Company NameMatthew Hilton Limited
DirectorMatthew Patrick Hilton
Company StatusActive
Company Number04682314
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Previous NameHilton Dean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Matthew Patrick Hilton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 Rockwell Gardens
London
SE19 1HW
Secretary NameCorinna Lucy Henrietta Dean
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 84 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitematthewhilton.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Corinna Lucy Henrietta Dean
50.00%
Ordinary B
100 at £1Matthew Patrick Hilton
50.00%
Ordinary A

Financials

Year2014
Net Worth£146,591
Cash£24,909
Current Liabilities£53,548

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Charges

28 March 2018Delivered on: 6 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Director's details changed for Mr Matthew Patrick Hilton on 9 May 2016 (2 pages)
23 November 2016Director's details changed for Mr Matthew Patrick Hilton on 9 May 2016 (2 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Termination of appointment of Corinna Lucy Henrietta Dean as a secretary on 27 July 2015 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 200
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Secretary's details changed for Corinna Lucy Henrietta Dean on 11 July 2010 (2 pages)
24 August 2010Director's details changed for Matthew Patrick Hilton on 11 July 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
(1 page)
4 February 2010Company name changed hilton dean LIMITED\certificate issued on 04/02/10
  • CONNOT ‐
(3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 28/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2008Return made up to 28/02/08; full list of members (3 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 28/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Return made up to 28/02/05; full list of members (2 pages)
28 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 28/02/04; full list of members (6 pages)
6 August 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 July 2003Ad 28/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 July 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
28 February 2003Incorporation (17 pages)