HILL SAMUEL FINANCE (NO. 22) LIMITED

Register to unlock more data on OkredoRegister

HILL SAMUEL FINANCE (NO. 22) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02381015

Incorporation date

07/05/1989

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1989)
dot icon13/12/2016
Final Gazette dissolved following liquidation
dot icon13/09/2016
Return of final meeting in a members' voluntary winding up
dot icon28/10/2015
Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
dot icon19/10/2015
Register inspection address has been changed to 25 Gresham Street London EC2V 7HN
dot icon19/10/2015
Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on 2015-10-20
dot icon14/10/2015
Declaration of solvency
dot icon14/10/2015
Appointment of a voluntary liquidator
dot icon14/10/2015
Resolutions
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon26/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon14/09/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Termination of appointment of Richard Dakin as a director
dot icon25/06/2014
Appointment of Mr Paul Michael Pritchard as a director
dot icon01/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon24/02/2014
Director's details changed for Mr Marcus Bray Andrews on 2014-02-25
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon10/06/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Termination of appointment of Robert Connor as a secretary
dot icon01/05/2012
Appointment of Lloyds Secretaries Limited as a secretary
dot icon19/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon16/04/2012
Resolutions
dot icon16/04/2012
Statement of company's objects
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
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 icon01/07/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Secretary's details changed for Robert Austin Connor on 2010-05-20
dot icon29/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon12/07/2009
Appointment terminated director andrew lee
dot icon19/04/2009
Return made up to 20/04/09; full list of members
dot icon03/03/2009
Director's change of particulars / duncan parkes / 04/03/2009
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Director appointed andrew philip lee
dot icon23/04/2008
Return made up to 20/04/08; full list of members
dot icon07/01/2008
Director resigned
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 20/04/07; 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 icon07/05/2006
Return made up to 20/04/06; full list of members
dot icon04/01/2006
New director appointed
dot icon04/01/2006
Director resigned
dot icon23/10/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Director's particulars changed
dot icon17/05/2005
Return made up to 20/04/05; 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 icon05/07/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 20/04/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 20/04/03; 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 icon29/04/2002
Return made up to 20/04/02; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
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 icon14/05/2001
Director resigned
dot icon26/04/2001
Return made up to 20/04/01; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon25/06/2000
Director resigned
dot icon25/06/2000
New director appointed
dot icon04/05/2000
Return made up to 20/04/00; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon25/04/1999
Return made up to 20/04/99; full list of members
dot icon19/08/1998
New director appointed
dot icon16/08/1998
New director appointed
dot icon09/08/1998
Director resigned
dot icon09/08/1998
Director resigned
dot icon30/06/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 20/04/98; full list of members
dot icon22/01/1998
Auditor's resignation
dot icon19/11/1997
New director appointed
dot icon14/09/1997
Director resigned
dot icon11/09/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
Return made up to 20/04/97; full list of members
dot icon10/02/1997
New director appointed
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 icon16/07/1996
Director resigned
dot icon16/07/1996
New director appointed
dot icon16/07/1996
New director appointed
dot icon21/05/1996
Return made up to 20/04/96; full list of members
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 icon07/06/1995
Secretary resigned;new secretary appointed
dot icon04/05/1995
Return made up to 04/05/95; no change of members
dot icon20/04/1995
Full accounts made up to 1994-10-31
dot icon03/09/1994
Full accounts made up to 1993-10-31
dot icon09/06/1994
Secretary resigned;new secretary appointed
dot icon07/06/1994
Return made up to 25/04/94; full list of members
dot icon12/04/1994
Registered office changed on 13/04/94 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 icon09/12/1993
Secretary resigned
dot icon09/12/1993
Director resigned
dot icon01/09/1993
Full accounts made up to 1992-10-31
dot icon10/05/1993
Return made up to 04/05/93; no change of members
dot icon01/04/1993
New director appointed
dot icon16/03/1993
Director resigned
dot icon28/02/1993
Director resigned
dot icon13/09/1992
Full accounts made up to 1991-10-31
dot icon25/05/1992
New director appointed
dot icon25/05/1992
New director appointed
dot icon25/05/1992
Director resigned
dot icon12/05/1992
Return made up to 08/05/92; no change of members
dot icon03/09/1991
Memorandum and Articles of Association
dot icon01/09/1991
Director resigned
dot icon01/09/1991
Director resigned
dot icon01/09/1991
New director appointed
dot icon01/09/1991
New director appointed
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon24/07/1991
Accounts for a dormant company made up to 1990-10-31
dot icon30/05/1991
Return made up to 08/05/91; full list of members
dot icon19/12/1990
Return made up to 26/10/90; full list of members
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Resolutions
dot icon23/07/1990
Director resigned
dot icon23/07/1990
Director resigned
dot icon23/07/1990
Director resigned
dot icon23/07/1990
New director appointed
dot icon23/07/1990
New director appointed
dot icon19/07/1990
New director appointed
dot icon15/01/1990
New director appointed
dot icon15/01/1990
Director resigned;new director appointed
dot icon29/10/1989
Resolutions
dot icon17/10/1989
Certificate of change of name
dot icon17/10/1989
Director resigned;new director appointed
dot icon17/10/1989
Resolutions
dot icon19/09/1989
Accounting reference date notified as 31/10
dot icon18/07/1989
Memorandum and Articles of Association
dot icon13/07/1989
Director resigned;new director appointed
dot icon13/07/1989
Secretary resigned;new secretary appointed
dot icon13/07/1989
Registered office changed on 14/07/89 from: 2 baches street london N1 6UB
dot icon11/07/1989
Certificate of change of name
dot icon10/07/1989
Resolutions
dot icon07/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
30/04/2012 - Present
293
Wood, David
Director
27/01/1997 - 05/08/1998
8
Palmer, Axel Anthony, Dr
Director
26/04/2001 - 09/08/2006
9
Dakin, Richard David Charles
Director
09/03/2011 - 25/06/2014
11
Connor, Robert Austin
Secretary
01/06/1995 - 30/04/2012
22

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. 22) LIMITED

HILL SAMUEL FINANCE (NO. 22) LIMITED is an(a) Dissolved company incorporated on 07/05/1989 with the registered office located at 1 More London Place, London SE1 2AF. 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. 22) LIMITED?

toggle

HILL SAMUEL FINANCE (NO. 22) LIMITED is currently Dissolved. It was registered on 07/05/1989 and dissolved on 13/12/2016.

Where is HILL SAMUEL FINANCE (NO. 22) LIMITED located?

toggle

HILL SAMUEL FINANCE (NO. 22) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does HILL SAMUEL FINANCE (NO. 22) LIMITED do?

toggle

HILL SAMUEL FINANCE (NO. 22) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HILL SAMUEL FINANCE (NO. 22) LIMITED?

toggle

The latest filing was on 13/12/2016: Final Gazette dissolved following liquidation.