About

Registered Number: 00978256
Date of Incorporation: 28/04/1970 (54 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 4 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Established in 1970, Hill Street Properties Ltd are based in London, it has a status of "Dissolved". The business does not have any directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 18 October 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 03 July 2015
AA - Annual Accounts 10 November 2014
DISS40 - Notice of striking-off action discontinued 04 October 2014
AR01 - Annual Return 01 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 17 October 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
AA - Annual Accounts 03 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 07 December 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 19 October 2012
GAZ1 - First notification of strike-off action in London Gazette 16 October 2012
AA - Annual Accounts 23 July 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 03 October 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 16 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
AR01 - Annual Return 08 December 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 10 June 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 24 October 2007
363s - Annual Return 15 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
395 - Particulars of a mortgage or charge 14 September 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 11 October 2005
287 - Change in situation or address of Registered Office 15 June 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
363s - Annual Return 10 November 2003
395 - Particulars of a mortgage or charge 08 October 2003
AA - Annual Accounts 01 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2003
363s - Annual Return 18 November 2002
AAMD - Amended Accounts 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2002
AA - Annual Accounts 29 July 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 18 July 2001
287 - Change in situation or address of Registered Office 21 January 2001
287 - Change in situation or address of Registered Office 21 January 2001
363s - Annual Return 22 November 2000
395 - Particulars of a mortgage or charge 28 October 2000
395 - Particulars of a mortgage or charge 28 October 2000
AA - Annual Accounts 25 July 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
363s - Annual Return 12 November 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 14 July 1998
287 - Change in situation or address of Registered Office 07 May 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 03 November 1996
395 - Particulars of a mortgage or charge 14 September 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 25 July 1995
287 - Change in situation or address of Registered Office 16 June 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 27 July 1994
288 - N/A 06 May 1994
287 - Change in situation or address of Registered Office 24 January 1994
363s - Annual Return 27 October 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 24 February 1992
363a - Annual Return 16 October 1991
395 - Particulars of a mortgage or charge 09 October 1991
288 - N/A 29 June 1991
363a - Annual Return 29 October 1990
AA - Annual Accounts 09 October 1990
363 - Annual Return 30 January 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 14 September 1989
395 - Particulars of a mortgage or charge 01 November 1988
395 - Particulars of a mortgage or charge 01 November 1988
395 - Particulars of a mortgage or charge 21 July 1988
AA - Annual Accounts 15 April 1988
288 - N/A 03 February 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 17 November 1987
395 - Particulars of a mortgage or charge 01 October 1987
363 - Annual Return 17 December 1986
AA - Annual Accounts 27 September 1986
288 - N/A 07 August 1986
MISC - Miscellaneous document 28 April 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 2010 Outstanding

N/A

Legal charge 16 July 2010 Outstanding

N/A

Legal charge 02 February 2010 Fully Satisfied

N/A

Legal charge 19 October 2007 Outstanding

N/A

Legal charge 01 October 2007 Outstanding

N/A

Legal charge 10 September 2007 Fully Satisfied

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Legal charge 08 May 2002 Outstanding

N/A

Debenture 08 May 2002 Outstanding

N/A

Debenture 27 October 2000 Fully Satisfied

N/A

Legal charge 27 October 2000 Fully Satisfied

N/A

Charge 04 September 1996 Fully Satisfied

N/A

Legal charge 20 September 1991 Fully Satisfied

N/A

Legal charge 18 October 1988 Fully Satisfied

N/A

Legal charge 18 October 1988 Fully Satisfied

N/A

Legal charge 19 July 1988 Fully Satisfied

N/A

Charge of whole 30 September 1987 Fully Satisfied

N/A

Legal charge 19 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.