HILLGATE LOANS LIMITED

2nd Floor 7 Portman Mews South, London, W1H 6AY, England
StatusACTIVE
Company No.08319427
CategoryPrivate Limited Company
Incorporated05 Dec 2012
Age11 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

HILLGATE LOANS LIMITED is an active private limited company with number 08319427. It was incorporated 11 years, 5 months, 20 days ago, on 05 December 2012. The company address is 2nd Floor 7 Portman Mews South, London, W1H 6AY, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-07

Officer name: Mrs Monica Hawkes

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Jonathan Cameron Hawkes

Change date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Mr Edward Jonathan Cameron Hawkes

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-18

Psc name: Mr Edward Hawkes

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Capital

Type: SH19

Date: 2020-06-01

Capital : 98.80 GBP

Documents

View document PDF

Legacy

Date: 01 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/05/20

Documents

View document PDF

Resolution

Date: 01 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurjot Singh Mohain

Termination date: 2020-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurjot Singh Mohain

Appointment date: 2018-10-30

Documents

View document PDF

Capital cancellation shares

Date: 03 Jul 2018

Action Date: 17 Jun 2017

Category: Capital

Type: SH06

Capital : 99.16 GBP

Date: 2017-06-17

Documents

View document PDF

Capital cancellation shares

Date: 03 Jul 2018

Action Date: 11 May 2018

Category: Capital

Type: SH06

Date: 2018-05-11

Capital : 98.80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

New address: 2nd Floor 7 Portman Mews South London W1H 6AY

Old address: 3rd Floor Watson House 54 Baker Street London W1U 7BU

Change date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH19

Date: 2016-10-07

Capital : 99.46 GBP

Documents

View document PDF

Legacy

Date: 23 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/09/16

Documents

View document PDF

Resolution

Date: 23 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 15 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iota shares investments LIMITED\certificate issued on 22/11/13

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2013

Action Date: 18 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-18

Capital : 99.99 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 May 2013

Action Date: 07 May 2013

Category: Capital

Type: SH19

Date: 2013-05-07

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 07 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 07 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/04/13

Documents

View document PDF

Resolution

Date: 07 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 May 2013

Action Date: 07 May 2013

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2013-05-07

Documents

View document PDF

Legacy

Date: 07 May 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 07 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/04/13

Documents

View document PDF

Resolution

Date: 07 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Apr 2013

Action Date: 17 Dec 2012

Category: Capital

Type: SH02

Date: 2012-12-17

Documents

View document PDF

Incorporation company

Date: 05 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOOD GLORIOUS FOOD (STOCKTON) LIMITED

38 HIGH STREET,STOCKTON ON TEES,TS18 1SD

Number:09991807
Status:ACTIVE
Category:Private Limited Company

JDW EXPORTS LTD

ST. MARYS FOLD,HUDDERSFIELD,HD5 0EA

Number:10439027
Status:ACTIVE
Category:Private Limited Company

MATT MILSOM ENGINEERING SERVICES LTD

9 STANLEY TERRACE,BATH,BA3 3HT

Number:09836290
Status:ACTIVE
Category:Private Limited Company
Number:11932883
Status:ACTIVE
Category:Private Limited Company

ROCKBROTHER TAX CONSULTING LLP

30 WALTHAM AVENUE,GUILDFORD,GU2 9QF

Number:OC390171
Status:ACTIVE
Category:Limited Liability Partnership

THE OXFORD DESIGN SHOP LIMITED

29 WALTON STREET,OXFORD,OX2 6AA

Number:07348656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source