Company NamePremier Vct (Mailbox) Limited
DirectorsRishi Ramesh Sachdev and Uday Vyas
Company StatusActive
Company Number03832043
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Previous NameHillgate (64) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Rishi Ramesh Sachdev
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(7 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House, Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Uday Vyas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(14 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House, Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameAlister John Neville Warwick
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressBrick Barn Hall
Colchester Road
Halstead
Essex
CO9 2EU
Director NameJonathan Martin Thornton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(3 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 02 March 2007)
RoleHotelcompany Managing Director
Country of ResidenceEngland
Correspondence AddressOrville House
91 West End Lane
Esher
Surrey
KT10 8LF
Director NameMr Patrick Harold Reeve
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Albion Street
London
W2 2AS
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed14 December 1999(3 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed12 May 2000(8 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMr Trevor Matthew William Lynn
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2001(1 year, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 02 March 2007)
RoleHotel Director
Country of ResidenceEngland
Correspondence AddressHickory Cottage
7 Grange Hill Coggeshall
Colchester
Essex
CO6 1RA
Director NameDaragh Maurice Murphy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2002)
RoleHotel Manager
Correspondence AddressMoonvoy
Tramose
County Waterford
Irish
Director NameHayley Barry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 2007)
RoleGeneral Manager
Correspondence Address22 Nevin Grove
Great Barr
West Midlands
B42 1PE
Director NameMr Henry Julian Aglionby Stanford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 02 March 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressChapel Farm, Fen Lane
Forward Green
Stowmarket
Suffolk
IP14 5EF
Secretary NameMark Daniel Toomey
NationalityBritish
StatusResigned
Appointed14 October 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address51b Shepperton Road
London
N1 3DH
Secretary NameMrs Kay Battes
NationalityBritish
StatusResigned
Appointed02 March 2007(7 years, 6 months after company formation)
Appointment Duration7 years (resigned 14 March 2014)
RoleSecretary
Correspondence Address23a Forebury Avenue
Sawbridgeworth
Hertfordshire
CM21 9BG
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House, Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Secretary NameMrs Denise Olival
StatusResigned
Appointed14 March 2014(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 May 2018)
RoleCompany Director
Correspondence AddressRegent House, Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address7th Floor
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
Date of BirthJuly 1998 (Born 25 years ago)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Contact

Websitelifestylecare.co.uk
Email address[email protected]
Telephone020 82360236
Telephone regionLondon

Location

Registered AddressRegent House, Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3m at £0.5Verite Trust Company
91.71%
Ordinary B
117.6k at £0.5Shiva (Mailbox) LTD
8.03%
Ordinary A
1.9k at £1Shiva (Mailbox) LTD
0.26%
Preference

Financials

Year2014
Turnover£1,696,134
Gross Profit£766,323
Net Worth£1,832,311
Cash£35,277
Current Liabilities£5,234,750

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

4 July 2013Delivered on: 9 July 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H 160 wharfside street the mail box birmingham t/no WM731503. Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 9 July 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 160 wharfside street the mail box birmingham t/no WM731503. Notification of addition to or amendment of charge.
Outstanding
24 July 2012Delivered on: 1 August 2012
Satisfied on: 6 July 2013
Persons entitled: Longbow Investment No 2 S.A.R.L.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h and l/h land and buildings on the north side of commercial street birmingham t/no WM731503 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 March 2007Delivered on: 7 March 2007
Satisfied on: 24 March 2015
Persons entitled: The Governor and Company of the Bank of Ireland

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.
Fully Satisfied
2 March 2007Delivered on: 7 March 2007
Satisfied on: 24 March 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of commercial street (being hotel at salvage wharf) the mailbox birmingham t/n WM731503. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 2004Delivered on: 5 June 2004
Satisfied on: 14 March 2007
Persons entitled: The Healthcare and Leisure Property Fund PLC (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The hotel and buildings forming part ofthe land and buildings known as salvage. 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
4 February 2003Delivered on: 12 February 2003
Satisfied on: 14 March 2007
Persons entitled: The Healthcare and Leisure Property Fund PLC (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The hotel and buildings forming part ofthe land and buildings known as salvage. 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
25 April 2002Delivered on: 15 May 2002
Satisfied on: 14 March 2007
Persons entitled: Close Brothers Venture Capital Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The hotel and buildings forming part ofthe land and buildings k/a salvage wharf. 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 December 1999Delivered on: 23 December 1999
Satisfied on: 14 March 2007
Persons entitled: Close Brothers Venture Capital Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan stock deed (as defined).
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.
Fully Satisfied

Filing History

30 October 2023Director's details changed for Mr Rishi Ramesh Sachdev on 30 October 2023 (2 pages)
30 October 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
30 October 2023Director's details changed for Mr Uday Vyas on 30 October 2023 (2 pages)
31 March 2023Full accounts made up to 31 March 2022 (22 pages)
5 November 2022Confirmation statement made on 5 November 2022 with updates (4 pages)
14 April 2022Full accounts made up to 31 March 2021 (19 pages)
28 February 2022Full accounts made up to 31 March 2020 (19 pages)
21 December 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
22 April 2021Full accounts made up to 31 March 2019 (18 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
17 January 2020Confirmation statement made on 9 November 2019 with updates (4 pages)
4 July 2019Previous accounting period extended from 20 March 2019 to 31 March 2019 (1 page)
11 April 2019Full accounts made up to 20 March 2018 (16 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
20 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 May 2018Director's details changed for Mr Rishi Ramesh Sachdev on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Denise Olival as a secretary on 18 May 2018 (1 page)
18 May 2018Cessation of Rishi Ramesh Sachdev as a person with significant control on 6 April 2016 (1 page)
18 May 2018Director's details changed for Mr Uday Vyas on 18 May 2018 (2 pages)
3 January 2018Full accounts made up to 20 March 2017 (16 pages)
3 January 2018Full accounts made up to 20 March 2017 (16 pages)
24 November 2017Notification of Paul Baudet as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Cessation of Ramesh Govindji Sachdev as a person with significant control on 6 April 2016 (1 page)
24 November 2017Cessation of Ramesh Govindji Sachdev as a person with significant control on 6 April 2016 (1 page)
24 November 2017Notification of Paul Baudet as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 26 September 2017 (1 page)
2 October 2017Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 26 September 2017 (1 page)
5 July 2017Administrative restoration application (3 pages)
5 July 2017Administrative restoration application (3 pages)
5 July 2017Full accounts made up to 20 March 2016 (18 pages)
5 July 2017Full accounts made up to 20 March 2016 (18 pages)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
20 January 2016Full accounts made up to 20 March 2015 (16 pages)
20 January 2016Full accounts made up to 20 March 2015 (16 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 732,559
(6 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 732,559
(6 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 732,559
(6 pages)
24 March 2015Satisfaction of charge 6 in full (5 pages)
24 March 2015Satisfaction of charge 5 in full (4 pages)
24 March 2015Satisfaction of charge 5 in full (4 pages)
24 March 2015Satisfaction of charge 6 in full (5 pages)
27 February 2015Full accounts made up to 20 March 2014 (16 pages)
27 February 2015Full accounts made up to 20 March 2014 (16 pages)
10 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 732,559
(6 pages)
10 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 732,559
(6 pages)
10 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 732,559
(6 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
25 April 2014Resolutions
  • RES13 ‐ Company business 01/07/2013
(3 pages)
25 April 2014Particulars of variation of rights attached to shares (3 pages)
25 April 2014Previous accounting period shortened from 31 March 2014 to 20 March 2014 (3 pages)
25 April 2014Particulars of variation of rights attached to shares (3 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 28/06/2013
(22 pages)
25 April 2014Previous accounting period shortened from 31 March 2014 to 20 March 2014 (3 pages)
25 April 2014Resolutions
  • RES13 ‐ Company business 01/07/2013
(3 pages)
25 April 2014Particulars of variation of rights attached to shares (3 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 28/06/2013
(22 pages)
25 April 2014Particulars of variation of rights attached to shares (3 pages)
25 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
25 April 2014Particulars of variation of rights attached to shares (3 pages)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Change of share class name or designation (2 pages)
25 April 2014Particulars of variation of rights attached to shares (3 pages)
20 March 2014Appointment of Mr Uday Vyas as a director (2 pages)
20 March 2014Appointment of Mr Uday Vyas as a director (2 pages)
14 March 2014Termination of appointment of Kay Battes as a secretary (1 page)
14 March 2014Appointment of Mrs Denise Olival as a secretary (2 pages)
14 March 2014Appointment of Mrs Denise Olival as a secretary (2 pages)
14 March 2014Termination of appointment of Kay Battes as a secretary (1 page)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 732,559
(5 pages)
4 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 732,559
(5 pages)
4 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 732,559
(5 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 July 2013Registration of charge 038320430009 (19 pages)
9 July 2013Registration of charge 038320430008 (25 pages)
9 July 2013Registration of charge 038320430009 (19 pages)
9 July 2013Registration of charge 038320430008 (25 pages)
6 July 2013Satisfaction of charge 7 in full (4 pages)
6 July 2013Satisfaction of charge 7 in full (4 pages)
17 June 2013Appointment of Mr Ramesh Govindji Sachdev as a director (2 pages)
17 June 2013Appointment of Mr Ramesh Govindji Sachdev as a director (2 pages)
8 January 2013Full accounts made up to 31 March 2012 (15 pages)
8 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
17 January 2012Full accounts made up to 31 March 2011 (14 pages)
17 January 2012Full accounts made up to 31 March 2011 (14 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
4 May 2011Full accounts made up to 31 March 2010 (14 pages)
4 May 2011Full accounts made up to 31 March 2010 (14 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
1 October 2009Full accounts made up to 31 March 2009 (15 pages)
29 September 2009Return made up to 01/09/09; full list of members (4 pages)
29 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 September 2009Full accounts made up to 31 March 2008 (15 pages)
4 September 2009Full accounts made up to 31 March 2008 (15 pages)
25 September 2008Return made up to 26/08/08; full list of members (4 pages)
25 September 2008Secretary's change of particulars / kay battes / 01/02/2008 (2 pages)
25 September 2008Return made up to 26/08/08; full list of members (4 pages)
25 September 2008Secretary's change of particulars / kay battes / 01/02/2008 (2 pages)
10 April 2008Full accounts made up to 31 March 2007 (15 pages)
10 April 2008Full accounts made up to 31 March 2007 (15 pages)
18 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 September 2007Return made up to 26/08/07; full list of members (3 pages)
18 September 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Return made up to 26/08/07; full list of members (3 pages)
18 September 2007Registered office changed on 18/09/07 from: regent house allum gate theobald street elstree borehamwood herts WD6 4RS (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Registered office changed on 18/09/07 from: regent house allum gate theobald street elstree borehamwood herts WD6 4RS (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of register of members (1 page)
22 March 2007Registered office changed on 22/03/07 from: 10 crown place london EC2A 4FT (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Registered office changed on 22/03/07 from: 10 crown place london EC2A 4FT (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Memorandum and Articles of Association (22 pages)
16 March 2007Memorandum and Articles of Association (22 pages)
16 March 2007Declaration of assistance for shares acquisition (10 pages)
16 March 2007Declaration of assistance for shares acquisition (10 pages)
16 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Particulars of mortgage/charge (7 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (7 pages)
17 January 2007Full accounts made up to 30 June 2006 (14 pages)
17 January 2007Full accounts made up to 30 June 2006 (14 pages)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
26 October 2006Registered office changed on 26/10/06 from: 4 crown place london EC2A 4BT (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Return made up to 26/08/06; full list of members (4 pages)
10 October 2006Return made up to 26/08/06; full list of members (4 pages)
10 October 2006Location of register of members (1 page)
21 March 2006Full accounts made up to 30 June 2005 (31 pages)
21 March 2006Full accounts made up to 30 June 2005 (31 pages)
20 January 2006Ad 16/01/06--------- £ si [email protected]=32960 £ ic 699599/732559 (2 pages)
20 January 2006Ad 16/01/06--------- £ si [email protected]=32960 £ ic 699599/732559 (2 pages)
20 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Full accounts made up to 30 June 2004 (16 pages)
13 December 2004Full accounts made up to 30 June 2004 (16 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
22 September 2004Return made up to 26/08/04; full list of members (9 pages)
22 September 2004Return made up to 26/08/04; full list of members (9 pages)
5 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 June 2004Ad 20/05/04--------- £ si 1925@1=1925 £ ic 697674/699599 (2 pages)
10 June 2004Particulars of contract relating to shares (4 pages)
10 June 2004Ad 20/05/04--------- £ si 1925@1=1925 £ ic 697674/699599 (2 pages)
10 June 2004Particulars of contract relating to shares (4 pages)
10 June 2004Ad 20/05/04--------- £ si [email protected]=97674 £ ic 600000/697674 (2 pages)
10 June 2004Ad 20/05/04--------- £ si [email protected]=97674 £ ic 600000/697674 (2 pages)
5 June 2004Particulars of mortgage/charge (11 pages)
5 June 2004Particulars of mortgage/charge (11 pages)
28 May 2004Declaration of assistance for shares acquisition (4 pages)
28 May 2004Declaration of assistance for shares acquisition (4 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 May 2004£ nc 1250000/1252098 19/05/04 (1 page)
26 May 2004£ nc 1250000/1252098 19/05/04 (1 page)
29 January 2004Full accounts made up to 30 June 2003 (16 pages)
29 January 2004Full accounts made up to 30 June 2003 (16 pages)
19 December 2003Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page)
19 December 2003Registered office changed on 19/12/03 from: 12 appold street london EC2A 2AW (1 page)
4 September 2003Return made up to 26/08/03; full list of members (8 pages)
4 September 2003Return made up to 26/08/03; full list of members (8 pages)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
14 February 2003Full accounts made up to 30 June 2002 (17 pages)
14 February 2003Full accounts made up to 30 June 2002 (17 pages)
12 February 2003Particulars of mortgage/charge (11 pages)
12 February 2003Particulars of mortgage/charge (11 pages)
24 October 2002New director appointed (3 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
19 September 2002Return made up to 26/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2002Return made up to 26/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2002Particulars of mortgage/charge (9 pages)
15 May 2002Particulars of mortgage/charge (9 pages)
28 September 2001Full accounts made up to 30 June 2000 (10 pages)
28 September 2001Full accounts made up to 30 June 2000 (10 pages)
27 September 2001Full accounts made up to 30 June 2001 (17 pages)
27 September 2001Full accounts made up to 30 June 2001 (17 pages)
25 September 2001Return made up to 26/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Return made up to 26/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
12 October 2000Ad 30/06/00--------- £ si [email protected] (2 pages)
12 October 2000Ad 30/06/00--------- £ si [email protected] (2 pages)
25 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
7 August 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
3 March 2000Ad 15/12/99--------- £ si [email protected]=300000 £ ic 1/300001 (2 pages)
3 March 2000S-div 08/12/99 (1 page)
3 March 2000Ad 15/12/99--------- £ si [email protected]=300000 £ ic 1/300001 (2 pages)
3 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
3 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
3 March 2000S-div 08/12/99 (1 page)
16 February 2000Nc inc already adjusted 08/12/99 (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 7TH floor,hillgate house 26 old bailey london EC4M 7HS (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
16 February 2000Registered office changed on 16/02/00 from: 7TH floor,hillgate house 26 old bailey london EC4M 7HS (1 page)
16 February 2000Nc inc already adjusted 08/12/99 (1 page)
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999New director appointed (3 pages)
23 December 1999New director appointed (4 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New director appointed (4 pages)
23 December 1999New director appointed (3 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999New secretary appointed (2 pages)
19 November 1999Company name changed hillgate (64) LIMITED\certificate issued on 19/11/99 (2 pages)
19 November 1999Company name changed hillgate (64) LIMITED\certificate issued on 19/11/99 (2 pages)
26 August 1999Incorporation (40 pages)
26 August 1999Incorporation (40 pages)