Company NameHilco Commercial Limited
Company StatusActive
Company Number05907637
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Previous NameBettadrink Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed21 February 2007(6 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMr Henry William Foster
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameHilco London Limited (Corporation)
StatusCurrent
Appointed26 June 2007(10 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months
Correspondence Address7 River Court, Brighouse Business Vill
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed21 February 2007(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMr Robert Schneiderman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(10 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusResigned
Appointed22 April 2009(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Business Village
Brighouse Road Middlesbrough
Cleveland
TS2 1RT
Secretary NameMiss Inca Lockhart-Ross
StatusResigned
Appointed01 August 2013(6 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 June 2022)
RoleCompany Director
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.hilcocommercial.com/
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

667 at £1Hilco London LTD
66.70%
Ordinary
167 at £1Patricia Mcgowan
16.70%
Ordinary
166 at £1Andrew John Pepper
16.60%
Ordinary

Financials

Year2014
Net Worth-£14,529
Cash£937
Current Liabilities£16,540

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

29 January 2021Registered 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)
27 January 2021Accounts for a small company made up to 28 December 2019 (14 pages)
11 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 29 December 2018 (16 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 30 December 2017 (14 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 October 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 31 December 2016 (13 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
3 October 2016Full accounts made up to 2 January 2016 (13 pages)
3 October 2016Full accounts made up to 2 January 2016 (13 pages)
14 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
9 October 2015Full accounts made up to 3 January 2015 (13 pages)
9 October 2015Full accounts made up to 3 January 2015 (13 pages)
9 October 2015Full accounts made up to 3 January 2015 (13 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
8 October 2014Full accounts made up to 28 December 2013 (13 pages)
8 October 2014Full accounts made up to 28 December 2013 (13 pages)
29 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
29 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(6 pages)
4 October 2013Full accounts made up to 29 December 2012 (13 pages)
4 October 2013Full accounts made up to 29 December 2012 (13 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(6 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(6 pages)
1 August 2013Appointment of Miss Inca Lockhart-Ross as a secretary (1 page)
1 August 2013Appointment of Mr Henry William Foster as a director (2 pages)
1 August 2013Termination of appointment of Lindsay Gunn as a secretary (1 page)
1 August 2013Appointment of Mr Henry William Foster as a director (2 pages)
1 August 2013Termination of appointment of Lindsay Gunn as a secretary (1 page)
1 August 2013Appointment of Miss Inca Lockhart-Ross as a secretary (1 page)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
25 August 2011Secretary's details changed for Mr Lindsay Howard Gunn on 25 August 2011 (1 page)
25 August 2011Secretary's details changed for Mr Lindsay Howard Gunn on 25 August 2011 (1 page)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
16 September 2010Director's details changed for Hilco London Limited on 16 August 2010 (2 pages)
16 September 2010Director's details changed for Hilco London Limited on 16 August 2010 (2 pages)
16 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
28 October 2009Full accounts made up to 3 January 2009 (14 pages)
28 October 2009Full accounts made up to 3 January 2009 (14 pages)
28 October 2009Full accounts made up to 3 January 2009 (14 pages)
1 September 2009Return made up to 16/08/09; full list of members (4 pages)
1 September 2009Return made up to 16/08/09; full list of members (4 pages)
28 August 2009Appointment terminated director robert schneiderman (1 page)
28 August 2009Appointment terminated director robert schneiderman (1 page)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
19 March 2009Full accounts made up to 31 August 2007 (13 pages)
19 March 2009Full accounts made up to 31 August 2007 (13 pages)
18 August 2008Return made up to 16/08/08; full list of members (5 pages)
18 August 2008Return made up to 16/08/08; full list of members (5 pages)
17 July 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
17 July 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
24 October 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
24 October 2007Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 August 2007Return made up to 16/08/07; full list of members (3 pages)
16 July 2007Ad 26/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2007Ad 26/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
23 March 2007New director appointed (3 pages)
23 March 2007Registered office changed on 23/03/07 from: 7 river court bridghouse road riverside park middlesborough TS2 1RT (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 7 river court bridghouse road riverside park middlesborough TS2 1RT (1 page)
23 March 2007New director appointed (3 pages)
6 March 2007Company name changed bettadrink LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed bettadrink LIMITED\certificate issued on 06/03/07 (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 February 2007Registered office changed on 14/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
16 August 2006Incorporation (16 pages)
16 August 2006Incorporation (16 pages)