About

Registered Number: 01678876
Date of Incorporation: 17/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: 25 Farringdon Street, London, EC4A 4AF,

 

Having been setup in 1982, Hillgate Travel Ltd have registered office in London. We do not know the number of employees at the business. The current directors of this business are listed as Stratford, Frederick Anthony, Bull, Cynthia Alicia, Bull, Sandra Lynn, Bull, Simon Foster, Georgiou, Vassos, Wallace, Daniel, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRATFORD, Frederick Anthony 25 May 2018 - 1
BULL, Cynthia Alicia N/A 01 November 2005 1
BULL, Sandra Lynn N/A 28 March 2001 1
BULL, Simon Foster 10 December 1996 25 May 2018 1
GEORGIOU, Vassos 05 December 1996 13 December 1997 1
WALLACE, Daniel, Dr N/A 09 March 1997 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
MR01 - N/A 17 July 2020
PSC05 - N/A 22 May 2020
PSC07 - N/A 15 May 2020
PSC02 - N/A 15 May 2020
AA01 - Change of accounting reference date 18 December 2019
MR01 - N/A 02 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 02 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2019
AD01 - Change of registered office address 10 December 2018
PSC02 - N/A 17 September 2018
CS01 - N/A 12 September 2018
PSC07 - N/A 12 September 2018
MR01 - N/A 31 July 2018
RESOLUTIONS - N/A 12 June 2018
TM02 - Termination of appointment of secretary 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
AA - Annual Accounts 25 May 2018
MR04 - N/A 25 May 2018
MR04 - N/A 23 March 2018
MR04 - N/A 23 March 2018
MR04 - N/A 23 March 2018
MR04 - N/A 23 March 2018
MR04 - N/A 23 March 2018
MR04 - N/A 23 March 2018
MR04 - N/A 23 March 2018
MR04 - N/A 23 March 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 07 October 2014
MR05 - N/A 29 October 2013
MR05 - N/A 29 October 2013
MR05 - N/A 29 October 2013
MR05 - N/A 29 October 2013
MR05 - N/A 29 October 2013
MR05 - N/A 29 October 2013
MR05 - N/A 29 October 2013
MR05 - N/A 29 October 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 10 September 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 06 July 2011
CC04 - Statement of companies objects 29 December 2010
RESOLUTIONS - N/A 21 December 2010
CERTNM - Change of name certificate 21 December 2010
MAR - Memorandum and Articles - used in re-registration 21 December 2010
CERT11 - Re-registration of a company from public to private with a change of name 21 December 2010
RR02 - Application by a public company for re-registration as a private limited company 21 December 2010
CONNOT - N/A 21 December 2010
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 29 February 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
395 - Particulars of a mortgage or charge 12 October 2007
AA - Annual Accounts 20 July 2007
AA - Annual Accounts 03 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 27 June 2003
395 - Particulars of a mortgage or charge 15 October 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 13 September 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
AA - Annual Accounts 04 July 2001
395 - Particulars of a mortgage or charge 26 October 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 14 September 1999
395 - Particulars of a mortgage or charge 14 August 1999
AA - Annual Accounts 10 August 1999
AUD - Auditor's letter of resignation 30 December 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 06 July 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
363s - Annual Return 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 26 June 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
RESOLUTIONS - N/A 02 January 1997
MEM/ARTS - N/A 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
363s - Annual Return 10 September 1996
395 - Particulars of a mortgage or charge 25 June 1996
AA - Annual Accounts 06 June 1996
287 - Change in situation or address of Registered Office 02 April 1996
395 - Particulars of a mortgage or charge 30 November 1995
363s - Annual Return 30 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1995
123 - Notice of increase in nominal capital 12 September 1995
AA - Annual Accounts 16 August 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 27 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1993
288 - N/A 22 October 1992
363s - Annual Return 07 October 1992
AA - Annual Accounts 15 July 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 01 July 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 26 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1991
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
288 - N/A 23 February 1990
363 - Annual Return 20 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1989
288 - N/A 13 June 1989
RESOLUTIONS - N/A 09 June 1989
RESOLUTIONS - N/A 09 June 1989
CERT5 - Re-registration of a company from private to public 09 June 1989
288 - N/A 09 June 1989
MAR - Memorandum and Articles - used in re-registration 09 June 1989
BS - Balance sheet 09 June 1989
AUDS - Auditor's statement 09 June 1989
AUDR - Auditor's report 09 June 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 09 June 1989
43(3) - Application by a private company for re-registration as a public company 09 June 1989
288 - N/A 31 May 1989
AA - Annual Accounts 06 March 1989
RESOLUTIONS - N/A 24 February 1989
RESOLUTIONS - N/A 24 February 1989
RESOLUTIONS - N/A 24 February 1989
123 - Notice of increase in nominal capital 24 February 1989
363 - Annual Return 09 May 1988
287 - Change in situation or address of Registered Office 09 May 1988
AA - Annual Accounts 14 March 1988
395 - Particulars of a mortgage or charge 05 January 1988
288 - N/A 27 May 1987
AA - Annual Accounts 09 May 1987
288 - N/A 28 April 1987
288 - N/A 19 February 1987
288 - N/A 08 May 1986
NEWINC - New incorporation documents 17 November 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2020 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

A registered charge 24 July 2018 Outstanding

N/A

Guarantee & debenture 26 June 2012 Fully Satisfied

N/A

Charge of deposit 09 October 2007 Fully Satisfied

N/A

Legal charge 23 June 2006 Fully Satisfied

N/A

Legal charge 04 October 2002 Fully Satisfied

N/A

Legal mortgage 23 October 2000 Fully Satisfied

N/A

Rent deposit deed 29 July 1999 Fully Satisfied

N/A

Rent deposit deed 20 June 1996 Fully Satisfied

N/A

Charge over credit balances 16 November 1995 Fully Satisfied

N/A

Mortgage debenture 19 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.