London
N3 3JY
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | Mr Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Mrs Rebecca Hannah Hamilton |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mark Andrew Vully De Candole |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Burnsall Street London SW3 3SR |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Mr Malcolm Graham Bacchus |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 92 Jerningham Road Telegraph Hill London SE14 5NW |
Director Name | Mr Simon Patrick Dawkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Rosebay Avenue Billericay Essex CM12 0YB |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | hillierhopkins.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Sentinal Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,997,849 |
Cash | £764 |
Current Liabilities | £4,027,076 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
10 February 2022 | Delivered on: 14 February 2022 Persons entitled: Principality Building Society Classification: A registered charge Particulars: 71 and 73 and land on the north-west side of north gate, newark and land lying to the north west side of northgate, newark being the whole of the property comprised in title numbers NT479607 & NT385371. Outstanding |
---|
8 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
---|---|
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
12 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
5 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
1 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
7 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Gerard Alan Lee on 9 June 2011 (3 pages) |
9 June 2011 | Director's details changed for Gerard Alan Lee on 9 June 2011 (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
5 April 2006 | Return made up to 09/06/05; full list of members (7 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: timexpress 61 chandos place london WC2N 4HG (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 June 2004 | Return made up to 09/06/04; full list of members
|
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (4 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: badger hakim 10 dover street london W1S 4LQ (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
18 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
20 May 2002 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members
|
20 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
8 September 2000 | Resolutions
|
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | New director appointed (3 pages) |
22 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
18 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | New director appointed (3 pages) |
9 July 1999 | Director resigned (1 page) |
9 June 1999 | Incorporation (18 pages) |