London
SW1P 1BB
Director Name | Mr James Edmund McLean Vestey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Harwick Roxburghshire TD9 9FT Scotland |
Director Name | Mr George Moubray William Vestey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Retail Butchery |
Country of Residence | United Kingdom |
Correspondence Address | 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Mr Neil Thornton |
---|---|
Status | Current |
Appointed | 29 May 2012(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Maj Patrick Loraine Bell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 July 2004) |
Role | Resident Agent & Company Direc |
Correspondence Address | Hawkslaw House Coldstream Berwickshire TD12 4JX Scotland |
Director Name | Barry James Long |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 September 2004) |
Role | Head Of Hr & Pension |
Correspondence Address | The Old Post Office Duddenhoe End Saffron Walden Essex CB11 4UU |
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 2007) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 May 2012) |
Role | Solicitor |
Correspondence Address | 23 Compton Road, Winchmore Hill Enfield London N21 3NV |
Director Name | Iain Fleming |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | Hunts Park Withersfield Road Gt Thurlow Haverhill Suffolk CB9 7LE |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 3rd Floor 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
17 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
6 July 2023 | Register(s) moved to registered office address 29 Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page) |
30 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Western United Investment Company Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Western United Investment Company Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Western United Investment Company Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Western United Investment Company Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Western United Investment Company Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Western United Investment Company Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages) |
29 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
19 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (78 pages) |
19 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
19 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (78 pages) |
1 September 2016 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 1 King's Arms Yard London EC2R 7AF to 29 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 September 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 May 2012 | Appointment of Mr Neil Thornton as a secretary (2 pages) |
30 May 2012 | Termination of appointment of John Cuthbert as a secretary (1 page) |
30 May 2012 | Termination of appointment of John Cuthbert as a secretary (1 page) |
30 May 2012 | Appointment of Mr Neil Thornton as a secretary (2 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 January 2011 | Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages) |
10 January 2011 | Director's details changed for Robin John Henry Vestey on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr George Moubray William Vestey on 11 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 8 November 2010 (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Robin John Henry Vestey on 1 July 2010 (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 February 2010 | Secretary's details changed for John Richard Cuthbert on 11 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for John Richard Cuthbert on 11 February 2010 (1 page) |
15 December 2009 | Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for George Moubray William Vestey on 1 October 2009 (2 pages) |
11 September 2009 | Return made up to 13/07/09; full list of members (6 pages) |
11 September 2009 | Return made up to 13/07/09; full list of members (6 pages) |
22 May 2009 | Appointment terminated director iain fleming (1 page) |
22 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 May 2009 | Appointment terminated director iain fleming (1 page) |
22 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 September 2008 | Return made up to 13/07/08; full list of members (6 pages) |
3 September 2008 | Return made up to 13/07/08; full list of members (6 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
23 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
31 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 September 2006 | Return made up to 13/07/06; full list of members (7 pages) |
7 September 2006 | Return made up to 13/07/06; full list of members (7 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 7TH floor hillgate house 27 old bailey london EC4M 7HWS (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 7TH floor hillgate house 27 old bailey london EC4M 7HWS (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
7 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
28 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 March 2002 | Ad 13/11/00--------- £ si 999@1 (2 pages) |
19 March 2002 | Ad 13/11/00--------- £ si 999@1 (2 pages) |
15 January 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
15 January 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
24 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
24 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
22 September 2000 | Company name changed hillgate (175) LIMITED\certificate issued on 25/09/00 (2 pages) |
22 September 2000 | Company name changed hillgate (175) LIMITED\certificate issued on 25/09/00 (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Resolutions
|
13 July 2000 | Incorporation (20 pages) |
13 July 2000 | Incorporation (20 pages) |