Company NameHLR Residential Limited
DirectorsPatricio Eduardo Alvarado and Nicolas Sebastiano Pejacsevich Wilczek
Company StatusActive
Company Number04744215
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Patricio Eduardo Alvarado
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2024(20 years, 12 months after company formation)
Appointment Duration2 weeks, 4 days
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6-8 Montpelier Street
London
SW7 1EZ
Director NameMr Nicolas Sebastiano Pejacsevich Wilczek
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed17 April 2024(20 years, 12 months after company formation)
Appointment Duration2 weeks, 4 days
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6-8 Montpelier Street
London
SW7 1EZ
Director NameMs Virginia Anne Hicks
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Henderson Road
London
SW18 3RR
Director NameMs Julia Wiggins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodlands Avenue
New Malden
KT3 3UQ
Secretary NameMs Virginia Anne Hicks
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Henderson Road
London
SW18 3RR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address6-8 Montpelier Street
London
SW7 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

70 at £1Virginia Hicks
70.00%
Ordinary
30 at £1Julia Wiggins
30.00%
Ordinary

Financials

Year2014
Net Worth-£71,278
Cash£108,320
Current Liabilities£209,758

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due17 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End17 April

Returns

Latest Return25 April 2024 (1 week, 3 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

23 April 2024Amended total exemption full accounts made up to 31 March 2023 (7 pages)
19 April 2024Appointment of Mr Patricio Eduardo Alvarado as a director on 17 April 2024 (2 pages)
19 April 2024Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to 6-8 Montpelier Street London SW7 1EZ on 19 April 2024 (1 page)
19 April 2024Previous accounting period extended from 31 March 2024 to 17 April 2024 (1 page)
19 April 2024Appointment of Mr Nicolas Sebastiano Pejacsevich Wilczek as a director on 17 April 2024 (2 pages)
19 April 2024Cessation of Julia Wiggins as a person with significant control on 17 April 2024 (1 page)
19 April 2024Cessation of Virginia Anne Hicks as a person with significant control on 17 April 2024 (1 page)
19 April 2024Notification of Nicolas Van Patrick Limited as a person with significant control on 17 April 2024 (2 pages)
19 April 2024Termination of appointment of Julia Wiggins as a director on 17 April 2024 (1 page)
19 April 2024Termination of appointment of Virginia Anne Hicks as a secretary on 17 April 2024 (1 page)
19 April 2024Termination of appointment of Virginia Anne Hicks as a director on 17 April 2024 (1 page)
5 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
16 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
17 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
13 May 2021Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 13 May 2021 (1 page)
7 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
29 January 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Virginia Anne Hicks on 25 April 2010 (2 pages)
28 May 2010Director's details changed for Julia Wiggins on 25 April 2010 (2 pages)
28 May 2010Director's details changed for Virginia Anne Hicks on 25 April 2010 (2 pages)
28 May 2010Director's details changed for Julia Wiggins on 25 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 25/04/09; full list of members (4 pages)
4 June 2009Return made up to 25/04/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 June 2008Return made up to 25/04/08; no change of members (7 pages)
30 June 2008Return made up to 25/04/08; no change of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Return made up to 25/04/07; no change of members (7 pages)
8 June 2007Return made up to 25/04/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 May 2006Return made up to 25/04/06; full list of members (7 pages)
22 May 2006Return made up to 25/04/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 25/04/05; full list of members (7 pages)
12 May 2005Return made up to 25/04/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Return made up to 25/04/04; full list of members (7 pages)
1 June 2004Return made up to 25/04/04; full list of members (7 pages)
11 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
11 May 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 April 2004Registered office changed on 27/04/04 from: 117 sydney street london SW3 6NR (1 page)
27 April 2004Registered office changed on 27/04/04 from: 117 sydney street london SW3 6NR (1 page)
13 July 2003Registered office changed on 13/07/03 from: cromwell house fulwood place london WC1V 6HZ (1 page)
13 July 2003Registered office changed on 13/07/03 from: cromwell house fulwood place london WC1V 6HZ (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (11 pages)
25 April 2003Incorporation (11 pages)