Company NameHillsfield Ltd
DirectorsLuigi Cito and Diomidis Papas
Company StatusActive
Company Number03780895
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 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 NameMr Luigi Cito
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwiss
StatusCurrent
Appointed15 March 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address59 Epirus Road
Fulham
London
SW6 7UR
Director NameMr Diomidis Papas
Date of BirthMarch 1990 (Born 34 years ago)
NationalityGreek
StatusCurrent
Appointed12 February 2022(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector Software Engineer
Country of ResidenceEngland
Correspondence Address59 Epirus Road
Fulham
London
SW6 7UR
Director NameEdmund Charles McMahon Turner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2003)
RolePublic Relations
Correspondence Address59 Epirus Road
London
SW6 7UR
Director NameAndrea Karen Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2004)
RoleBanking
Correspondence Address59 Epirus Road
London
SW6 7UR
Secretary NameEdmund Charles McMahon Turner
NationalityBritish
StatusResigned
Appointed30 September 1999(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2003)
RolePublic Relations
Correspondence Address59 Epirus Road
London
SW6 7UR
Director NameMiss Clare Louise Sefi
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 February 2011)
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address59a Epirus Road
London
SW6 7UR
Secretary NameMiss Clare Louise Sefi
NationalityBritish
StatusResigned
Appointed18 August 2003(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 January 2011)
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address59a Epirus Road
London
SW6 7UR
Director NameMr Rory Vere Nicoll
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address59b Epirus Road
Fulham
London
SW6 7UR
Secretary NameRory Raymond Vere Nicoll
NationalityBritish
StatusResigned
Appointed24 January 2011(11 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 April 2011)
RoleCompany Director
Correspondence AddressTop Flat 59 Epirus Road
Fulham
London
SW6 7UR
Director NameMrs Genevieve Roxanne Rachael Smith
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(11 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 January 2019)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address59 Epirus Road
London
SW6 7UR
Director NameGraham Richard Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 March 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address59 Epirus Road
London
SW6 7UR
Secretary NameGraham Richard Smith
NationalityBritish
StatusResigned
Appointed19 April 2011(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2019)
RoleCompany Director
Correspondence Address59a Epirus Road
London
SW6 7UR
Director NameMiss Szilvia Herbak
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(12 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 February 2022)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address59 Epirus Road
London
SW6 7UR
Secretary NameMiss Szilvia Herbak
StatusResigned
Appointed09 March 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2022)
RoleCompany Director
Correspondence Address59 Epirus Road
Fulham
London
SW6 7UR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address59 Epirus Road
Fulham
London
SW6 7UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

1 at £1Genevieve Wilkinson & Graham Smith
50.00%
Ordinary
1 at £1Szilvia Herbak
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2023 (3 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
1 July 2022Micro company accounts made up to 30 June 2022 (3 pages)
12 June 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
18 March 2022Change of details for Mr Diomidis Papas as a person with significant control on 12 February 2022 (2 pages)
18 March 2022Appointment of Mr Diomidis Papas as a director on 12 February 2022 (2 pages)
18 March 2022Notification of Diomidis Papas as a person with significant control on 12 February 2022 (2 pages)
22 February 2022Termination of appointment of Szilvia Herbak as a director on 21 February 2022 (1 page)
22 February 2022Termination of appointment of Szilvia Herbak as a secretary on 21 February 2022 (1 page)
22 February 2022Cessation of Szilvia Herbak as a person with significant control on 21 February 2022 (1 page)
25 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
15 March 2019Termination of appointment of Graham Richard Smith as a secretary on 15 March 2019 (1 page)
15 March 2019Termination of appointment of Graham Richard Smith as a director on 15 March 2019 (1 page)
15 March 2019Cessation of Graham Richard Smith as a person with significant control on 15 March 2019 (1 page)
15 March 2019Cessation of Genevieve Roxanne Rachael Smith as a person with significant control on 15 March 2019 (1 page)
15 March 2019Appointment of Mr Luigi Cito as a director on 15 March 2019 (2 pages)
15 March 2019Notification of Luigi Cito as a person with significant control on 15 March 2019 (2 pages)
9 March 2019Appointment of Miss Szilvia Herbak as a secretary on 9 March 2019 (2 pages)
21 January 2019Termination of appointment of Genevieve Roxanne Rachael Smith as a director on 21 January 2019 (1 page)
3 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
6 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
1 June 2017Director's details changed for Genevieve Roxanne Rachel Wilkinson on 28 August 2016 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
1 June 2017Director's details changed for Genevieve Roxanne Rachel Wilkinson on 28 August 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(6 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(6 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(6 pages)
18 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(6 pages)
8 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(6 pages)
8 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(6 pages)
11 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
26 September 2011Appointment of Miss Szilvia Herbak as a director (2 pages)
26 September 2011Appointment of Miss Szilvia Herbak as a director (2 pages)
17 September 2011Termination of appointment of Rory Vere Nicoll as a director (1 page)
17 September 2011Termination of appointment of Rory Vere Nicoll as a director (1 page)
3 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
3 May 2011Appointment of Graham Richard Smith as a secretary (3 pages)
3 May 2011Appointment of Graham Richard Smith as a secretary (3 pages)
27 April 2011Appointment of Graham Richard Smith as a director (3 pages)
27 April 2011Termination of appointment of Rory Vere Nicoll as a secretary (2 pages)
27 April 2011Appointment of Genevieve Roxanne Rachel Wilkinson as a director (3 pages)
27 April 2011Termination of appointment of Rory Vere Nicoll as a secretary (2 pages)
27 April 2011Appointment of Graham Richard Smith as a director (3 pages)
27 April 2011Appointment of Genevieve Roxanne Rachel Wilkinson as a director (3 pages)
27 April 2011Termination of appointment of Clare Sefi as a director (2 pages)
27 April 2011Termination of appointment of Clare Sefi as a director (2 pages)
2 February 2011Termination of appointment of Clare Sefi as a secretary (2 pages)
2 February 2011Appointment of Rory Raymond Vere Nicoll as a secretary (3 pages)
2 February 2011Appointment of Rory Raymond Vere Nicoll as a secretary (3 pages)
2 February 2011Termination of appointment of Clare Sefi as a secretary (2 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
19 January 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Rory Vere Nicoll on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Clare Louise Sefi on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Clare Louise Sefi on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Rory Vere Nicoll on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Clare Louise Sefi on 2 June 2010 (2 pages)
28 June 2010Director's details changed for Rory Vere Nicoll on 2 June 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
22 September 2009Total exemption full accounts made up to 30 June 2009 (5 pages)
9 June 2009Registered office changed on 09/06/2009 from 59 epirus road london SW6 7UR (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Registered office changed on 09/06/2009 from 59 epirus road london SW6 7UR (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
16 January 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 02/06/08; full list of members (4 pages)
19 June 2008Return made up to 02/06/08; full list of members (4 pages)
17 September 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
17 September 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
3 February 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
13 June 2006Return made up to 02/06/06; full list of members (2 pages)
13 June 2006Return made up to 02/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
16 June 2005Return made up to 02/06/05; full list of members (3 pages)
16 June 2005Return made up to 02/06/05; full list of members (3 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
16 June 2004Return made up to 02/06/04; full list of members (7 pages)
16 June 2004Return made up to 02/06/04; full list of members (7 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
9 October 2003Secretary resigned;director resigned (1 page)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003Secretary resigned;director resigned (1 page)
28 July 2003Return made up to 02/06/03; full list of members (7 pages)
28 July 2003Return made up to 02/06/03; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
12 June 2002Return made up to 02/06/02; full list of members (7 pages)
12 June 2002Return made up to 02/06/02; full list of members (7 pages)
4 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
4 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
12 July 2001Return made up to 02/06/01; full list of members (6 pages)
12 July 2001Return made up to 02/06/01; full list of members (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (6 pages)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 19 princess road london NW1 8JR (1 page)
8 October 1999Registered office changed on 08/10/99 from: 19 princess road london NW1 8JR (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
8 October 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 June 1999Director resigned (1 page)
2 June 1999Incorporation (14 pages)
2 June 1999Incorporation (14 pages)