99 (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
21 January 1999Incorporation (36 pages)
21 January 1999Incorporation (36 pages)