About

Registered Number: 02662027
Date of Incorporation: 12/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

 

Hillsdown Europe Ltd was founded on 12 November 1991. This organisation has no directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 18 September 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 30 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 27 September 2016
AUD - Auditor's letter of resignation 05 October 2015
AR01 - Annual Return 21 September 2015
AUD - Auditor's letter of resignation 21 September 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 August 2014
AA01 - Change of accounting reference date 28 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 11 December 2012
CH01 - Change of particulars for director 11 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
RESOLUTIONS - N/A 20 October 2011
CC02 - Notice of removal of restriction on the company's articles 20 October 2011
CC04 - Statement of companies objects 20 October 2011
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 10 August 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 September 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
287 - Change in situation or address of Registered Office 27 December 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 07 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 08 March 2004
395 - Particulars of a mortgage or charge 15 December 2003
395 - Particulars of a mortgage or charge 15 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
363a - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
AA - Annual Accounts 04 November 2003
287 - Change in situation or address of Registered Office 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
363a - Annual Return 05 December 2002
AA - Annual Accounts 29 October 2002
395 - Particulars of a mortgage or charge 11 June 2002
287 - Change in situation or address of Registered Office 14 February 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
363a - Annual Return 29 November 2001
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 31 January 2001
363a - Annual Return 15 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
363a - Annual Return 06 December 1999
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
RESOLUTIONS - N/A 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
395 - Particulars of a mortgage or charge 26 August 1999
363a - Annual Return 18 November 1998
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AA - Annual Accounts 03 February 1998
363a - Annual Return 20 November 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
363a - Annual Return 11 December 1996
AA - Annual Accounts 25 October 1996
288 - N/A 15 May 1996
363x - Annual Return 17 November 1995
AA - Annual Accounts 31 October 1995
288 - N/A 16 May 1995
288 - N/A 01 March 1995
AA - Annual Accounts 14 February 1995
363x - Annual Return 09 February 1995
RESOLUTIONS - N/A 13 December 1994
RESOLUTIONS - N/A 13 December 1994
RESOLUTIONS - N/A 13 December 1994
RESOLUTIONS - N/A 13 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1994
AA - Annual Accounts 22 November 1994
363x - Annual Return 22 November 1994
363x - Annual Return 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
AC92 - N/A 07 November 1994
GAZ2 - Second notification of strike-off action in London Gazette 21 September 1993
GAZ1 - First notification of strike-off action in London Gazette 01 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1992
288 - N/A 20 October 1992
RESOLUTIONS - N/A 19 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1992
123 - Notice of increase in nominal capital 19 October 1992
288 - N/A 30 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1992
287 - Change in situation or address of Registered Office 13 January 1992
RESOLUTIONS - N/A 04 January 1992
RESOLUTIONS - N/A 02 January 1992
123 - Notice of increase in nominal capital 02 January 1992
CERTNM - Change of name certificate 30 December 1991
288 - N/A 30 December 1991
NEWINC - New incorporation documents 12 November 1991

Mortgages & Charges

Description Date Status Charge by
Deed of pledge of shares 26 November 2003 Fully Satisfied

N/A

Group debenture 26 November 2003 Fully Satisfied

N/A

A deed of pledge of shares 27 May 2002 Fully Satisfied

N/A

Composite guarantee and debenture 10 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.