About

Registered Number: 03308550
Date of Incorporation: 28/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 30 City Road, London, EC1Y 2AB

 

Founded in 1997, Hilfa Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". The companies director is listed as Dabin, Jacqueline Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DABIN, Jacqueline Ann 26 February 1997 22 November 2007 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 24 January 2020
AA01 - Change of accounting reference date 25 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 October 2018
CH01 - Change of particulars for director 01 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 22 January 2014
AA01 - Change of accounting reference date 23 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 22 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363s - Annual Return 17 March 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
AA - Annual Accounts 02 December 2007
395 - Particulars of a mortgage or charge 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 06 December 2004
287 - Change in situation or address of Registered Office 17 August 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 02 May 2003
395 - Particulars of a mortgage or charge 30 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 05 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 17 March 1999
363s - Annual Return 19 August 1998
CERTNM - Change of name certificate 07 May 1998
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
287 - Change in situation or address of Registered Office 06 March 1997
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 08 November 2007 Outstanding

N/A

Debenture 28 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.