Company NameHill Hay Saddle Limited
DirectorsPeter Selwyn Chadlington and Lawrence David Melville
Company StatusActive
Company Number04403451
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLord Peter Selwyn Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Manor
Dean
Chipping Norton
Oxfordshire
OX7 3LD
Secretary NameDavid Phillip John
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Deanery Street
London
W1K 1BA
Director NameMr Lawrence David Melville
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(6 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Saddle Yard
Hays Mews
London
W1J 5JT
Director NameJaqueline Barbara Keys
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernfield 6 Queensgate
Fairmile Lane
Cobham
Surrey
KT11 2TG
Director NameJohn Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(6 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 September 2005)
RoleConsultant
Correspondence Address18 Milverton Road
London
NW6 7AS
Director NameRosalyn Kim Hammill
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(6 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Richmond Place
Bath
Somerset
BA1 5PZ
Director NameDitza Habas
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIsraeli
StatusResigned
Appointed25 March 2004(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 January 2005)
RoleFashion Consultant
Correspondence AddressFlat 2 33 Hill Street
London
W1J 5LT
Director NamePeter Nicholas Shepherd
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 May 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Crossways
Flaxton Road, Strensall
York
North Yorks
YO32 5XQ
Director NameSperanza Francine Greenblatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed22 September 2005(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
33 Hill Street
London
W1J 5LT
Director NameMr Adam Bryce Greenblatt
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(6 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Avenue House
Belsize Park Gardens
London
NW3 4LA

Location

Registered Address6 Deanery Street
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aesop Overseas Investments
5.00%
Ordinary
1 at £1Cumberland Company
5.00%
Ordinary
1 at £1D.r. Twigden & G.j. Twigden
5.00%
Ordinary
1 at £1Eirsp
5.00%
Ordinary
1 at £1H.y. Lee & S.l. Lam
5.00%
Ordinary
1 at £1Hsbc Republic Suisse As & Bvi
5.00%
Ordinary
1 at £1J. Mol De Miguel
5.00%
Ordinary
1 at £1L. Melville
5.00%
Ordinary
1 at £1Lord Chadlington & Lady Chadlington
5.00%
Ordinary
1 at £1Luigi Pianim Mazzucchetti
5.00%
Ordinary
1 at £1Mrs D. Habas
5.00%
Ordinary
1 at £1Mrs Faulkner & Mr Faulkner
5.00%
Ordinary
1 at £1Mrs J.b. Keys
5.00%
Ordinary
1 at £1Mrs O. Pantzar & Mr O. Pantzar
5.00%
Ordinary
1 at £1Novatrust LTD
5.00%
Ordinary
1 at £1R. Palmer
5.00%
Ordinary
1 at £1Sapro Investments LTD
5.00%
Ordinary
1 at £1Southern Union Trading LTD
5.00%
Ordinary
2 at £1Blue Harvest Properties LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£20
Cash£20
Current Liabilities£2,674

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 December 2023 (5 months ago)
Next Return Due23 December 2024 (7 months, 2 weeks from now)

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
30 October 2020Termination of appointment of Adam Bryce Greenblatt as a director on 8 April 2019 (1 page)
14 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 April 2016Termination of appointment of Rosalyn Kim Hammill as a director on 1 July 2015 (1 page)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20
(8 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 20
(8 pages)
20 April 2016Termination of appointment of Rosalyn Kim Hammill as a director on 1 July 2015 (1 page)
20 April 2016Termination of appointment of Rosalyn Kim Hammill as a director on 1 July 2015 (1 page)
20 April 2016Termination of appointment of Rosalyn Kim Hammill as a director on 1 July 2015 (1 page)
14 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(9 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 20
(9 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(9 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 20
(9 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Termination of appointment of Jaqueline Keys as a director (1 page)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
27 March 2012Termination of appointment of Jaqueline Keys as a director (1 page)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Termination of appointment of Speranza Greenblatt as a director (2 pages)
16 November 2011Termination of appointment of Peter Shepherd as a director (2 pages)
16 November 2011Termination of appointment of Peter Shepherd as a director (2 pages)
16 November 2011Termination of appointment of Speranza Greenblatt as a director (2 pages)
5 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (12 pages)
5 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (12 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Director's details changed for Rosalyn Kim Hammill on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Speranza Francine Greenblatt on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Jaqueline Barbara Keys on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Jaqueline Barbara Keys on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (13 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (13 pages)
29 April 2010Director's details changed for Speranza Francine Greenblatt on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Jaqueline Barbara Keys on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Rosalyn Kim Hammill on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Rosalyn Kim Hammill on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Speranza Francine Greenblatt on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Return made up to 26/03/09; full list of members (12 pages)
5 June 2009Return made up to 26/03/09; full list of members (12 pages)
3 March 2009Director appointed adam greenblatt (2 pages)
3 March 2009Director appointed adam greenblatt (2 pages)
19 February 2009Director appointed lawrence david melville (2 pages)
19 February 2009Director appointed lawrence david melville (2 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
1 December 2008Return made up to 26/03/07; full list of members (11 pages)
1 December 2008Return made up to 26/03/08; full list of members (11 pages)
1 December 2008Return made up to 26/03/07; full list of members (11 pages)
1 December 2008Return made up to 26/03/08; full list of members (11 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
8 June 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 June 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
31 March 2005Return made up to 26/03/05; no change of members (8 pages)
31 March 2005Return made up to 26/03/05; no change of members (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
6 October 2004Return made up to 26/03/04; no change of members (8 pages)
6 October 2004Return made up to 26/03/04; no change of members (8 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 April 2003Return made up to 26/03/03; full list of members (13 pages)
17 April 2003Return made up to 26/03/03; full list of members (13 pages)
28 October 2002Ad 15/08/02--------- £ si 19@1=19 £ ic 1/20 (6 pages)
28 October 2002Ad 15/08/02--------- £ si 19@1=19 £ ic 20/39 (6 pages)
28 October 2002Ad 15/08/02--------- £ si 19@1=19 £ ic 1/20 (6 pages)
28 October 2002Ad 15/08/02--------- £ si 19@1=19 £ ic 20/39 (6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 March 2002Incorporation (22 pages)
26 March 2002Incorporation (22 pages)