Company Information for HILLS CONSORTIUM LIMITED
BROOK HOUSE, 209-211 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TD,
|
Company Registration Number
05618521
Private Limited Company
Active |
Company Name | ||
---|---|---|
HILLS CONSORTIUM LIMITED | ||
Legal Registered Office | ||
BROOK HOUSE 209-211 CRANBROOK ROAD ILFORD ESSEX IG1 4TD Other companies in IG1 | ||
Previous Names | ||
|
Company Number | 05618521 | |
---|---|---|
Company ID Number | 05618521 | |
Date formed | 2005-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 27/08/2024 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB977358461 |
Last Datalog update: | 2023-12-05 17:05:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HILLS CONSORTIUM HEATHROW LTD | 28 Beacon Drive Newton Abbot TQ12 1GG | active | Company formed on the 2024-06-04 |
Officer | Role | Date Appointed |
---|---|---|
SABIHA PATEL |
||
SIDDIQ DADABHAI |
||
ZUBER PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THEVAPESTORE LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
HILLS ESTATE LTD | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Siddiq Dadabhai as a person with significant control on 2023-12-31 | ||
Change of details for Mr Zuber Patel as a person with significant control on 2023-12-31 | ||
SECRETARY'S DETAILS CHNAGED FOR SABIHA PATEL on 2023-12-31 | ||
Director's details changed for Mr Siddiq Dadabhai on 2023-12-31 | ||
Director's details changed for Mr Zuber Salim Patel on 2023-12-31 | ||
Unaudited abridged accounts made up to 2022-11-30 | ||
AA01 | Previous accounting period shortened from 28/11/21 TO 27/11/21 | |
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | |
Previous accounting period shortened from 29/11/21 TO 28/11/21 | ||
AA01 | Previous accounting period shortened from 29/11/21 TO 28/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES | |
PSC04 | Change of details for Mr Zuber Patel as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES | |
CH03 | Secretary's details changed | |
CH03 | Secretary's details changed | |
PSC04 | Change of details for Mr Zuber Patel as a person with significant control on 2019-10-28 | |
PSC04 | Change of details for Mr Zuber Patel as a person with significant control on 2019-10-28 | |
CH01 | Director's details changed for Mr Zuber Patel on 2019-10-28 | |
CH01 | Director's details changed for Mr Zuber Patel on 2019-10-28 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SABIHA PATEL on 2016-11-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZUBER PATEL / 10/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIDDIQ DADABHAI / 10/11/2016 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/15 TO 29/11/15 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Zuber Patel on 2015-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/15 FROM 124 Ley Street Ilford Essex IG1 4BX | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZUBER PATEL / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIDDIQ DADABHAI / 01/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/10/08-30/11/08 GBP SI 19@1=19 GBP IC 2/21 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM BANK HOUSE 269-275 CRANBROOK ROAD ILFORD ESSEX IG1 4TG | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 347 EASTERN AVENUE GANTS HILL ESSEX IG2 6NE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: REGENTS CORPORATE CENTRE 222 REGENT STREET LONDON W1B 5TR | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED HILLS PROPERTY CONSORTIUM LIMITE D CERTIFICATE ISSUED ON 18/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2011-12-01 | £ 26,434 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLS CONSORTIUM LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 25,540 |
Current Assets | 2011-12-01 | £ 28,540 |
Debtors | 2011-12-01 | £ 3,000 |
Fixed Assets | 2011-12-01 | £ 19,314 |
Shareholder Funds | 2011-12-01 | £ 21,420 |
Tangible Fixed Assets | 2011-12-01 | £ 19,314 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
PAYMENTS TO ANNEXES > RENT PAYABLE |
London Borough of Newham | |
|
PAYMENTS TO ANNEXES > RENT PAYABLE |
London Borough of Redbridge | |
|
Nightly Let Plus Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HILLS CONSORTIUM LIMITED | Event Date | 2007-05-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |