London
W10 5DP
Secretary Name | Mrs Shamila Ramlani Fernando |
---|---|
Status | Closed |
Appointed | 26 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 9 Gateway Industrial Estate Hythe Road London NW10 6RJ |
Secretary Name | Mr John Arthur Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bredward Close Slough Berkshire SL1 7DL |
Registered Address | 9 Gateway Industrial Estate Hythe Road London NW10 6RJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
100 at £1 | Miss Christine Hilder 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
12 November 2013 | Director's details changed for Ms Christine Hilder on 1 July 2013 (2 pages) |
12 November 2013 | Director's details changed for Ms Christine Hilder on 1 July 2013 (2 pages) |
12 November 2013 | Registered office address changed from 10 Gateway Trading Estate Hythe Road London NW10 6RJ on 12 November 2013 (1 page) |
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Appointment of Mrs Shamila Ramlani Fernando as a secretary (1 page) |
5 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 September 2011 | Termination of appointment of John Rutter as a secretary (2 pages) |
31 August 2011 | Registered office address changed from 17 Bredward Close Burnham Slough Buckinghamshire SL1 7DL on 31 August 2011 (2 pages) |
26 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
27 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 November 2010 | Company name changed hilder properties LIMITED\certificate issued on 26/11/10
|
26 November 2010 | Change of name notice (1 page) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Miss Christine Hilder on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Miss Christine Hilder on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 10 gateway trading estate hythe road london NW10 6RJ (1 page) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
26 November 2007 | Accounts made up to 28 February 2007 (1 page) |
8 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
8 February 2006 | Incorporation (17 pages) |