352-6 Battersea Park Road
London
SW11 3BY
Director Name | Mr James Malcolm Hill |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2007(same day as company formation) |
Role | Recruiter |
Country of Residence | England |
Correspondence Address | McLarens Penhurst House 352-6 Battersea Park Road London SW11 3BY |
Secretary Name | Mrs Clare Amanda Grace Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2007(same day as company formation) |
Role | Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | McLarens Penhurst House 352-6 Battersea Park Road London SW11 3BY |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | eigersearch.com |
---|---|
Telephone | 0845 1080411 |
Telephone region | Unknown |
Registered Address | McLarens Penhurst House 352-6 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hillytop LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,919 |
Cash | £38,454 |
Current Liabilities | £38,822 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
28 April 2008 | Delivered on: 10 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
4 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
27 June 2023 | Statement of capital following an allotment of shares on 1 June 2023
|
27 June 2023 | Notification of Clare Hill as a person with significant control on 1 June 2023 (2 pages) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
27 June 2023 | Termination of appointment of Clare Amanda Grace Hill as a secretary on 27 June 2023 (1 page) |
24 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
12 August 2021 | Director's details changed for Mr James Malcolm Hill on 1 July 2021 (2 pages) |
12 August 2021 | Change of details for Mr James Malcolm Hill as a person with significant control on 1 July 2021 (2 pages) |
12 August 2021 | Director's details changed for Mrs Clare Amanda Grace Hill on 1 July 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
20 January 2021 | Secretary's details changed for Mrs Clare Amanda Grace Hill on 15 January 2021 (1 page) |
20 January 2021 | Director's details changed for Mr James Malcolm Hill on 15 January 2021 (2 pages) |
20 January 2021 | Change of details for Mr James Malcolm Hill as a person with significant control on 15 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mrs Clare Amanda Grace Hill on 15 January 2021 (2 pages) |
29 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
30 June 2018 | Cessation of Hillytop Limited as a person with significant control on 1 July 2017 (1 page) |
30 June 2018 | Notification of James Malcolm Hill as a person with significant control on 1 July 2017 (2 pages) |
30 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
18 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 July 2017 | Registered office address changed from 11 Catherine Place London SW1E 6DX to Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 11 Catherine Place London SW1E 6DX to Mclarens Penhurst House 352-6 Battersea Park Road London SW11 3BY on 20 July 2017 (1 page) |
25 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
7 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
12 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 June 2014 | Annual return made up to 4 June 2014 Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 Statement of capital on 2014-06-17
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Annual return made up to 4 June 2013 (5 pages) |
20 June 2013 | Annual return made up to 4 June 2013 (5 pages) |
20 June 2013 | Annual return made up to 4 June 2013 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 August 2011 | Director's details changed for James Malcolm Hill on 12 August 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mrs Clare Amanda Grace Hill on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Director's details changed for Clare Amanda Grace Hill on 12 August 2011 (2 pages) |
12 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Secretary's details changed for Mrs Clare Amanda Grace Hill on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for Clare Amanda Grace Hill on 12 August 2011 (2 pages) |
12 August 2011 | Director's details changed for James Malcolm Hill on 12 August 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 September 2010 | Registered office address changed from 35 Old Queen Street London SW1H 9JD on 20 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from 35 Old Queen Street London SW1H 9JD on 20 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 4 June 2010 (14 pages) |
10 September 2010 | Annual return made up to 4 June 2010 (14 pages) |
10 September 2010 | Annual return made up to 4 June 2010 (14 pages) |
13 August 2009 | Return made up to 04/06/09; no change of members (4 pages) |
13 August 2009 | Return made up to 04/06/09; no change of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Return made up to 04/06/08; full list of members (7 pages) |
8 September 2008 | Return made up to 04/06/08; full list of members (7 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: 35 queen street london SW1H 9JD (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 35 queen street london SW1H 9JD (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
16 June 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
16 June 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
4 June 2007 | Incorporation (17 pages) |
4 June 2007 | Incorporation (17 pages) |