Company NameHillflow Limited
Company StatusActive
Company Number05558724
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ian Howard Goldstein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Director NameMrs Sharon Hayley Goldstein
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months
RoleProperties Manageress
Country of ResidenceEngland
Correspondence Address94 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Secretary NameMrs Sharon Hayley Goldstein
NationalityBritish
StatusCurrent
Appointed03 October 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months
RoleProperties Manageress
Country of ResidenceEngland
Correspondence Address94 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Director NameMrs Loraine Alison Lewis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 6 months
RoleProperties Manageress
Country of ResidenceEngland
Correspondence Address31 Dickens Rise
Chigwell
Essex
IG7 6NY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressYarto House
20 Edgwarebury Lane
Edgware
HA8 8LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Loraine Alison Philips
50.00%
Ordinary
50 at £1Sharon Hayley Goldstein
50.00%
Ordinary

Financials

Year2014
Net Worth£287,303
Cash£56,098
Current Liabilities£31,112

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 Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

29 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 May 2019Registered office address changed from Japonica House 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT to Yarto House Edgwarebury Lane Edgware HA8 8LW on 14 May 2019 (1 page)
11 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Sharon Hayley Goldstein on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Loraine Alison Lewis on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Loraine Alison Lewis on 1 January 2010 (2 pages)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Loraine Alison Lewis on 1 January 2010 (2 pages)
28 October 2010Director's details changed for Sharon Hayley Goldstein on 1 January 2010 (2 pages)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Sharon Hayley Goldstein on 1 January 2010 (2 pages)
15 July 2010Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE on 15 July 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Return made up to 09/09/09; full list of members (4 pages)
28 September 2009Return made up to 09/09/09; full list of members (4 pages)
23 December 2008Return made up to 09/09/08; full list of members (4 pages)
23 December 2008Return made up to 09/09/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 September 2007Return made up to 09/09/07; full list of members (3 pages)
14 September 2007Return made up to 09/09/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2006Return made up to 09/09/06; full list of members (3 pages)
3 October 2006Return made up to 09/09/06; full list of members (3 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 September 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
18 September 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 September 2005Incorporation (15 pages)
9 September 2005Incorporation (15 pages)