HILL SAMUEL FINANCE (NO.20) LIMITED

Register to unlock more data on OkredoRegister

HILL SAMUEL FINANCE (NO.20) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01962391

Incorporation date

19/11/1985

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London, EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1986)
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon03/04/2013
Application to strike the company off the register
dot icon30/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Robert Austin Connor as a secretary on 2012-04-30
dot icon01/05/2012
Appointment of Lloyds Secretaries Limited as a secretary on 2012-04-30
dot icon17/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/04/2012
Resolutions
dot icon16/04/2012
Statement of company's objects
dot icon07/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon27/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/03/2011
Appointment of Mr Richard David Charles Dakin as a director
dot icon17/03/2011
Appointment of Mr Marcus Bray Andrews as a director
dot icon17/03/2011
Termination of appointment of Gary Wright as a director
dot icon12/10/2010
Termination of appointment of Duncan Parkes as a director
dot icon30/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon01/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/05/2010
Secretary's details changed for Robert Austin Connor on 2010-05-20
dot icon26/08/2009
Return made up to 30/07/09; full list of members
dot icon15/07/2009
Accounts made up to 2008-12-31
dot icon03/03/2009
Director's Change of Particulars / duncan parkes / 04/03/2009 / HouseName/Number was: , now: 104; Street was: 11 oakwood drive, now: gilbert house; Area was: prestbury, now: barbican; Post Town was: macclesfield, now: london; Region was: cheshire, now: ; Post Code was: SK10 4HG, now: EC2Y 8BD
dot icon30/07/2008
Return made up to 30/07/08; full list of members
dot icon01/07/2008
Accounts made up to 2007-12-31
dot icon07/01/2008
Director resigned
dot icon05/09/2007
Accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 30/07/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon10/08/2006
Return made up to 30/07/06; full list of members
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Director's particulars changed
dot icon15/08/2005
Return made up to 30/07/05; full list of members
dot icon28/03/2005
Director's particulars changed
dot icon01/02/2005
New director appointed
dot icon23/01/2005
Director resigned
dot icon18/08/2004
Return made up to 30/07/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon18/08/2003
Return made up to 30/07/03; full list of members
dot icon02/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon19/02/2003
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon08/08/2002
Return made up to 30/07/02; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Return made up to 30/07/01; full list of members
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
Director resigned
dot icon14/05/2001
Director resigned
dot icon20/03/2001
Director resigned
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Return made up to 30/07/00; full list of members
dot icon25/06/2000
Director resigned
dot icon25/06/2000
New director appointed
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Return made up to 30/07/99; full list of members
dot icon16/08/1998
New director appointed
dot icon16/08/1998
New director appointed
dot icon09/08/1998
Director resigned
dot icon09/08/1998
Director resigned
dot icon05/08/1998
Return made up to 30/07/98; full list of members
dot icon28/06/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Auditor's resignation
dot icon11/09/1997
Full accounts made up to 1996-12-31
dot icon10/08/1997
Return made up to 30/07/97; full list of members
dot icon10/02/1997
New director appointed
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Director resigned
dot icon26/12/1996
Auditor's resignation
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon17/10/1996
Director resigned
dot icon17/10/1996
New director appointed
dot icon26/08/1996
Return made up to 30/07/96; full list of members
dot icon16/07/1996
Director resigned
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon20/03/1996
Location of register of members (non legible)
dot icon20/03/1996
Registered office changed on 21/03/96 from: 60 lombard street london EC3V 9DN
dot icon17/02/1996
Director's particulars changed
dot icon24/01/1996
Director resigned
dot icon03/01/1996
Accounting reference date extended from 31/10 to 31/12
dot icon05/09/1995
Return made up to 19/08/95; no change of members
dot icon07/06/1995
Secretary resigned;new secretary appointed
dot icon20/04/1995
Full accounts made up to 1994-10-31
dot icon04/09/1994
Full accounts made up to 1993-10-31
dot icon30/08/1994
Return made up to 19/08/94; full list of members
dot icon08/06/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
Registered office changed on 12/04/94 from: 25 milk street london EC2V 8LU
dot icon13/12/1993
Registered office changed on 14/12/93 from: 100 wood street london EC2P 2AJ
dot icon12/12/1993
New director appointed
dot icon12/12/1993
New director appointed
dot icon12/12/1993
New secretary appointed
dot icon10/12/1993
Secretary resigned
dot icon08/12/1993
Director resigned
dot icon16/09/1993
New director appointed
dot icon23/08/1993
Return made up to 19/08/93; full list of members
dot icon02/06/1993
Full accounts made up to 1992-10-31
dot icon12/04/1993
Director resigned
dot icon22/03/1993
New director appointed
dot icon11/03/1993
Director resigned
dot icon17/09/1992
Return made up to 29/08/92; no change of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon27/05/1992
New director appointed
dot icon25/05/1992
Director resigned
dot icon07/10/1991
Full accounts made up to 1990-10-31
dot icon08/09/1991
Return made up to 29/08/91; full list of members
dot icon02/07/1991
New director appointed
dot icon28/06/1991
New director appointed
dot icon12/06/1991
Director resigned
dot icon20/05/1991
Director resigned
dot icon29/01/1991
Full accounts made up to 1989-10-31
dot icon13/09/1990
Return made up to 29/08/90; full list of members
dot icon03/09/1990
Resolutions
dot icon14/09/1989
Full accounts made up to 1988-10-31
dot icon20/08/1989
Return made up to 07/06/89; full list of members
dot icon24/04/1989
Memorandum and Articles of Association
dot icon19/04/1989
Memorandum and Articles of Association
dot icon08/03/1989
Memorandum and Articles of Association
dot icon08/03/1989
Resolutions
dot icon27/02/1989
New director appointed
dot icon27/02/1989
New director appointed
dot icon27/02/1989
New director appointed
dot icon27/02/1989
Director resigned
dot icon13/11/1988
Resolutions
dot icon02/11/1988
Memorandum and Articles of Association
dot icon31/10/1988
Certificate of change of name
dot icon16/10/1988
Full accounts made up to 1987-10-31
dot icon05/09/1988
Return made up to 07/06/88; full list of members
dot icon10/05/1988
Full accounts made up to 1987-03-31
dot icon05/05/1988
Director resigned
dot icon10/03/1988
Return made up to 10/07/87; full list of members
dot icon31/01/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon25/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1986
Registered office changed on 26/11/86 from: 23 great castle street london W1N 8NQ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crumpton, Clifford David
Director
01/07/1996 - 05/08/1998
9
LLOYDS SECRETARIES LIMITED
Corporate Secretary
30/04/2012 - Present
293
Bennett, Richard Edward
Director
05/08/1998 - 15/03/2001
1
Summerbee, Stephen John
Director
05/08/1998 - 13/06/2000
3
Andrews, Marcus Bray
Director
09/03/2011 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HILL SAMUEL FINANCE (NO.20) LIMITED

HILL SAMUEL FINANCE (NO.20) LIMITED is an(a) Dissolved company incorporated on 19/11/1985 with the registered office located at 25 Gresham Street, London, EC2V 7HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HILL SAMUEL FINANCE (NO.20) LIMITED?

toggle

HILL SAMUEL FINANCE (NO.20) LIMITED is currently Dissolved. It was registered on 19/11/1985 and dissolved on 29/07/2013.

Where is HILL SAMUEL FINANCE (NO.20) LIMITED located?

toggle

HILL SAMUEL FINANCE (NO.20) LIMITED is registered at 25 Gresham Street, London, EC2V 7HN.

What does HILL SAMUEL FINANCE (NO.20) LIMITED do?

toggle

HILL SAMUEL FINANCE (NO.20) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HILL SAMUEL FINANCE (NO.20) LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved via voluntary strike-off.