Company NameHilby  Limited
Company StatusActive
Company Number05286649
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Secretary NameMr Enrique Elliott
NationalityBritish
StatusCurrent
Appointed27 June 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Secretary NameMr Edward Azouz
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A R & V Investments LTD
50.00%
Ordinary
1 at £1Kerrington LTD
50.00%
Ordinary

Financials

Year2014
Turnover£614,905
Net Worth-£52,057
Cash£8,594
Current Liabilities£6,745,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

3 April 2006Delivered on: 8 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the entire beneficial interest in and benefit of the agreement and all documents now in existence or hereinafter to be made which may be necessary for enabling the bank to perfect the same and the proceeds of any insurance from time to time affecting the property or the agreement.
Outstanding
8 August 2005Delivered on: 11 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6-16 (even) dantzic street, 4-7 well street and 7 & 9 thorniley brow, shudehill t/n GM506631. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 August 2005Delivered on: 11 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 March 2021Second filing of Confirmation Statement dated 15 November 2020 (3 pages)
15 January 2021Confirmation statement made on 15 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/03/21
(4 pages)
28 September 2020Second filing of Confirmation Statement dated 15 November 2019 (3 pages)
24 September 2020Appointment of Mr Alexander Daniel Lee as a director on 1 April 2019 (2 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/09/2020
(4 pages)
23 July 2019Director's details changed for Gerard Alan Lee on 19 July 2019 (2 pages)
19 July 2019Director's details changed for Gerard Alan Lee on 19 July 2019 (2 pages)
7 February 2019Accounts for a small company made up to 31 March 2018 (8 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
4 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
17 April 2014Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page)
27 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
5 January 2014Full accounts made up to 31 March 2013 (16 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
14 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
14 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
14 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
23 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 30 November 2010 (15 pages)
3 October 2011Full accounts made up to 30 November 2010 (15 pages)
1 September 2011Resolutions
  • RES13 ‐ Enter agreement, company business 13/06/2011
(2 pages)
1 September 2011Resolutions
  • RES13 ‐ Enter agreement, company business 13/06/2011
(2 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
6 September 2010Full accounts made up to 30 November 2009 (15 pages)
6 September 2010Full accounts made up to 30 November 2009 (15 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 30 November 2008 (15 pages)
1 October 2009Full accounts made up to 30 November 2008 (15 pages)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
10 December 2008Full accounts made up to 30 November 2007 (15 pages)
10 December 2008Full accounts made up to 30 November 2007 (15 pages)
3 December 2008Return made up to 15/11/08; full list of members (4 pages)
3 December 2008Return made up to 15/11/08; full list of members (4 pages)
21 November 2007Return made up to 15/11/07; no change of members (7 pages)
21 November 2007Return made up to 15/11/07; no change of members (7 pages)
2 November 2007Full accounts made up to 30 November 2006 (14 pages)
2 November 2007Full accounts made up to 30 November 2006 (14 pages)
24 November 2006Return made up to 15/11/06; no change of members (7 pages)
24 November 2006Return made up to 15/11/06; no change of members (7 pages)
21 September 2006Full accounts made up to 30 November 2005 (12 pages)
21 September 2006Full accounts made up to 30 November 2005 (12 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (4 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New director appointed (4 pages)
6 July 2006New secretary appointed (2 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
12 January 2006Return made up to 15/11/05; full list of members (6 pages)
12 January 2006Return made up to 15/11/05; full list of members (6 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (5 pages)
11 August 2005Particulars of mortgage/charge (5 pages)
1 February 2005Ad 15/11/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 February 2005Ad 15/11/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
30 December 2004New secretary appointed (4 pages)
30 December 2004Registered office changed on 30/12/04 from: 8/10 stamford hill london N16 6XZ (1 page)
30 December 2004New secretary appointed (4 pages)
30 December 2004Registered office changed on 30/12/04 from: 8/10 stamford hill london N16 6XZ (1 page)
15 November 2004Incorporation (15 pages)
15 November 2004Incorporation (15 pages)