London
W1K 3JZ
Director Name | Mr Henry William Foster |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Hilco London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Paul Ian Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 August 2005) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldhame Sherrifmuir Dunblane FK15 0LN Scotland |
Secretary Name | Mr Paul Patrick McGowan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2001(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Shore Road Blackrock Dundalk County Louth Irish |
Secretary Name | Ian James Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 5 days (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 18 Hazel Way Fetcham Leatherhead Surrey KT22 9QD |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Howard Gunn |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 09 August 2005) |
Role | Accountant |
Correspondence Address | Cyder House 11 Pilgrims Way Guildford Surrey GU4 8AD |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT |
Secretary Name | Miss Inca Lockhart-Ross |
---|---|
Status | Resigned |
Appointed | 06 April 2016(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.hilcouk.com/ |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 84 Grosvenor Street London W1K 3JZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8.1k at £0.1 | Hilco London LTD 81.82% Ordinary A |
---|---|
1.8k at £0.1 | Bann Investments LTD 18.18% Ordinary B |
Year | 2014 |
---|---|
Turnover | £69,415 |
Net Worth | £3,266,544 |
Cash | £1,611,156 |
Current Liabilities | £37,428,513 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
23 November 2011 | Delivered on: 2 December 2011 Persons entitled: Bank of America,N.A. as Administrative Agent Classification: Debenture Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its interest in the specified investments and related investment rights,cash at the bank,specified receivables see image for full details. Outstanding |
---|---|
24 April 2009 | Delivered on: 30 April 2009 Satisfied on: 27 January 2011 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: £877,269.00 due or to become due from the company to the chargee. Particulars: Azimut 58 - ITAZ158228J809. Fully Satisfied |
29 January 2021 | Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021 (1 page) |
---|---|
28 January 2021 | Full accounts made up to 28 December 2019 (28 pages) |
31 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
11 November 2019 | Statement of capital following an allotment of shares on 28 October 2019
|
11 November 2019 | Resolutions
|
26 September 2019 | Full accounts made up to 29 December 2018 (30 pages) |
26 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 30 December 2017 (27 pages) |
16 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
19 October 2017 | Registered office address changed from Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (28 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (28 pages) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Appointment of Miss Inca Lockhart-Ross as a secretary on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Miss Inca Lockhart-Ross as a secretary on 6 April 2016 (2 pages) |
6 April 2016 | Termination of appointment of Lindsay Howard Gunn as a secretary on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Lindsay Howard Gunn as a secretary on 6 April 2016 (1 page) |
6 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 October 2015 | Full accounts made up to 3 January 2015 (25 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (25 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (25 pages) |
17 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 January 2015 | Cancellation of shares. Statement of capital on 10 December 2014
|
6 January 2015 | Purchase of own shares. (3 pages) |
6 January 2015 | Purchase of own shares. (3 pages) |
6 January 2015 | Cancellation of shares. Statement of capital on 10 December 2014
|
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
2 December 2014 | Change of share class name or designation (2 pages) |
2 December 2014 | Change of share class name or designation (2 pages) |
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
22 October 2014 | Full accounts made up to 28 December 2013 (26 pages) |
22 October 2014 | Full accounts made up to 28 December 2013 (26 pages) |
8 September 2014 | Resolutions
|
8 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 1 September 2014
|
19 August 2014 | Resolutions
|
19 August 2014 | Resolutions
|
17 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 October 2013 | Full accounts made up to 29 December 2012 (26 pages) |
7 October 2013 | Full accounts made up to 29 December 2012 (26 pages) |
18 June 2013 | Company name changed hilco uk LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed hilco uk LIMITED\certificate issued on 18/06/13
|
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Secretary's details changed for Mr Lindsay Howard Gunn on 30 September 2011 (1 page) |
10 April 2012 | Secretary's details changed for Mr Lindsay Howard Gunn on 30 September 2011 (1 page) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Memorandum and Articles of Association (34 pages) |
23 November 2011 | Memorandum and Articles of Association (34 pages) |
23 November 2011 | Resolutions
|
11 October 2011 | Full accounts made up to 1 January 2011 (24 pages) |
11 October 2011 | Full accounts made up to 1 January 2011 (24 pages) |
11 October 2011 | Full accounts made up to 1 January 2011 (24 pages) |
4 July 2011 | Appointment of Mr Henry William Foster as a director (2 pages) |
4 July 2011 | Appointment of Mr Henry William Foster as a director (2 pages) |
13 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
14 March 2011 | Resolutions
|
14 March 2011 | Sub-division of shares on 30 December 2010 (5 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
14 March 2011 | Sub-division of shares on 30 December 2010 (5 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Full accounts made up to 2 January 2010 (23 pages) |
5 October 2010 | Full accounts made up to 2 January 2010 (23 pages) |
5 October 2010 | Full accounts made up to 2 January 2010 (23 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Hilco London Limited on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Hilco London Limited on 15 March 2010 (2 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (24 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (24 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (24 pages) |
27 September 2009 | Capitals not rolled up (2 pages) |
27 September 2009 | Capitals not rolled up (2 pages) |
27 September 2009 | Capitals not rolled up (2 pages) |
27 September 2009 | Capitals not rolled up (2 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
4 May 2009 | Return made up to 10/03/08; full list of members; amend (10 pages) |
4 May 2009 | Return made up to 10/03/08; full list of members; amend (10 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 10/03/09; full list of members (5 pages) |
20 November 2008 | 169 amending duty paid (1 page) |
20 November 2008 | 169 amending duty paid (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (22 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (22 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
13 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
26 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
26 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
2 March 2006 | £ ic 1208/906 13/02/06 £ sr 302@1=302 (1 page) |
2 March 2006 | Resolutions
|
2 March 2006 | £ ic 1208/906 13/02/06 £ sr 302@1=302 (1 page) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 10/03/05; full list of members (7 pages) |
12 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
12 October 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
15 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Secretary resigned (1 page) |
18 May 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
18 May 2003 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
19 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 179 great portman street london W1W 5LS (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 179 great portman street london W1W 5LS (1 page) |
25 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 March 2002 | Return made up to 10/03/02; full list of members
|
28 March 2002 | Return made up to 10/03/02; full list of members
|
4 March 2002 | Registered office changed on 04/03/02 from: 175 linthorpe road middlesbrough TS1 4AJ (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 175 linthorpe road middlesbrough TS1 4AJ (1 page) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
6 December 2001 | Nc inc already adjusted 22/05/01 (1 page) |
6 December 2001 | Ad 22/05/01--------- £ si 1000@1=1000 £ ic 206/1206 (2 pages) |
6 December 2001 | Particulars of contract relating to shares (4 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Particulars of contract relating to shares (4 pages) |
6 December 2001 | Ad 22/05/01--------- £ si 1000@1=1000 £ ic 206/1206 (2 pages) |
6 December 2001 | Nc inc already adjusted 22/05/01 (1 page) |
6 December 2001 | Resolutions
|
16 November 2001 | Particulars of contract relating to shares (4 pages) |
16 November 2001 | Particulars of contract relating to shares (4 pages) |
16 November 2001 | Ad 22/05/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
16 November 2001 | Particulars of contract relating to shares (4 pages) |
16 November 2001 | Ad 22/05/01--------- £ si 200@1=200 £ ic 6/206 (2 pages) |
16 November 2001 | Particulars of contract relating to shares (4 pages) |
16 November 2001 | Ad 22/05/01--------- £ si 200@1=200 £ ic 6/206 (2 pages) |
16 November 2001 | Ad 22/05/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 June 2001 | Company name changed petherrace LIMITED\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Company name changed petherrace LIMITED\certificate issued on 29/06/01 (2 pages) |
21 May 2001 | Return made up to 10/03/01; full list of members
|
21 May 2001 | Return made up to 10/03/01; full list of members
|
27 April 2001 | Resolutions
|
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New secretary appointed;new director appointed (3 pages) |
27 April 2001 | New secretary appointed;new director appointed (3 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (3 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page) |
10 March 2000 | Incorporation (19 pages) |
10 March 2000 | Incorporation (19 pages) |