London
W1G 0PW
Director Name | Ms Jacqueline Anne Hill |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1989(33 years after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Lynne Hamme |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1992(36 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Lynne Hamme |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1992(36 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Lewis Stanley Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2006(49 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Dennis Alan Hill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1990) |
Role | Jeweller |
Correspondence Address | 2 Bentley Way Stanmore Middlesex HA7 3RP |
Director Name | Mr Lewis Stanley Hill |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(32 years, 7 months after company formation) |
Appointment Duration | 33 years (resigned 18 January 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Dennis Alan Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 1990) |
Role | Company Director |
Correspondence Address | 2 Bentley Way Stanmore Middlesex HA7 3RP |
Director Name | Clive Leonard Hill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(33 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 26 May 2006) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Clive Leonard Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1990(34 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Mr Lewis Stanley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(49 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 January 2022) |
Role | Company Director |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Website | fraserhart.co.uk |
---|
Registered Address | Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
6k at £1 | Lewis Hill & Bailford Trustees LTD 7.53% Ordinary |
---|---|
32.4k at £1 | Lynne Hamme 40.50% Ordinary |
19.6k at £1 | Lynne Hamme & Mrs Jacqueline A. Hill & Bailford Trustees LTD 24.55% Ordinary |
2k at £1 | Mrs Jacqueline Hill & Bailford Trustees LTD 2.50% Ordinary |
10k at £1 | Lewis Stanley Hill 12.50% Ordinary |
9.9k at £1 | Mrs Jacqueline A. Hill 12.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,995,251 |
Cash | £978,579 |
Current Liabilities | £1,391,111 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (5 months, 3 weeks from now) |
19 July 2007 | Delivered on: 7 August 2007 Satisfied on: 19 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 March 2019 | Change of details for Lynne Hamme as a person with significant control on 1 January 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
13 March 2019 | Director's details changed for Lynne Hamme on 1 January 2019 (2 pages) |
13 March 2019 | Notification of Brodies & Co (Trustees) Limited as a person with significant control on 13 July 2016 (2 pages) |
13 March 2019 | Cessation of Bailford Trustees Limited as a person with significant control on 13 July 2016 (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Director's details changed for Mr Lewis Stanley Hill on 15 March 2018 (2 pages) |
2 July 2018 | Director's details changed for Ms Jacqueline Anne Hill on 15 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Brodies Llp 110 Queen Street Glasgow Scotland G1 3BX on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Brodies Llp 110 Queen Street Glasgow Scotland G1 3BX on 19 July 2016 (2 pages) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Director's details changed for Ms Jacqueline Anne Hill on 28 February 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Lewis Stanley Hill on 28 February 2013 (2 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Director's details changed for Ms Jacqueline Anne Hill on 28 February 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Lewis Stanley Hill on 28 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Lewis Stanley Hill on 10 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Mr Lewis Stanley Hill on 10 January 2013 (3 pages) |
7 February 2013 | Secretary's details changed for Mr Lewis Stanley Hill on 10 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Ms Jacqueline Anne Hill on 10 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Ms Jacqueline Anne Hill on 10 January 2013 (3 pages) |
7 February 2013 | Secretary's details changed for Mr Lewis Stanley Hill on 10 January 2013 (3 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 November 2012 | Auditor's resignation (1 page) |
26 November 2012 | Auditor's resignation (1 page) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Director's details changed for Lynne Hamme on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Jacqueline Anne Hill on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Lynne Hamme on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Lewis Stanley Hill on 9 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Lewis Stanley Hill on 17 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Lewis Stanley Hill on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Jacqueline Anne Hill on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Lynne Hamme on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Lewis Stanley Hill on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Lewis Stanley Hill on 9 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Jacqueline Anne Hill on 9 March 2010 (2 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
10 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
10 July 2008 | Full accounts made up to 31 March 2008 (12 pages) |
2 April 2008 | Director's change of particulars / lynne hamme / 26/07/2007 (1 page) |
2 April 2008 | Director's change of particulars / lynne hamme / 26/07/2007 (1 page) |
2 April 2008 | Director's change of particulars / jacqueline hill / 26/07/2007 (1 page) |
2 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
2 April 2008 | Director and secretary's change of particulars / lewis hill / 26/07/2007 (1 page) |
2 April 2008 | Director and secretary's change of particulars / lewis hill / 26/07/2007 (1 page) |
2 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
2 April 2008 | Director's change of particulars / jacqueline hill / 26/07/2007 (1 page) |
7 August 2007 | Partic of mort/charge * (4 pages) |
7 August 2007 | Partic of mort/charge * (4 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (22 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 19 queen st glasgow G1 3ED (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 19 queen st glasgow G1 3ED (1 page) |
16 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
15 June 2006 | Full accounts made up to 31 March 2006 (12 pages) |
15 June 2006 | Full accounts made up to 31 March 2006 (12 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
20 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (12 pages) |
2 March 2005 | Return made up to 28/02/05; no change of members (8 pages) |
2 March 2005 | Return made up to 28/02/05; no change of members (8 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 March 2004 | Return made up to 28/02/04; no change of members (8 pages) |
5 March 2004 | Return made up to 28/02/04; no change of members (8 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (12 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (12 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (12 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
24 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members (11 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (11 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 February 2001 | Return made up to 28/02/01; full list of members (10 pages) |
27 February 2001 | Return made up to 28/02/01; full list of members (10 pages) |
12 December 2000 | Memorandum and Articles of Association (5 pages) |
12 December 2000 | Resolutions
|
12 December 2000 | Memorandum and Articles of Association (5 pages) |
12 December 2000 | Resolutions
|
18 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members
|
9 March 2000 | Return made up to 28/02/00; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 April 1999 | Return made up to 28/02/99; no change of members (7 pages) |
14 April 1999 | Return made up to 28/02/99; no change of members (7 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
14 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 April 1998 | Return made up to 28/02/98; full list of members (7 pages) |
30 April 1998 | Return made up to 28/02/98; full list of members (7 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
14 March 1997 | Return made up to 28/02/97; full list of members
|
14 March 1997 | Return made up to 28/02/97; full list of members
|
28 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 March 1996 | Return made up to 28/02/96; no change of members
|
28 March 1996 | Return made up to 28/02/96; no change of members
|
6 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
25 January 1989 | Return made up to 18/01/89; full list of members (6 pages) |
25 January 1989 | Return made up to 18/01/89; full list of members (6 pages) |
30 November 1987 | Resolutions
|
30 November 1987 | Resolutions
|
29 November 1983 | Annual return made up to 07/05/82 (4 pages) |
29 November 1983 | Annual return made up to 07/05/82 (4 pages) |
11 August 1983 | Annual return made up to 17/04/81 (4 pages) |
11 August 1983 | Annual return made up to 17/04/81 (4 pages) |
19 June 1956 | Incorporation (14 pages) |
19 June 1956 | Incorporation (14 pages) |