London
E5 9BG
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Sarah Rachel Klein |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 23 Fountayne Road London N16 7EA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Hiltshore LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 September |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
16 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
8 August 2019 | Director's details changed for Mr Joshua Sternlight on 8 August 2019 (2 pages) |
14 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
31 January 2019 | Notification of Shulem B. Association Limited as a person with significant control on 30 June 2018 (2 pages) |
31 January 2019 | Cessation of Hiltshore Limited as a person with significant control on 30 June 2018 (1 page) |
17 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
20 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
8 August 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
8 August 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
3 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
3 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 October 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
23 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages) |
23 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages) |
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
12 November 2013 | Appointment of Sarah Rachel Klein as a secretary (2 pages) |
12 November 2013 | Appointment of Sarah Rachel Klein as a secretary (2 pages) |
12 November 2013 | Appointment of Mr Abraham Y Klein as a director (3 pages) |
12 November 2013 | Appointment of Joshua Sternlight as a director (3 pages) |
12 November 2013 | Appointment of Joshua Sternlight as a director (3 pages) |
12 November 2013 | Appointment of Mr Abraham Y Klein as a director (3 pages) |
1 November 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 November 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 November 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 November 2013 (1 page) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|