Hilltop
Hale
Cheshire
WA15 0NH
Director Name | Rita Abrol |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northleigh Hill Top Hale Altrincham WA15 0NH |
Secretary Name | Mrs Promila Sehgal |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Glenn John Wrighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Devonshire Street Keighley West Yorkshire BD21 2AU |
Registered Address | C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Naresh Abrol 50.00% Ordinary |
---|---|
1 at £1 | Rita Abrol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,936 |
Cash | £15,231 |
Current Liabilities | £77,971 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
20 March 2015 | Delivered on: 1 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land – 41 long causeway, peterborough, PE1 1YJ (title number CB229560). Outstanding |
---|---|
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Trustee) Classification: A registered charge Particulars: The freehold land a buildings known as 41 long causeway, peterborough, PE1 1YJ, registered at the land registry with title number CB229560. Outstanding |
20 March 2015 | Delivered on: 1 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land – 41 long causeway, peterborough, PE1 1YJ (title number CB229560). Outstanding |
14 February 2012 | Delivered on: 6 March 2012 Satisfied on: 27 March 2015 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 February 2012 | Delivered on: 18 February 2012 Satisfied on: 27 March 2015 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: 41 long causeway, peterborough, t/no: CB229560 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
13 November 2006 | Delivered on: 21 November 2006 Satisfied on: 29 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land and buildings on the north east side of cathedral square peterborough k/a 41 long causeway peterborough t/no CB229560. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 April 2002 | Delivered on: 3 May 2002 Satisfied on: 7 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 April 2002 | Delivered on: 3 May 2002 Satisfied on: 4 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 18 high street stamford lincolnshire all buildings erections and structures fixtures fittings fixed plant and machinery benefit of all leases and all rental monies all other liabilities of the company to the bank all insurance monies in relation to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 2001 | Delivered on: 20 November 2001 Satisfied on: 23 November 2006 Persons entitled: Newcastle Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And all rights whatsoever. Undertaking and all property and assets. Fully Satisfied |
13 August 2001 | Delivered on: 20 November 2001 Satisfied on: 23 November 2006 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rents,licence or tenancy fees payable in respect of land known as 2 lancaster gate,lancaster; la 218868. Fully Satisfied |
13 August 2001 | Delivered on: 20 November 2001 Satisfied on: 23 November 2006 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 2 lancaster gate,lancaster; t/no la 218868; all rights,buildings,erections,fixtures,fittings,fixed plant and machinery thereon. Fully Satisfied |
22 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
30 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
28 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
17 November 2022 | Satisfaction of charge 042441610011 in full (1 page) |
27 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
28 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
19 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
23 December 2019 | Registration of charge 042441610011, created on 19 December 2019 (40 pages) |
26 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
19 July 2018 | Director's details changed for Rita Abrol on 15 July 2018 (2 pages) |
19 July 2018 | Change of details for Mrs Rita Abrol as a person with significant control on 15 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
7 December 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 December 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 April 2015 | Registration of charge 042441610010, created on 20 March 2015 (34 pages) |
1 April 2015 | Registration of charge 042441610009, created on 20 March 2015 (31 pages) |
1 April 2015 | Registration of charge 042441610009, created on 20 March 2015 (31 pages) |
1 April 2015 | Registration of charge 042441610010, created on 20 March 2015 (34 pages) |
27 March 2015 | Satisfaction of charge 8 in full (4 pages) |
27 March 2015 | Satisfaction of charge 8 in full (4 pages) |
27 March 2015 | Satisfaction of charge 7 in full (4 pages) |
27 March 2015 | Satisfaction of charge 7 in full (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 May 2014 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
3 July 2013 | Director's details changed for Rita Abrol on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Rita Abrol on 1 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Rita Abrol on 1 July 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (15 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (15 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (15 pages) |
5 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
5 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
16 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (15 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 02/07/09; full list of members (6 pages) |
9 May 2009 | Director appointed promila sehgal (3 pages) |
9 May 2009 | Director appointed promila sehgal (3 pages) |
23 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
23 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 September 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
23 September 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
17 July 2008 | Return made up to 02/07/08; no change of members (7 pages) |
17 July 2008 | Return made up to 02/07/08; no change of members (7 pages) |
26 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
26 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
15 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
15 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members
|
19 July 2006 | Return made up to 02/07/06; full list of members
|
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (23 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (23 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page) |
1 April 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
1 April 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
10 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
10 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
21 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
9 May 2003 | Full accounts made up to 31 July 2002 (13 pages) |
9 May 2003 | Full accounts made up to 31 July 2002 (13 pages) |
10 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 02/07/02; full list of members (7 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Particulars of mortgage/charge (7 pages) |
3 May 2002 | Particulars of mortgage/charge (8 pages) |
3 May 2002 | Particulars of mortgage/charge (7 pages) |
3 May 2002 | Particulars of mortgage/charge (8 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (5 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (5 pages) |
26 July 2001 | Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2001 | Ad 02/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Ad 02/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 2001 | Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Incorporation (18 pages) |
2 July 2001 | Incorporation (18 pages) |