Company NameHillpride Solutions Limited
DirectorsStuart Glyn and Elizabeth Louise Glyn
Company StatusActive
Company Number04888051
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Glyn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(6 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address37 Harley Street
London
W1G 8QG
Director NameDr Elizabeth Louise Glyn
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address37 Harley Street
London
W1G 8QG
Secretary NameMs Elizabeth Glyn
NationalityBritish
StatusCurrent
Appointed03 May 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 12 months
RoleCompany Director
Correspondence Address37 Harley Street
London
W1G 8QG
Director NameJames Glyn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2006)
RoleCompany Director
Correspondence AddressVilla Rose
2 Lacets Saint Leon
Monaco
98000 Mc
Secretary NameMrs Pauline Weston
NationalityBritish
StatusResigned
Appointed11 March 2004(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2007)
RoleCompany Director
Correspondence Address18 Hanover Square
London
W1S 1HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Iron Bridge House
3 Bridge Approach
London
NW1 8BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Elizabeth Louise Glyn
33.33%
Ordinary C
1000 at £1Stuart Glyn
33.33%
B Cumulative Redeemable Preference
500 at £1Lynn Glyn
16.67%
Ordinary A
500 at £1Stuart Glyn
16.67%
Ordinary A

Financials

Year2014
Net Worth£5,144,834
Cash£3,181,773
Current Liabilities£4,547,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

27 January 2024Notification of Elizabeth Louise Glyn as a person with significant control on 6 April 2016 (2 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
7 February 2023Registered office address changed from Ironbridge House 3 Bridge Approach London NW1 8BD England to 1 Iron Bridge House 3 Bridge Approach London NW1 8BD on 7 February 2023 (1 page)
2 February 2023Registered office address changed from 37 Harley Street London W1G 8QG to Ironbridge House 3 Bridge Approach London NW1 8BD on 2 February 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
14 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
23 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
16 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
12 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
12 July 2018Change of details for Mrs Lyn Glyn as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,000
(6 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,000
(6 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3,000
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,000
(6 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,000
(6 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
10 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
10 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
22 June 2010Amended accounts made up to 31 March 2009 (8 pages)
22 June 2010Amended accounts made up to 31 March 2009 (8 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
22 November 2009Director's details changed for Ms Elizabeth Glyn on 16 November 2009 (2 pages)
22 November 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 22 November 2009 (1 page)
22 November 2009Director's details changed for Stuart Glyn on 16 November 2009 (2 pages)
22 November 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 22 November 2009 (1 page)
22 November 2009Secretary's details changed for Ms Elizabeth Glyn on 16 November 2009 (1 page)
22 November 2009Director's details changed for Ms Elizabeth Glyn on 16 November 2009 (2 pages)
22 November 2009Secretary's details changed for Ms Elizabeth Glyn on 16 November 2009 (1 page)
22 November 2009Director's details changed for Stuart Glyn on 16 November 2009 (2 pages)
29 September 2009Return made up to 04/09/09; full list of members (4 pages)
29 September 2009Return made up to 04/09/09; full list of members (4 pages)
13 October 2008Return made up to 04/09/08; full list of members (4 pages)
13 October 2008Return made up to 04/09/08; full list of members (4 pages)
12 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 April 2008Prev ext from 24/03/2008 to 31/03/2008 (1 page)
2 April 2008Prev ext from 24/03/2008 to 31/03/2008 (1 page)
27 December 2007Return made up to 04/09/07; full list of members (3 pages)
27 December 2007Return made up to 04/09/07; full list of members (3 pages)
12 September 2007Accounts for a small company made up to 24 March 2007 (8 pages)
12 September 2007Accounts for a small company made up to 24 March 2007 (8 pages)
8 May 2007New secretary appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Secretary resigned (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
1 March 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 04/09/06; full list of members (3 pages)
1 March 2007Return made up to 04/09/06; full list of members (3 pages)
1 March 2007Secretary's particulars changed (1 page)
15 January 2007Accounts for a small company made up to 24 March 2006 (8 pages)
15 January 2007Accounts for a small company made up to 24 March 2006 (8 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
14 December 2005Full accounts made up to 24 March 2005 (13 pages)
14 December 2005Full accounts made up to 24 March 2005 (13 pages)
11 October 2005Registered office changed on 11/10/05 from: 18 hanover square london W1S 1HX (1 page)
11 October 2005Registered office changed on 11/10/05 from: 18 hanover square london W1S 1HX (1 page)
23 September 2005Return made up to 04/09/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2005Return made up to 04/09/05; full list of members
  • 363(287) ‐ Registered office changed on 23/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005Memorandum and Articles of Association (17 pages)
9 June 2005Memorandum and Articles of Association (17 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 January 2005Full accounts made up to 24 March 2004 (11 pages)
19 January 2005Full accounts made up to 24 March 2004 (11 pages)
17 September 2004Return made up to 04/09/04; full list of members (7 pages)
17 September 2004Return made up to 04/09/04; full list of members (7 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 April 2004Ad 22/03/04--------- £ si 2999@1=2999 £ ic 1/3000 (3 pages)
8 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2004Memorandum and Articles of Association (15 pages)
8 April 2004Accounting reference date shortened from 30/09/04 to 24/03/04 (1 page)
8 April 2004Ad 22/03/04--------- £ si 2999@1=2999 £ ic 1/3000 (3 pages)
8 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2004Memorandum and Articles of Association (15 pages)
8 April 2004Nc inc already adjusted 22/03/01 (1 page)
8 April 2004Nc inc already adjusted 22/03/01 (1 page)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 April 2004Accounting reference date shortened from 30/09/04 to 24/03/04 (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 788-790 finchley road london NW11 7TJ (1 page)
16 March 2004Registered office changed on 16/03/04 from: 788-790 finchley road london NW11 7TJ (1 page)
4 September 2003Incorporation (16 pages)
4 September 2003Incorporation (16 pages)