Company NameHilton Banks Holdings Limited
Company StatusActive
Company Number04309091
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jill Patricia Davis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogarth Oakwood Drive
East Horsley
Surrey
KT24 6QF
Director NameMr Robert Charles Banks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverview Gardens
London
SW13 8QY
Director NameLesley Ann Field
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairvalley Farm Rosemary Lane
Rowledge
Farnham
GU10 4DB
Secretary NameMr Robert Charles Banks
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverview Gardens
London
SW13 8QY
Director NameMs Scarlet Merry McAleese-Banks
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(15 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address74 Oldfield Road
Hampton
Middlesex
TW12 2HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrippingstuff.com
Email address[email protected]
Telephone020 89793585
Telephone regionLondon

Location

Registered Address74 Oldfield Road
Hampton
Middlesex
TW12 2HR
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Jill Patricia Davis
33.33%
Ordinary
1 at £1Lesley Ann Joan Field
33.33%
Ordinary
1 at £1Robert Charles Banks
33.33%
Ordinary

Financials

Year2014
Net Worth£223,424
Cash£20,929
Current Liabilities£1,115,701

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

3 June 2015Delivered on: 19 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 74 oldfield road hampton middlesex t/no SGL396741.
Outstanding
1 May 2015Delivered on: 19 May 2015
Persons entitled: Rc Banks & Jp Davis, Management Trustees of Hilton Banks LTD(Scheme 2) RBS9407

Classification: A registered charge
Particulars: All that freehold property known as 74 oldfield road hampton middx TW12 2HR as the same is registered at hm land registry under title number SGL396741.
Outstanding
4 April 2014Delivered on: 9 April 2014
Persons entitled: Rc Banks & Jp Davis, Management Trustees of Hilton Banks LTD (Scheme 2) RBS9407

Classification: A registered charge
Particulars: L/H property k/a 74 oldfield road, hampton, middx t/no SGL498123.
Outstanding
4 October 2013Delivered on: 9 October 2013
Persons entitled: Rc Bank & Jp Davies, Management Trustees of Hilton Banks LTD (Scheme 2) RBS9407

Classification: A registered charge
Particulars: L/H property k/a 74 oldfield road hampton middx t/no. SGL498123. Notification of addition to or amendment of charge.
Outstanding
15 February 2013Delivered on: 8 March 2013
Persons entitled: Rc Banks & Jp Davis, Management Trustees of Hilton Banks LTD (Scheme 2) RBS9407

Classification: Legal charge
Secured details: £20,000 due or to become due.
Particulars: L/H 74 oldfield road hampton middx t/no SGL498123.
Outstanding
20 May 2011Delivered on: 8 June 2011
Persons entitled: R C Banks & J P Davis, Management Trustees of Hilton Bank LTD (Scheme 2) RBS9407

Classification: Legal charge
Secured details: £20,000 due or to become due from the company to the chargee.
Particulars: L/H property k/a 74 oldfield road hampton t/no SGL498123.
Outstanding
14 December 2009Delivered on: 19 December 2009
Persons entitled: R C Banks and J P Davis Management Trustees of Hilton Banks LTD (Scheme 2) RBS9407

Classification: Legal charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: L/H property k/a 74 oldfield road hampton, t/no.SGL498123.
Outstanding
27 September 2005Delivered on: 5 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 74 oldfield road hampton middlesx.
Outstanding

Filing History

21 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
11 August 2023Accounts for a dormant company made up to 31 December 2022 (14 pages)
17 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
15 June 2022Secretary's details changed for Mr Robert Charles Banks on 18 April 2021 (1 page)
15 June 2022Director's details changed for Lesley Ann Field on 12 August 2021 (2 pages)
15 June 2022Director's details changed for Mr Robert Charles Banks on 18 April 2021 (2 pages)
14 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 March 2017Appointment of Ms Scarlet Merry Mcaleese-Banks as a director on 20 March 2017 (2 pages)
29 March 2017Appointment of Ms Scarlet Merry Mcaleese-Banks as a director on 20 March 2017 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
30 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(6 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3
(6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
19 June 2015Registration of charge 043090910008, created on 3 June 2015 (14 pages)
19 June 2015Registration of charge 043090910008, created on 3 June 2015 (14 pages)
19 June 2015Registration of charge 043090910008, created on 3 June 2015 (14 pages)
19 May 2015Registration of charge 043090910007, created on 1 May 2015 (13 pages)
19 May 2015Registration of charge 043090910007, created on 1 May 2015 (13 pages)
19 May 2015Registration of charge 043090910007, created on 1 May 2015 (13 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(6 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3
(6 pages)
4 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 April 2014Registration of charge 043090910006 (16 pages)
9 April 2014Registration of charge 043090910006 (16 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(6 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
(6 pages)
9 October 2013Registration of charge 043090910005 (16 pages)
9 October 2013Registration of charge 043090910005 (16 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2009Director's details changed for Jill Patricia Davis on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Robert Charles Banks on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Jill Patricia Davis on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Robert Charles Banks on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Lesley Ann Field on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Lesley Ann Field on 23 October 2009 (2 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2008Return made up to 23/10/08; full list of members (4 pages)
30 October 2008Return made up to 23/10/08; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 October 2007Return made up to 23/10/07; full list of members (3 pages)
24 October 2007Return made up to 23/10/07; full list of members (3 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 October 2006Return made up to 23/10/06; full list of members (3 pages)
25 October 2006Return made up to 23/10/06; full list of members (3 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 November 2005Return made up to 23/10/05; full list of members (3 pages)
9 November 2005Return made up to 23/10/05; full list of members (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 October 2004Return made up to 23/10/04; full list of members (7 pages)
31 October 2004Return made up to 23/10/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 March 2004Registered office changed on 04/03/04 from: 48 - 52 burhill road, hersham walton-on-thames surrey KT12 4JF (1 page)
4 March 2004Registered office changed on 04/03/04 from: 48 - 52 burhill road, hersham walton-on-thames surrey KT12 4JF (1 page)
1 November 2003Full accounts made up to 31 December 2002 (9 pages)
1 November 2003Full accounts made up to 31 December 2002 (9 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 November 2002Return made up to 23/10/02; full list of members (8 pages)
19 November 2002Return made up to 23/10/02; full list of members (8 pages)
16 November 2001Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
16 November 2001Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
13 November 2001Ad 01/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 November 2001Ad 01/11/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 October 2001Incorporation (17 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (17 pages)