Company NameHilco London Limited
Company StatusActive
Company Number03966729
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Previous NameFindkeep Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeffrey Hecktman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleChairman
Country of ResidenceUnited States
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMr John Chen
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2014(13 years, 12 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMr Eric Ward Kaup
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2014(13 years, 12 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMichael Keefe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2000(2 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2014)
RoleMerchant Banker
Country of ResidenceUnited States
Correspondence Address1315 Abington Cambs
Lake Forest
Il 60045
United States
Director NameCory Lipoff
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2000(2 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2014)
RoleLawyer/Businessman
Country of ResidenceUnited States
Correspondence Address1050 Julia Court
Glencoe
Illinois
60022
United States
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed22 June 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 June 2001)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Secretary NameMark Smiley
NationalityAmerican
StatusResigned
Appointed28 January 2002(1 year, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2016)
RoleExecutive
Correspondence Address5 Reverve Drive Suite 206
Northbrook
Illinois 60062
United States
Director NameMark Andrew Smiley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2007(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2016)
RoleFinance Director
Country of ResidenceUsa / Illinois
Correspondence Address605 Wicklow Road
Deerfield
Illinois
60015
Director NameMr David Zwick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2016(15 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 River Court Brighouse Business Village
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Secretary NameMiss Inca Lockhart-Ross
StatusResigned
Appointed01 January 2016(15 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 2022)
RoleCompany Director
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressCambridge House
6/10 Cambridge Terrace Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressCambridge House
6-10 Cambridge Terrace Regents Park
London
NW1 4JW
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed26 June 2001(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 28 January 2002)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Websitehilcouk.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Hilco International Holdings Llc
100.00%
Ordinary

Financials

Year2014
Turnover£75,021,938
Gross Profit£17,900,936
Net Worth£21,887,852
Cash£6,978,246
Current Liabilities£52,611,022

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week from now)

Charges

23 November 2011Delivered 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

Filing History

11 February 2021Cessation of Hilco International Holdings, Llc as a person with significant control on 28 October 2019 (1 page)
11 February 2021Notification of a person with significant control statement (2 pages)
29 January 2021Registered 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)
25 January 2021Notification of Hilco International Holdings, Llc as a person with significant control on 28 October 2019 (2 pages)
25 January 2021Cessation of Hilco Trading, Llc as a person with significant control on 28 October 2019 (1 page)
11 January 2021Group of companies' accounts made up to 28 December 2019 (44 pages)
13 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 29 December 2018 (40 pages)
14 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 30 December 2017 (41 pages)
4 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
2 October 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
14 February 2017Group of companies' accounts made up to 2 January 2016 (36 pages)
14 February 2017Group of companies' accounts made up to 2 January 2016 (36 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2016Termination of appointment of David Zwick as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of David Zwick as a director on 30 September 2016 (1 page)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
15 March 2016Appointment of Mr David Zwick as a director on 1 January 2016 (2 pages)
15 March 2016Appointment of Mr David Zwick as a director on 1 January 2016 (2 pages)
14 March 2016Appointment of Miss Inca Lockhart-Ross as a secretary on 1 January 2016 (2 pages)
14 March 2016Termination of appointment of Mark Andrew Smiley as a director on 1 January 2016 (1 page)
14 March 2016Termination of appointment of Mark Smiley as a secretary on 1 January 2016 (1 page)
14 March 2016Termination of appointment of Mark Andrew Smiley as a director on 1 January 2016 (1 page)
14 March 2016Appointment of Miss Inca Lockhart-Ross as a secretary on 1 January 2016 (2 pages)
14 March 2016Termination of appointment of Mark Smiley as a secretary on 1 January 2016 (1 page)
9 October 2015Group of companies' accounts made up to 3 January 2015 (32 pages)
9 October 2015Group of companies' accounts made up to 3 January 2015 (32 pages)
9 October 2015Group of companies' accounts made up to 3 January 2015 (32 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
22 October 2014Group of companies' accounts made up to 28 December 2013 (74 pages)
22 October 2014Group of companies' accounts made up to 28 December 2013 (74 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
29 April 2014Appointment of Mr Eric Kaup as a director (2 pages)
29 April 2014Appointment of Mr John Chen as a director (2 pages)
29 April 2014Appointment of Mr John Chen as a director (2 pages)
29 April 2014Appointment of Mr Eric Kaup as a director (2 pages)
23 April 2014Termination of appointment of Michael Keefe as a director (1 page)
23 April 2014Termination of appointment of Cory Lipoff as a director (1 page)
23 April 2014Termination of appointment of Michael Keefe as a director (1 page)
23 April 2014Termination of appointment of Cory Lipoff as a director (1 page)
7 October 2013Group of companies' accounts made up to 29 December 2012 (30 pages)
7 October 2013Group of companies' accounts made up to 29 December 2012 (30 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (80 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (80 pages)
29 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2011Group of companies' accounts made up to 1 January 2011 (32 pages)
11 October 2011Group of companies' accounts made up to 1 January 2011 (32 pages)
11 October 2011Group of companies' accounts made up to 1 January 2011 (32 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
5 October 2010Group of companies' accounts made up to 2 January 2010 (27 pages)
5 October 2010Group of companies' accounts made up to 2 January 2010 (27 pages)
5 October 2010Group of companies' accounts made up to 2 January 2010 (27 pages)
5 May 2010Director's details changed for Cory Lipoff on 25 April 2010 (2 pages)
5 May 2010Director's details changed for Michael Keefe on 25 April 2010 (2 pages)
5 May 2010Director's details changed for Cory Lipoff on 25 April 2010 (2 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Jeffrey Hecktman on 25 April 2010 (2 pages)
5 May 2010Director's details changed for Michael Keefe on 25 April 2010 (2 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Jeffrey Hecktman on 25 April 2010 (2 pages)
23 September 2009Registered office changed on 23/09/2009 from 7 river court brighouse bus village brighouse road middlesebrough TS2 1RT (1 page)
23 September 2009Registered office changed on 23/09/2009 from 7 river court brighouse bus village brighouse road middlesebrough TS2 1RT (1 page)
20 May 2009Group of companies' accounts made up to 3 January 2009 (23 pages)
20 May 2009Group of companies' accounts made up to 3 January 2009 (23 pages)
20 May 2009Return made up to 25/04/09; full list of members (4 pages)
20 May 2009Return made up to 25/04/09; full list of members (4 pages)
20 May 2009Group of companies' accounts made up to 3 January 2009 (23 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
2 May 2008Return made up to 25/04/08; full list of members (4 pages)
2 May 2008Return made up to 25/04/08; full list of members (4 pages)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
1 October 2007Group of companies' accounts made up to 30 November 2006 (21 pages)
1 October 2007Group of companies' accounts made up to 30 November 2006 (21 pages)
2 May 2007Return made up to 25/04/07; full list of members (2 pages)
2 May 2007Return made up to 25/04/07; full list of members (2 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
2 May 2006Return made up to 25/04/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 25/04/05; full list of members (3 pages)
26 April 2005Return made up to 25/04/05; full list of members (3 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 April 2004Return made up to 06/04/04; full list of members (7 pages)
23 April 2004Return made up to 06/04/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 April 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
(7 pages)
27 April 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
(7 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
25 April 2002Return made up to 06/04/02; full list of members (7 pages)
25 April 2002Return made up to 06/04/02; full list of members (7 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
1 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
10 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
10 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Secretary resigned
(7 pages)
2 July 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: 6-10 cambridge terrace london NW1 4JW (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Registered office changed on 11/07/00 from: 6-10 cambridge terrace london NW1 4JW (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
23 June 2000Company name changed findkeep LIMITED\certificate issued on 23/06/00 (2 pages)
23 June 2000Company name changed findkeep LIMITED\certificate issued on 23/06/00 (2 pages)
6 April 2000Incorporation (23 pages)
6 April 2000Incorporation (23 pages)