About

Registered Number: 03331338
Date of Incorporation: 11/03/1997 (27 years and 2 months ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Having been setup in 1997, The Hil Organisation Ltd has its registered office in London. This business has one director listed as Winter, Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WINTER, Michelle 01 July 1997 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2018
AM22 - N/A 17 January 2018
2.24B - N/A 19 September 2017
2.23B - N/A 23 May 2017
2.17B - N/A 12 April 2017
2.16B - N/A 03 April 2017
AD01 - Change of registered office address 07 March 2017
2.12B - N/A 28 February 2017
MR01 - N/A 30 January 2017
AA - Annual Accounts 10 October 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
AR01 - Annual Return 17 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 19 February 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
CH01 - Change of particulars for director 05 June 2015
CH03 - Change of particulars for secretary 05 June 2015
AA - Annual Accounts 24 February 2015
SH03 - Return of purchase of own shares 06 February 2015
RESOLUTIONS - N/A 12 January 2015
SH06 - Notice of cancellation of shares 12 January 2015
AA01 - Change of accounting reference date 12 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 January 2013
AD01 - Change of registered office address 10 December 2012
SH01 - Return of Allotment of shares 09 July 2012
SH01 - Return of Allotment of shares 09 July 2012
AR01 - Annual Return 08 May 2012
SH01 - Return of Allotment of shares 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 June 2009
363a - Annual Return 08 June 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
123 - Notice of increase in nominal capital 13 May 2009
RESOLUTIONS - N/A 07 April 2009
RESOLUTIONS - N/A 07 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2009
363a - Annual Return 01 February 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 11 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 15 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2003
AA - Annual Accounts 01 April 2003
395 - Particulars of a mortgage or charge 22 March 2003
363s - Annual Return 18 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 01 February 2002
287 - Change in situation or address of Registered Office 31 July 2001
AA - Annual Accounts 31 July 2001
363a - Annual Return 20 March 2001
CERTNM - Change of name certificate 04 August 2000
287 - Change in situation or address of Registered Office 14 July 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 05 May 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 08 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 January 1999
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
MEM/ARTS - N/A 02 September 1997
CERTNM - Change of name certificate 28 August 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
NEWINC - New incorporation documents 11 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

All assets debenture 29 October 2007 Outstanding

N/A

All assets debenture 04 April 2006 Fully Satisfied

N/A

Fixed and floating charge 17 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.