About

Registered Number: 02737110
Date of Incorporation: 04/08/1992 (32 years and 8 months ago)
Company Status: Liquidation
Registered Address: 7th Floor 21 Lombard Street, London, EC3V 9AH

 

Based in London, Hitchcock & King Properties Ltd was setup in 1992, it's status is listed as "Liquidation". We do not know the number of employees at this business. There are no directors listed for Hitchcock & King Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
WU04 - N/A 08 September 2020
COCOMP - Order to wind up 22 April 2020
COCOMP - Order to wind up 22 April 2020
AA - Annual Accounts 27 December 2019
AUD - Auditor's letter of resignation 21 August 2019
CS01 - N/A 10 August 2019
AD01 - Change of registered office address 14 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 04 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 August 2017
PSC02 - N/A 07 August 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 12 August 2014
AD01 - Change of registered office address 18 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 August 2010
AP01 - Appointment of director 13 April 2010
AUD - Auditor's letter of resignation 29 March 2010
AD01 - Change of registered office address 08 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 27 July 2007
225 - Change of Accounting Reference Date 19 June 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 22 August 2005
363a - Annual Return 07 September 2004
AA - Annual Accounts 02 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 24 October 2003
363a - Annual Return 11 September 2003
AA - Annual Accounts 26 July 2003
AA - Annual Accounts 02 October 2002
363a - Annual Return 22 August 2002
363a - Annual Return 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
AA - Annual Accounts 24 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
CERTNM - Change of name certificate 20 April 2001
287 - Change in situation or address of Registered Office 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 07 February 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 25 September 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 04 July 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 24 September 1998
395 - Particulars of a mortgage or charge 20 November 1997
363s - Annual Return 02 November 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
AA - Annual Accounts 25 July 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 07 September 1995
363b - Annual Return 28 November 1994
AA - Annual Accounts 08 October 1994
287 - Change in situation or address of Registered Office 23 February 1994
288 - N/A 21 February 1994
288 - N/A 01 September 1993
363x - Annual Return 01 September 1993
288 - N/A 15 March 1993
287 - Change in situation or address of Registered Office 06 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
NEWINC - New incorporation documents 04 August 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 October 2003 Outstanding

N/A

Legal charge 18 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.