About

Registered Number: 02081589
Date of Incorporation: 08/12/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: First Floor, Winston House, 349 Regents Park Road, London, N3 1DH,

 

Founded in 1986, H.L. Wilkinson & Co. Ltd are based in London. The business has 2 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HACKENBROCH, Jonathan 01 September 1999 15 February 2001 1
HACKENBROCH, Malka Chaya N/A 01 December 1992 1

Filing History

Document Type Date
RP04AP01 - N/A 12 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 27 September 2019
PSC05 - N/A 06 August 2019
AD01 - Change of registered office address 05 August 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 24 September 2013
TM02 - Termination of appointment of secretary 01 July 2013
AD01 - Change of registered office address 18 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 17 August 2009
395 - Particulars of a mortgage or charge 21 January 2009
395 - Particulars of a mortgage or charge 10 January 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 21 September 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 21 October 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 13 October 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 11 October 1995
AUD - Auditor's letter of resignation 07 January 1995
AUD - Auditor's letter of resignation 07 January 1995
AA - Annual Accounts 03 November 1994
363x - Annual Return 13 October 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
RESOLUTIONS - N/A 08 April 1994
AA - Annual Accounts 09 November 1993
363x - Annual Return 03 November 1993
288 - N/A 04 March 1993
288 - N/A 04 March 1993
AA - Annual Accounts 06 November 1992
363x - Annual Return 15 October 1992
AA - Annual Accounts 16 October 1991
363x - Annual Return 16 October 1991
AA - Annual Accounts 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
288 - N/A 19 May 1989
AUD - Auditor's letter of resignation 16 November 1988
AA - Annual Accounts 18 July 1988
363 - Annual Return 18 July 1988
AUD - Auditor's letter of resignation 29 March 1988
CERTNM - Change of name certificate 24 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1987
288 - N/A 12 January 1987
CERTINC - N/A 08 December 1986
NEWINC - New incorporation documents 08 December 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 January 2009 Outstanding

N/A

Debenture deed 07 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.