Company NameHillswick Investments Limited
Company StatusDissolved
Company Number03870604
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 6 months ago)
Dissolution Date16 February 2024 (2 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRachel Margulies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusClosed
Appointed04 January 2000(2 months after company formation)
Appointment Duration24 years, 1 month (closed 16 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Darenth Road
London
N16 6ED
Secretary NameJoseph Margulies
NationalityBritish
StatusClosed
Appointed04 January 2000(2 months after company formation)
Appointment Duration24 years, 1 month (closed 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Darenth Road
Stamford
London
N16 6ED
Director NameJoseph Margulies
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 16 February 2024)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address82 Darenth Road
Stamford
London
N16 6ED
Director NameMr David Margulies
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2012(12 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Island House
47 -5 1 Portland Avenue
London
N16 6EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address9 Brickfield Cottages Borehamwood Enterprise Centre
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

1 at £1David Margulies
50.00%
Ordinary
1 at £1Rachel Margulies
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,900
Current Liabilities£401,527

Accounts

Latest Accounts27 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

25 April 2003Delivered on: 30 April 2003
Satisfied on: 14 December 2006
Persons entitled: National Westminster 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: 22-26 woodgrange road london newham; EGL449341. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2003Delivered on: 7 April 2003
Satisfied on: 14 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 November 2002Delivered on: 5 December 2002
Satisfied on: 16 March 2004
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those leasehold premises known as the upper part at 22-26 woodgrange road london E7 together with staircase leading to the ground floor to 1ST floor.
Fully Satisfied
29 November 2002Delivered on: 5 December 2002
Satisfied on: 10 June 2003
Persons entitled: Grove Property Finance Limited

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. See the mortgage charge document for full details.
Fully Satisfied
23 October 2001Delivered on: 31 October 2001
Satisfied on: 5 January 2002
Persons entitled: Commercial Acceptances Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
23 October 2001Delivered on: 27 October 2001
Satisfied on: 5 January 2002
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as flat 1 65 wood stret barnet london EN5 4BT title number AGL76866. First floating charge on all moveable plant machinery implements utensils furniture and equiptment. See the mortgage charge document for full details.
Fully Satisfied
9 November 2000Delivered on: 16 November 2000
Satisfied on: 10 June 2003
Persons entitled: Northern Rock PLC

Classification: Third party charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan offer and this charge deed.
Particulars: The l/h property k/a ground floor flat FLAT1 65 wood street in london borough of barnet t/n AGL76866 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 2000Delivered on: 4 July 2000
Satisfied on: 5 January 2002
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings k/a the ranelagh arms 599 roman road in the london borough of tower hamlets t/n 161303. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 2000Delivered on: 27 June 2000
Satisfied on: 5 January 2002
Persons entitled: Commercial Acceptances Limited

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
21 December 2006Delivered on: 23 December 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £243,445.00 due or to become due from the company to.
Particulars: 101 crowland road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
21 December 2006Delivered on: 23 December 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £243,445.00 due or to become due from the company to.
Particulars: 103 crowland road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

27 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 November 2020Micro company accounts made up to 27 November 2019 (3 pages)
12 November 2019Micro company accounts made up to 27 November 2018 (2 pages)
10 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
11 February 2019Total exemption full accounts made up to 30 November 2017 (7 pages)
28 November 2018Current accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
11 December 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
11 December 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
10 December 2017Current accounting period shortened from 29 March 2017 to 30 November 2016 (1 page)
10 December 2017Current accounting period shortened from 29 March 2017 to 30 November 2016 (1 page)
15 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
18 June 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
30 March 2017Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
30 March 2017Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
6 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
6 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(6 pages)
20 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(6 pages)
15 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(6 pages)
23 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(6 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
23 October 2012Appointment of Mr David Margulies as a director (2 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
23 October 2012Appointment of Mr David Margulies as a director (2 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 October 2011 (1 page)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Director's details changed for Rachel Margulies on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Joseph Margulies on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Rachel Margulies on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Rachel Margulies on 1 January 2010 (2 pages)
19 April 2010Director's details changed for Joseph Margulies on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Joseph Margulies on 1 January 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 25/03/09; full list of members (3 pages)
1 April 2009Return made up to 25/03/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2008Return made up to 25/03/08; full list of members (4 pages)
29 March 2008Return made up to 25/03/08; full list of members (4 pages)
27 November 2007Return made up to 03/11/07; full list of members (2 pages)
27 November 2007Return made up to 03/11/07; full list of members (2 pages)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
12 June 2007Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2007Return made up to 03/11/06; full list of members (2 pages)
22 February 2007Return made up to 03/11/06; full list of members (2 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 82 darenth road london N16 6ED (1 page)
20 April 2006Registered office changed on 20/04/06 from: 82 darenth road london N16 6ED (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Return made up to 03/11/05; full list of members (7 pages)
17 November 2005Return made up to 03/11/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 October 2004Return made up to 03/11/04; full list of members (7 pages)
31 October 2004Return made up to 03/11/04; full list of members (7 pages)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
27 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
31 October 2003Return made up to 03/11/03; full list of members (7 pages)
31 October 2003Return made up to 03/11/03; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 June 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
7 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003New director appointed (3 pages)
28 March 2003New director appointed (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
13 November 2002Return made up to 03/11/02; full list of members (6 pages)
13 November 2002Return made up to 03/11/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
12 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (1 page)
5 January 2002Declaration of mortgage charge released/ceased (1 page)
5 January 2002Declaration of satisfaction of mortgage/charge (1 page)
5 January 2002Declaration of mortgage charge released/ceased (1 page)
5 January 2002Declaration of satisfaction of mortgage/charge (1 page)
5 January 2002Declaration of satisfaction of mortgage/charge (1 page)
5 January 2002Declaration of satisfaction of mortgage/charge (1 page)
5 January 2002Declaration of satisfaction of mortgage/charge (1 page)
5 January 2002Declaration of satisfaction of mortgage/charge (1 page)
5 January 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Return made up to 03/11/01; full list of members (6 pages)
1 November 2001Return made up to 03/11/01; full list of members (6 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (8 pages)
27 October 2001Particulars of mortgage/charge (8 pages)
29 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
28 August 2001Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
28 August 2001Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
10 January 2001Return made up to 03/11/00; full list of members (6 pages)
10 January 2001Return made up to 03/11/00; full list of members (6 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Registered office changed on 06/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 January 2000New secretary appointed (2 pages)
3 November 1999Incorporation (12 pages)
3 November 1999Incorporation (12 pages)