Company NameHillgrade Limited
DirectorsRuby Gupta and Arun Gupta
Company StatusActive
Company Number04369511
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ruby Gupta
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(6 days after company formation)
Appointment Duration22 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address81 Thirlmere Gardens
Wembley
Middlesex
HA9 8RD
Director NameMr Arun Gupta
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2002(6 days after company formation)
Appointment Duration22 years, 2 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Secretary NameMrs Ruby Gupta
StatusCurrent
Appointed05 February 2019(17 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKamlesh Gupta
NationalityBritish
StatusResigned
Appointed13 February 2002(6 days after company formation)
Appointment Duration16 years, 12 months (resigned 05 February 2019)
RoleSecretary
Correspondence Address81 Thirlmere Gardens
Wembley
Middlesex
HA9 8RD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alisha Gupta
20.00%
Ordinary
1 at £1Keshav Gupta
20.00%
Ordinary
1 at £1Mr Arun Gupta
20.00%
Ordinary
1 at £1Nikita Gupta
20.00%
Ordinary
1 at £1Ruby Gupta
20.00%
Ordinary

Financials

Year2014
Net Worth-£20,574
Cash£8,394
Current Liabilities£145,162

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

4 June 2014Delivered on: 7 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 bank buildings high street harlesden london.
Outstanding
17 December 2009Delivered on: 31 December 2009
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: 157 high street, harlesden, london. All legal interest in the property, fixed charge over the property, all rents received from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings, all plant and machinery and all furniture furnishing equipment tools and other goods.
Outstanding
6 March 2002Delivered on: 12 March 2002
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: Land and buildings on the south side of high street maltby rotherham south yorkshire.
Outstanding

Filing History

21 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
15 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
18 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 July 2022Director's details changed for Mr Arun Gupta on 1 September 2019 (2 pages)
21 July 2022Change of details for Mr Arun Gupta as a person with significant control on 1 September 2019 (2 pages)
5 July 2022Micro company accounts made up to 30 April 2022 (2 pages)
17 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 30 April 2021 (3 pages)
26 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
13 February 2019Termination of appointment of Kamlesh Gupta as a secretary on 5 February 2019 (1 page)
13 February 2019Appointment of Mrs Ruby Gupta as a secretary on 5 February 2019 (2 pages)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
15 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
14 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5
(6 pages)
3 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 5
(6 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(6 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5
(6 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 June 2014Registration of charge 043695110003 (10 pages)
7 June 2014Registration of charge 043695110003 (10 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5
(6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5
(6 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 5
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 April 2011Statement of capital following an allotment of shares on 5 May 2010
  • GBP 5
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 5 May 2010
  • GBP 5
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 5 May 2010
  • GBP 5
(3 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 March 2010Director's details changed for Arun Gupta on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Ruby Gupta on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Ruby Gupta on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Arun Gupta on 29 March 2010 (2 pages)
2 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 3
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 3
(4 pages)
2 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 3
(4 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 February 2009Return made up to 07/02/09; full list of members (3 pages)
26 February 2009Return made up to 07/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 April 2008Return made up to 07/02/08; full list of members (3 pages)
14 April 2008Return made up to 07/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 March 2007Return made up to 07/02/07; full list of members (2 pages)
15 March 2007Return made up to 07/02/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 April 2006Return made up to 07/02/06; full list of members (2 pages)
18 April 2006Return made up to 07/02/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 February 2005Return made up to 07/02/05; full list of members (7 pages)
17 February 2005Return made up to 07/02/05; full list of members (7 pages)
12 February 2004Return made up to 07/02/04; full list of members (7 pages)
12 February 2004Return made up to 07/02/04; full list of members (7 pages)
16 January 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 March 2003Return made up to 07/02/03; full list of members (7 pages)
7 March 2003Return made up to 07/02/03; full list of members (7 pages)
19 December 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
19 December 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (15 pages)
7 February 2002Incorporation (15 pages)