Company NameHi Developments UK Limited
Company StatusActive
Company Number07559931
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Ernest Raymond Selsby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameMr Jean Gabriel Barbier-Mueller
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed05 April 2011(3 weeks, 4 days after company formation)
Appointment Duration13 years
RoleCeo Of Real Estate Company
Country of ResidenceUnited States
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameOliver Josef Barbier-Mueller
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2018(7 years after company formation)
Appointment Duration6 years, 1 month
RoleManaging Partner
Country of ResidenceUnited States
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameKenneth Babb
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2011(3 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 16 March 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ

Location

Registered AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Harwood International Inc
100.00%
Ordinary

Financials

Year2014
Turnover£2,781,100
Gross Profit£546,926
Net Worth£467,748
Cash£279,233
Current Liabilities£705,561

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

12 September 2023Full accounts made up to 31 December 2022 (12 pages)
17 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
15 June 2022Full accounts made up to 31 December 2021 (12 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
20 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
18 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
10 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
19 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (5 pages)
13 April 2018Appointment of Oliver Josef Barbier-Mueller as a director on 16 March 2018 (2 pages)
12 April 2018Termination of appointment of Kenneth Babb as a director on 16 March 2018 (1 page)
15 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Christopher Ernest Raymond Selsby on 10 March 2011 (2 pages)
15 March 2018Registered office address changed from Cleveland House 33 King Street St James''s London SW1Y 6RJ to Cleveland House 33 King Street St James's London SW1Y 6RJ on 15 March 2018 (1 page)
15 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 April 2017Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
4 April 2017Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
16 September 2016Auditor's resignation (1 page)
16 September 2016Auditor's resignation (1 page)
6 April 2016Annual return made up to 10 March 2016
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 10 March 2016
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 October 2015Full accounts made up to 31 December 2014 (12 pages)
26 March 2015Annual return made up to 10 March 2015
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 10 March 2015
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
3 April 2013Annual return made up to 10 March 2013 (4 pages)
3 April 2013Annual return made up to 10 March 2013 (4 pages)
3 September 2012Full accounts made up to 31 December 2011 (12 pages)
3 September 2012Full accounts made up to 31 December 2011 (12 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
22 March 2012Register(s) moved to registered inspection location (1 page)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
22 March 2012Register(s) moved to registered inspection location (1 page)
21 March 2012Register inspection address has been changed (1 page)
21 March 2012Register inspection address has been changed (1 page)
20 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 100
(3 pages)
20 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 100
(3 pages)
20 April 2011Appointment of Jean Gabriel Barbier-Mueller as a director (2 pages)
20 April 2011Appointment of Jean Gabriel Barbier-Mueller as a director (2 pages)
20 April 2011Appointment of Kenneth Babb as a director (2 pages)
20 April 2011Appointment of Kenneth Babb as a director (2 pages)
19 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
19 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 March 2011Incorporation (22 pages)
10 March 2011Incorporation (22 pages)