About

Registered Number: 06088178
Date of Incorporation: 07/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 11 Ironmonger Lane, London, EC2V 8EY,

 

Based in London, Hilco Industrial Ltd was registered on 07 February 2007. Currently we aren't aware of the number of employees at the this organisation. This business is registered for VAT in the UK. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 22 June 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 February 2017
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 23 March 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 04 March 2013
AUD - Auditor's letter of resignation 07 January 2013
AA - Annual Accounts 17 August 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
225 - Change of Accounting Reference Date 03 November 2008
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 19 August 2008
287 - Change in situation or address of Registered Office 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
363a - Annual Return 03 April 2008
395 - Particulars of a mortgage or charge 21 December 2007
225 - Change of Accounting Reference Date 18 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
287 - Change in situation or address of Registered Office 21 March 2007
NEWINC - New incorporation documents 07 February 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.