London
SE19 1HW
Secretary Name | Corinna Lucy Henrietta Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 84 Eurolink Business Centre 49 Effra Road London SW2 1BZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | matthewhilton.com |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Corinna Lucy Henrietta Dean 50.00% Ordinary B |
---|---|
100 at £1 | Matthew Patrick Hilton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £146,591 |
Cash | £24,909 |
Current Liabilities | £53,548 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 1 April 2023 (12 months ago) |
---|---|
Next Return Due | 15 April 2024 (2 weeks, 3 days from now) |
28 March 2018 | Delivered on: 6 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
31 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Director's details changed for Mr Matthew Patrick Hilton on 9 May 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Matthew Patrick Hilton on 9 May 2016 (2 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2015 | Termination of appointment of Corinna Lucy Henrietta Dean as a secretary on 27 July 2015 (1 page) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Secretary's details changed for Corinna Lucy Henrietta Dean on 11 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Matthew Patrick Hilton on 11 July 2010 (2 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Company name changed hilton dean LIMITED\certificate issued on 04/02/10
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 28/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Return made up to 28/02/05; full list of members (2 pages) |
28 September 2004 | Resolutions
|
17 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
6 August 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 July 2003 | Ad 28/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 July 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2003 | Resolutions
|
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (17 pages) |