About

Registered Number: 04178128
Date of Incorporation: 13/03/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: 37 Culmstock Road, London, SW11 6LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.