London
W1K 3JZ
Director Name | Mr Henry William Foster |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Hilco London Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months |
Correspondence Address | 7 River Court, Brighouse Business Vill Brighouse Road Middlesbrough Cleveland TS2 1RT |
Secretary Name | Mr Robert Schneiderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2009) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Snaresbrook Drive Stanmore Middlesex HA7 4QW |
Director Name | Mr Robert Schneiderman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2009) |
Role | Partner |
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 | 26 June 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 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(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2013) |
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 | 01 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 | 16 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.hilcocommercial.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 |
667 at £1 | Hilco London LTD 66.70% Ordinary |
---|---|
167 at £1 | Patricia Mcgowan 16.70% Ordinary |
166 at £1 | Andrew John Pepper 16.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,529 |
Cash | £937 |
Current Liabilities | £16,540 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
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) |
---|---|
27 January 2021 | Accounts for a small company made up to 28 December 2019 (14 pages) |
11 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 29 December 2018 (16 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 30 December 2017 (14 pages) |
20 August 2018 | Confirmation statement made on 16 August 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 (13 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
3 October 2016 | Full accounts made up to 2 January 2016 (13 pages) |
3 October 2016 | Full accounts made up to 2 January 2016 (13 pages) |
14 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (13 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (13 pages) |
9 October 2015 | Full accounts made up to 3 January 2015 (13 pages) |
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
14 November 2014 | Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page) |
14 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 (13 pages) |
8 October 2014 | Full accounts made up to 28 December 2013 (13 pages) |
29 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
4 October 2013 | Full accounts made up to 29 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 29 December 2012 (13 pages) |
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
1 August 2013 | Appointment of Miss Inca Lockhart-Ross as a secretary (1 page) |
1 August 2013 | Appointment of Mr Henry William Foster as a director (2 pages) |
1 August 2013 | Termination of appointment of Lindsay Gunn as a secretary (1 page) |
1 August 2013 | Appointment of Mr Henry William Foster as a director (2 pages) |
1 August 2013 | Termination of appointment of Lindsay Gunn as a secretary (1 page) |
1 August 2013 | Appointment of Miss Inca Lockhart-Ross as a secretary (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Secretary's details changed for Mr Lindsay Howard Gunn on 25 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mr Lindsay Howard Gunn on 25 August 2011 (1 page) |
28 September 2010 | Full accounts made up to 2 January 2010 (14 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (14 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (14 pages) |
16 September 2010 | Director's details changed for Hilco London Limited on 16 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Hilco London Limited on 16 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (14 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (14 pages) |
28 October 2009 | Full accounts made up to 3 January 2009 (14 pages) |
1 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
28 August 2009 | Appointment terminated director robert schneiderman (1 page) |
28 August 2009 | Appointment terminated director robert schneiderman (1 page) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Secretary appointed lindsay howard gunn (2 pages) |
16 May 2009 | Appointment terminated secretary robert schneiderman (1 page) |
19 March 2009 | Full accounts made up to 31 August 2007 (13 pages) |
19 March 2009 | Full accounts made up to 31 August 2007 (13 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (5 pages) |
17 July 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
17 July 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
24 October 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
24 October 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
16 July 2007 | Ad 26/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2007 | Ad 26/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 7 river court bridghouse road riverside park middlesborough TS2 1RT (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 7 river court bridghouse road riverside park middlesborough TS2 1RT (1 page) |
23 March 2007 | New director appointed (3 pages) |
6 March 2007 | Company name changed bettadrink LIMITED\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed bettadrink LIMITED\certificate issued on 06/03/07 (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
16 August 2006 | Incorporation (16 pages) |
16 August 2006 | Incorporation (16 pages) |