About

Registered Number: 02001685
Date of Incorporation: 19/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

 

Having been setup in 1986, Hildon House Ltd are based in Buckinghamshire, it's status is listed as "Active". We don't know the number of employees at Hildon House Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDRAN SEBASTIAN, Leonard Kevin 15 March 2018 - 1
RAMAMOORTHY, Balaji 15 March 2018 - 1
RAMAMOORTHY, Brian Vikram 15 March 2018 - 1
GUETH, Hans-Heinrich 12 February 1995 24 February 2016 1
HEPPE, Christian Leopold N/A 06 September 1994 1
HEPPE, Nassim 12 February 1995 09 August 2013 1
LUTHI, Cesar 28 June 1993 12 February 1995 1
LUTHI, Eva 28 June 1993 22 September 1999 1
TANG, Yee Lay 18 November 2015 15 March 2018 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Susan Celia N/A 10 August 1992 1
GEARY, Robert David 27 May 1993 15 March 2018 1
KAMMERER, Nas 20 August 1992 28 July 1992 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 September 2019
CS01 - N/A 16 October 2018
PSC07 - N/A 16 October 2018
AA - Annual Accounts 06 October 2018
PSC01 - N/A 19 June 2018
TM02 - Termination of appointment of secretary 23 April 2018
AP01 - Appointment of director 27 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 11 January 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
CS01 - N/A 01 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
CH01 - Change of particulars for director 01 November 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 02 December 2015
AP01 - Appointment of director 24 November 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 21 October 2014
SH01 - Return of Allotment of shares 19 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AA - Annual Accounts 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 04 November 2009
AD01 - Change of registered office address 28 October 2009
AR01 - Annual Return 26 October 2009
363a - Annual Return 06 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 August 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 08 December 2005
AA - Annual Accounts 08 December 2005
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
363s - Annual Return 09 August 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 21 August 2003
AAMD - Amended Accounts 12 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 21 August 2001
287 - Change in situation or address of Registered Office 21 August 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 15 August 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 14 September 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 25 September 1997
CERTNM - Change of name certificate 22 September 1997
363s - Annual Return 05 December 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 25 September 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 12 September 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 October 1994
288 - N/A 21 September 1994
363s - Annual Return 18 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 20 October 1993
288 - N/A 07 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 07 June 1993
AAMD - Amended Accounts 27 May 1993
363b - Annual Return 24 May 1993
AA - Annual Accounts 16 February 1993
AUD - Auditor's letter of resignation 28 January 1993
AA - Annual Accounts 12 January 1993
287 - Change in situation or address of Registered Office 23 December 1992
288 - N/A 15 September 1992
288 - N/A 18 August 1992
288 - N/A 10 January 1992
287 - Change in situation or address of Registered Office 10 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1992
AUD - Auditor's letter of resignation 14 October 1991
363b - Annual Return 11 September 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1991
123 - Notice of increase in nominal capital 31 July 1991
288 - N/A 11 July 1991
AA - Annual Accounts 05 April 1991
363 - Annual Return 19 September 1990
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
395 - Particulars of a mortgage or charge 11 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1988
AA - Annual Accounts 28 November 1988
RESOLUTIONS - N/A 17 November 1988
RESOLUTIONS - N/A 17 November 1988
RESOLUTIONS - N/A 17 November 1988
RESOLUTIONS - N/A 17 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 1988
123 - Notice of increase in nominal capital 17 November 1988
288 - N/A 16 November 1988
PUC 2 - N/A 12 August 1988
RESOLUTIONS - N/A 11 August 1988
123 - Notice of increase in nominal capital 11 August 1988
RESOLUTIONS - N/A 28 April 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 28 April 1988
287 - Change in situation or address of Registered Office 08 September 1987
RESOLUTIONS - N/A 29 June 1987
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1987
288 - N/A 29 November 1986
287 - Change in situation or address of Registered Office 29 November 1986
CERTNM - Change of name certificate 15 July 1986
288 - N/A 09 June 1986
287 - Change in situation or address of Registered Office 09 June 1986
NEWINC - New incorporation documents 19 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture fixed and floating charge 11 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.