Company NameHillybilly Limited
DirectorsJeffrey Azouz and Edward Azouz
Company StatusActive
Company Number09496610
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(1 week, 2 days after company formation)
Appointment Duration9 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court 33 Maida Vale
London
W9 1AJ
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(1 week, 2 days after company formation)
Appointment Duration9 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
London
NW3 7PH
Secretary NameJeffrey Azouz
StatusCurrent
Appointed27 March 2015(1 week, 2 days after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address110 Clarendon Court 33 Maida Vale
London
W9 1AJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

29 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
21 November 2019Accounts for a small company made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (11 pages)
21 December 2016Full accounts made up to 31 March 2016 (11 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
8 April 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 8 April 2015 (1 page)
8 April 2015Termination of appointment of Andrew Simon Davis as a director on 27 March 2015 (1 page)
8 April 2015Termination of appointment of Andrew Simon Davis as a director on 27 March 2015 (1 page)
8 April 2015Appointment of Mr Edward Azouz as a director on 27 March 2015 (2 pages)
8 April 2015Appointment of Jeffrey Azouz as a secretary on 27 March 2015 (2 pages)
8 April 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Edward Azouz as a director on 27 March 2015 (2 pages)
8 April 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Jeffrey Azouz as a director on 27 March 2015 (2 pages)
8 April 2015Appointment of Mr Jeffrey Azouz as a director on 27 March 2015 (2 pages)
8 April 2015Appointment of Jeffrey Azouz as a secretary on 27 March 2015 (2 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 1
(43 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 1
(43 pages)