Having been setup in 2001, Hillgate (220) Ltd has its registered office in London. We don't know the number of employees at this organisation. Cooke, Julian Bryan, Patel, Chaitanya Bhupendra, Dr, Owen, Victoria Marie Louise, R M Walkden & Co. Ltd, Walkden, Roy Miles are listed as directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Chaitanya Bhupendra, Dr | 14 December 2018 | - | 1 |
WALKDEN, Roy Miles | 03 April 2003 | 07 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Julian Bryan | 28 January 2016 | - | 1 |
OWEN, Victoria Marie Louise | 01 December 2003 | 25 August 2005 | 1 |
R M WALKDEN & CO. LTD | 22 July 2011 | 30 November 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 07 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
AP01 - Appointment of director | 17 December 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AP03 - Appointment of secretary | 07 February 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 09 April 2015 | |
AD01 - Change of registered office address | 09 April 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 21 December 2013 | |
AR01 - Annual Return | 09 April 2013 | |
TM02 - Termination of appointment of secretary | 08 April 2013 | |
AD01 - Change of registered office address | 18 February 2013 | |
AA - Annual Accounts | 24 December 2012 | |
RESOLUTIONS - N/A | 24 August 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AP01 - Appointment of director | 04 August 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
AP04 - Appointment of corporate secretary | 26 July 2011 | |
TM02 - Termination of appointment of secretary | 26 July 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 08 April 2008 | |
AA - Annual Accounts | 18 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 July 2007 | |
288b - Notice of resignation of directors or secretaries | 02 July 2007 | |
363s - Annual Return | 17 April 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 10 February 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 26 March 2004 | |
AA - Annual Accounts | 12 January 2004 | |
288a - Notice of appointment of directors or secretaries | 08 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
395 - Particulars of a mortgage or charge | 15 April 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
363s - Annual Return | 20 March 2003 | |
AA - Annual Accounts | 22 January 2003 | |
225 - Change of Accounting Reference Date | 10 December 2002 | |
287 - Change in situation or address of Registered Office | 11 June 2002 | |
363s - Annual Return | 02 April 2002 | |
225 - Change of Accounting Reference Date | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2001 | |
RESOLUTIONS - N/A | 16 November 2001 | |
RESOLUTIONS - N/A | 16 November 2001 | |
RESOLUTIONS - N/A | 16 November 2001 | |
123 - Notice of increase in nominal capital | 16 November 2001 | |
288b - Notice of resignation of directors or secretaries | 17 October 2001 | |
288b - Notice of resignation of directors or secretaries | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
395 - Particulars of a mortgage or charge | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 09 April 2001 | |
NEWINC - New incorporation documents | 13 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 2005 | Outstanding |
N/A |
Legal mortgage | 16 December 2005 | Outstanding |
N/A |
Legal mortgage | 16 December 2005 | Outstanding |
N/A |
Deed of debenture | 31 March 2003 | Outstanding |
N/A |
Legal charge | 24 April 2001 | Fully Satisfied |
N/A |