About

Registered Number: 06604841
Date of Incorporation: 28/05/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: 21 Lodge Lane, Grays, Essex, RM17 5RY

 

The Hill Group (1985) Ltd was registered on 28 May 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the The Hill Group (1985) Ltd. This organisation has 3 directors listed as Hallel, Joanne, Alpha Secretarial Limited, Alpha Direct Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALPHA DIRECT LIMITED 28 May 2008 28 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HALLEL, Joanne 28 May 2008 - 1
ALPHA SECRETARIAL LIMITED 28 May 2008 28 May 2008 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
PSC04 - N/A 12 December 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 31 May 2018
AA01 - Change of accounting reference date 18 April 2018
AA - Annual Accounts 12 December 2017
PSC04 - N/A 30 November 2017
CS01 - N/A 09 June 2017
AA01 - Change of accounting reference date 29 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 June 2015
SH01 - Return of Allotment of shares 03 March 2015
AA - Annual Accounts 30 September 2014
CH03 - Change of particulars for secretary 20 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 09 November 2011
RP04 - N/A 08 November 2011
RP04 - N/A 08 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 July 2009
225 - Change of Accounting Reference Date 18 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
NEWINC - New incorporation documents 28 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.