Company NameSt Albans (Maltings 4) Limited
DirectorsSteven Boultbee Brooks and Simon Hosking
Company StatusActive
Company Number05433467
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Previous NameHilldune Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameMr Simon Hosking
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(9 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameMr Clive Ensor Boultbee Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Kemble House
36-39 Broad Street
Hereford
Herefordshire
HR4 9AR
Wales
Director NameMr David Edward Revill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1sr Floor Kemble House
36-39 Broad Street
Hereford
Herefordshire
HR4 9AR
Wales
Secretary NameMr Clive Ensor Boultbee Brooks
NationalityBritish
StatusResigned
Appointed29 June 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Kemble House
36-39 Borad Street
Hereford
Herefordshire
HR4 9AR
Wales
Director NameMr Michael Conlon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 25 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address384 City Road
London
EC1 2QA
Director NameMr Michael Conlon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 25 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address384 City Road
London
EC1 2QA
Director NameAnne Fendt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest Gables
9 Home Farm Road
North Mymms
Hertfordshire
AL9 7TP
Director NameMr Lee Roberts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 18 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Kemble House
36-39 Broad Street
Hereford
Herefordshire
HR4 9AR
Wales
Director NameMiss Kim Bower
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(5 years, 11 months after company formation)
Appointment Duration1 day (resigned 14 April 2011)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressEnterprise Cadogan Pier
Cheyne Walk
Chelsea
London
SW3 5RQ
Director NameMs Kim Bower
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(6 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 28 July 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kemble House
36-39 Broad Street
Hereford
Herefordshire
HR4 9AR
Wales
Secretary NameMr Adam Pinnell
StatusResigned
Appointed25 April 2012(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2014)
RoleCompany Director
Correspondence Address1st Floor Kemble House
36-39 Broad Street
Hereford
HR4 9AR
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address117 George Street
London
W1H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£7,608,347
Net Worth-£5,976,003
Cash£1,824,939
Current Liabilities£3,394,543

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (2 days from now)

Charges

14 June 2022Delivered on: 17 June 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: The maltings shopping centre, chequer. Street, st albans (title number: HD101472) and lloyds bank building at the maltings,. Chequer street, st albans (title number: HD177989).
Outstanding
24 June 2021Delivered on: 5 July 2021
Persons entitled: UK Mortgage Financing S.a R.L. (As Security Agent and as Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The freehold property known as the maltings shopping centre, chequer street, st albans with hm land registry title number HD101472; the freehold property being the lloyds bank building at the maltings, chequer street, st albans with hm land registry title number HD177989 and the freehold property known as clockhouse court, 5-7 london road, st albans with hm land registry title number HD180697.
Outstanding
12 October 2007Delivered on: 19 October 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from paperclipper limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property being the maltings chequer street st albans t/no HD101472, f/h 5 and 7 london road st albans t/no HD180697, f/h lloyds bank building at the maltings chequer street st albans t/no HD177989.
Outstanding
12 October 2007Delivered on: 19 October 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from paperclipper limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being the maltings chequer street st albans t/no HD101472, f/h 5 and 7 london road st albans t/no HD180697, f/h lloyds bank building at the maltings chequer street st albans t/no HD177989 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same.
Outstanding
17 November 2006Delivered on: 24 November 2006
Satisfied on: 16 December 2011
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the maltings shopping centre, st albans t/no HD101472 and HD177989 and the f/h property k/a 5/7 london road, st albans t/no HD180697.
Fully Satisfied
17 November 2006Delivered on: 24 November 2006
Satisfied on: 16 December 2011
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
8 July 2005Delivered on: 13 July 2005
Satisfied on: 16 December 2011
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Finance Parties

Classification: A subordination agreement
Secured details: All monies due or to become due from the borrower to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company under the subordination agreement has undertaken to the lender that if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the junior liabilities or the junior creditor receives all or any amount in cash or in kind of the junior liabilities by way of payment repayment prepayment set off or in any other manner or on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities. See the mortgage charge document for full details.
Fully Satisfied
8 July 2005Delivered on: 14 July 2005
Satisfied on: 16 December 2011
Persons entitled: Lehman Brothers International (Europe) (as Agent and Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
8 July 2005Delivered on: 12 July 2005
Satisfied on: 16 December 2011
Persons entitled: Lehman Brothers International (Europe) (as Agent and Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) the maltings shopping centre st albans t/ns HD101472 and HD177989 2) 5/7 london road, st albans, t/n HD180697;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
28 October 2022Satisfaction of charge 054334670008 in full (4 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 June 2022Registration of charge 054334670009, created on 14 June 2022 (46 pages)
6 May 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
9 July 2021Satisfaction of charge 7 in full (1 page)
9 July 2021Satisfaction of charge 6 in full (2 pages)
5 July 2021Registration of charge 054334670008, created on 24 June 2021 (37 pages)
16 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 May 2021Confirmation statement made on 22 April 2021 with updates (4 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 May 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
15 May 2017Director's details changed for Mr Simon Hosking on 23 April 2016 (2 pages)
15 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
15 May 2017Director's details changed for Mr Simon Hosking on 23 April 2016 (2 pages)
24 April 2017Director's details changed for Mr Steven Boultbee Brooks on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Steven Boultbee Brooks on 24 April 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 July 2016Director's details changed for Mr Simon Hosking on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Simon Hosking on 13 July 2016 (2 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
19 May 2016Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 19 May 2016 (1 page)
19 May 2016Director's details changed for Mr Steven John Boultbee Brooks on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 19 May 2016 (1 page)
19 May 2016Director's details changed for Mr Steven John Boultbee Brooks on 22 April 2016 (2 pages)
19 May 2016Director's details changed for Mr Steven John Boultbee Brooks on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Steven John Boultbee Brooks on 22 April 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
25 March 2015Appointment of Mr Simon Hosking as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Simon Hosking as a director on 25 March 2015 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
14 August 2014Auditor's resignation (1 page)
14 August 2014Auditor's resignation (1 page)
11 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
6 March 2014Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 6 March 2014 (1 page)
18 February 2014Termination of appointment of Adam Pinnell as a secretary (1 page)
18 February 2014Termination of appointment of Clive Boultbee Brooks as a director (1 page)
18 February 2014Termination of appointment of Lee Roberts as a director (1 page)
18 February 2014Termination of appointment of Lee Roberts as a director (1 page)
18 February 2014Termination of appointment of Adam Pinnell as a secretary (1 page)
18 February 2014Termination of appointment of Clive Boultbee Brooks as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
25 April 2012Termination of appointment of Clive Boultbee Brooks as a secretary (1 page)
25 April 2012Appointment of Mr Adam Pinnell as a secretary (1 page)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
25 April 2012Termination of appointment of Clive Boultbee Brooks as a secretary (1 page)
25 April 2012Appointment of Mr Adam Pinnell as a secretary (1 page)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom on 14 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
28 July 2011Termination of appointment of Kim Bower as a director (1 page)
28 July 2011Termination of appointment of Kim Bower as a director (1 page)
19 July 2011Appointment of Ms Kim Bower as a director (2 pages)
19 July 2011Appointment of Ms Kim Bower as a director (2 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
15 April 2011Termination of appointment of Kim Bower as a director (1 page)
15 April 2011Termination of appointment of Kim Bower as a director (1 page)
13 April 2011Appointment of Miss Kim Bower as a director (2 pages)
13 April 2011Appointment of Miss Kim Bower as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 October 2010Full accounts made up to 31 December 2009 (21 pages)
1 September 2010Director's details changed for Mr Steven John Boultbee Brooks on 31 August 2010 (2 pages)
1 September 2010Termination of appointment of David Revill as a director (1 page)
1 September 2010Termination of appointment of David Revill as a director (1 page)
1 September 2010Director's details changed for Mr Steven John Boultbee Brooks on 31 August 2010 (2 pages)
5 May 2010Director's details changed for Mr Lee Roberts on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Mr David Edward Revill on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Mr David Edward Revill on 22 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 22 April 2010 (1 page)
5 May 2010Director's details changed for Mr Lee Roberts on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Steven John Boultbee Brooks on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Clive Ensor Boultbee Brooks on 22 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 22 April 2010 (1 page)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Mr Steven John Boultbee Brooks on 22 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Clive Ensor Boultbee Brooks on 22 April 2010 (2 pages)
5 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
20 October 2009Previous accounting period extended from 23 December 2008 to 31 December 2008 (1 page)
20 October 2009Previous accounting period extended from 23 December 2008 to 31 December 2008 (1 page)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from cadogen pier cheyne walk chelsea london SW5 3RQ (1 page)
9 April 2009Registered office changed on 09/04/2009 from cadogen pier cheyne walk chelsea london SW5 3RQ (1 page)
11 March 2009Full accounts made up to 31 December 2007 (18 pages)
11 March 2009Full accounts made up to 31 December 2007 (18 pages)
29 January 2009Director appointed mr lee roberts (2 pages)
29 January 2009Director appointed mr lee roberts (2 pages)
1 December 2008Accounting reference date shortened from 31/12/2008 to 23/12/2008 (1 page)
1 December 2008Accounting reference date shortened from 31/12/2008 to 23/12/2008 (1 page)
24 November 2008Accounting reference date extended from 23/12/2008 to 31/12/2008 (1 page)
24 November 2008Accounting reference date extended from 23/12/2008 to 31/12/2008 (1 page)
5 November 2008Section 519 (1 page)
5 November 2008Section 519 (1 page)
31 October 2008Accounting reference date shortened from 31/12/2008 to 23/12/2008 (1 page)
31 October 2008Accounting reference date shortened from 31/12/2008 to 23/12/2008 (1 page)
19 May 2008Full accounts made up to 31 January 2007 (16 pages)
19 May 2008Full accounts made up to 31 January 2007 (16 pages)
13 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
13 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
13 May 2008Return made up to 22/04/08; full list of members (4 pages)
13 May 2008Return made up to 22/04/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o geo little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
28 February 2008Registered office changed on 28/02/2008 from c/o geo little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
18 February 2008Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
18 February 2008Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
24 May 2007Full accounts made up to 31 July 2006 (15 pages)
24 May 2007Full accounts made up to 31 July 2006 (15 pages)
10 May 2007Return made up to 22/04/07; full list of members (3 pages)
10 May 2007Return made up to 22/04/07; full list of members (3 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
24 November 2006Particulars of mortgage/charge (11 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Particulars of mortgage/charge (11 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
22 September 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
22 September 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
15 May 2006Return made up to 22/04/06; full list of members (3 pages)
15 May 2006Return made up to 22/04/06; full list of members (3 pages)
12 May 2006Registered office changed on 12/05/06 from: victoria house 64 paul street london EC2A 4TT (1 page)
12 May 2006Registered office changed on 12/05/06 from: victoria house 64 paul street london EC2A 4TT (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (4 pages)
10 August 2005New director appointed (4 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005New secretary appointed;new director appointed (4 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New secretary appointed;new director appointed (4 pages)
10 August 2005Director resigned (1 page)
14 July 2005Particulars of mortgage/charge (14 pages)
14 July 2005Particulars of mortgage/charge (14 pages)
13 July 2005Particulars of mortgage/charge (9 pages)
13 July 2005Particulars of mortgage/charge (9 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Registered office changed on 11/07/05 from: 17 city business centre lower road london SE16 2XB (1 page)
11 July 2005Registered office changed on 11/07/05 from: 17 city business centre lower road london SE16 2XB (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
6 July 2005Company name changed hilldune LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed hilldune LIMITED\certificate issued on 06/07/05 (2 pages)
22 April 2005Incorporation (18 pages)
22 April 2005Incorporation (18 pages)