London
W1K 3JZ
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Mr Andrew John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Frenche's Farmhouse Snow Hill Crawley Down West Sussex RH10 3EG |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 29 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Secretary Name | Miss Inca Lockhart-Ross |
---|---|
Status | Resigned |
Appointed | 29 April 2016(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | hilcouk.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 84 Grosvenor Street London W1K 3JZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Hilco Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2022 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2021 | Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021 (1 page) |
---|---|
28 January 2021 | Accounts for a small company made up to 28 December 2019 (13 pages) |
10 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 29 December 2018 (13 pages) |
1 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 30 December 2017 (13 pages) |
8 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 July 2017 | Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 (1 page) |
24 July 2017 | Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages) |
24 July 2017 | Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages) |
24 July 2017 | Termination of appointment of Lindsay Howard Gunn as a secretary on 29 April 2016 (1 page) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (12 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (12 pages) |
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
9 October 2015 | Full accounts made up to 3 January 2015 (11 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (11 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (11 pages) |
2 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
8 October 2014 | Full accounts made up to 28 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 28 December 2013 (11 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 October 2013 | Full accounts made up to 29 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 29 December 2012 (11 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
22 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (10 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (10 pages) |
3 October 2011 | Accounts for a dormant company made up to 1 January 2011 (10 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Secretary's details changed for Mr Lindsay Howard Gunn on 17 February 2011 (1 page) |
17 February 2011 | Secretary's details changed for Mr Lindsay Howard Gunn on 17 February 2011 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 2 January 2010 (9 pages) |
28 September 2010 | Accounts for a dormant company made up to 2 January 2010 (9 pages) |
28 September 2010 | Accounts for a dormant company made up to 2 January 2010 (9 pages) |
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from 7 River Court Bridghouse Road Riverside Park Middlesborough TS2 1RT on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 7 River Court Bridghouse Road Riverside Park Middlesborough TS2 1RT on 17 February 2010 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 3 January 2009 (9 pages) |
28 October 2009 | Accounts for a dormant company made up to 3 January 2009 (9 pages) |
28 October 2009 | Accounts for a dormant company made up to 3 January 2009 (9 pages) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
24 July 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 October 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 30 November 2006 (9 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 November 2006 (9 pages) |
30 September 2007 | New director appointed (3 pages) |
30 September 2007 | New director appointed (3 pages) |
4 September 2007 | Company name changed hilco properties LIMITED\certificate issued on 04/09/07 (2 pages) |
4 September 2007 | Company name changed hilco properties LIMITED\certificate issued on 04/09/07 (2 pages) |
9 July 2007 | Company name changed incrob LIMITED\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed incrob LIMITED\certificate issued on 09/07/07 (2 pages) |
16 March 2007 | Company name changed anglia woodbuster centre LIMITED\certificate issued on 16/03/07 (2 pages) |
16 March 2007 | Company name changed anglia woodbuster centre LIMITED\certificate issued on 16/03/07 (2 pages) |
24 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
22 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
22 September 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 August 2006 | Secretary resigned (1 page) |
20 January 2006 | Incorporation (16 pages) |
20 January 2006 | Incorporation (16 pages) |