London
W1H 5JQ
Secretary Name | Mrs Jean Elizabeth Hillman |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Mr Terence Michael Hillman |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-21 Cato Street London W1H 5JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jean Elizabeth Hillman 50.00% Ordinary |
---|---|
1 at £1 | Terence Michael Hillman 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
7 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 23 June 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
18 June 2021 | Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 18 June 2021 (1 page) |
13 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 July 2019 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 30 July 2019 (1 page) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 July 2017 | Notification of Terence Michael Hillman as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Terence Michael Hillman as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jean Elizabeth Hillman as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jean Elizabeth Hillman as a person with significant control on 6 April 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 July 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 September 2011 | Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 23 September 2011 (1 page) |
13 September 2011 | Annual return made up to 24 June 2011 (14 pages) |
13 September 2011 | Annual return made up to 24 June 2011 (14 pages) |
31 August 2011 | Director's details changed for Terence Michael Hillman on 24 June 2011 (3 pages) |
31 August 2011 | Secretary's details changed for Jean Elizabeth Hillman on 24 June 2011 (3 pages) |
31 August 2011 | Director's details changed for Tania Hillman on 24 June 2011 (3 pages) |
31 August 2011 | Director's details changed for Terence Michael Hillman on 24 June 2011 (3 pages) |
31 August 2011 | Secretary's details changed for Jean Elizabeth Hillman on 24 June 2011 (3 pages) |
31 August 2011 | Director's details changed for Tania Hillman on 24 June 2011 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
15 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
8 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 October 2009 | Return made up to 24/06/09; full list of members (6 pages) |
1 October 2009 | Return made up to 24/06/09; full list of members (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 July 2008 | Return made up to 24/06/08; no change of members (7 pages) |
28 July 2008 | Return made up to 24/06/08; no change of members (7 pages) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 September 2007 | Return made up to 24/06/07; no change of members (7 pages) |
3 September 2007 | Return made up to 24/06/07; no change of members (7 pages) |
14 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 March 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: c/o macmillan & co 98 west george street glasgow G2 1PJ (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: c/o macmillan & co 98 west george street glasgow G2 1PJ (1 page) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 98 west george street glasgow G2 1PJ (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 98 west george street glasgow G2 1PJ (1 page) |
25 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
23 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
23 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
14 November 2000 | Return made up to 24/06/00; full list of members (6 pages) |
14 November 2000 | Return made up to 24/06/00; full list of members (6 pages) |
13 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
13 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
6 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
27 July 1998 | New director appointed (1 page) |
27 July 1998 | New director appointed (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
24 June 1998 | Incorporation (21 pages) |
24 June 1998 | Incorporation (21 pages) |