HILDITCH & KEY (HOLDINGS) LIMITED
BEXLEYHEATH

Hellopages » Greater London » Bexley » DA6 7BH

Company number 00656218
Status Active
Incorporation Date 12 April 1960
Company Type Private Limited Company
Address ART'S HOUSE (2ND FLOOR), 13 BANKS LANE, BEXLEYHEATH, KENT, ENGLAND, DA6 7BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 88 Jermyn Street London SW1Y 6JD to Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH on 22 November 2016. The most likely internet sites of HILDITCH & KEY (HOLDINGS) LIMITED are www.hilditchkeyholdings.co.uk, and www.hilditch-key-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Hilditch Key Holdings Limited is a Private Limited Company. The company registration number is 00656218. Hilditch Key Holdings Limited has been working since 12 April 1960. The present status of the company is Active. The registered address of Hilditch Key Holdings Limited is Art S House 2nd Floor 13 Banks Lane Bexleyheath Kent England Da6 7bh. . BOOTH, Inge is a Secretary of the company. BOOTH, Michael John is a Director of the company. Secretary BOOTH, Inge has been resigned. Secretary HAWKINS, Lisa Vania has been resigned. Secretary HILDITCH, Graham Charles has been resigned. Secretary RICHARDSON, Dennis Stewart has been resigned. Director FINCH, Alexander George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOOTH, Inge
Appointed Date: 26 May 1995

Director
BOOTH, Michael John

85 years old

Resigned Directors

Secretary
BOOTH, Inge
Resigned: 29 November 1994
Appointed Date: 15 January 1994

Secretary
HAWKINS, Lisa Vania
Resigned: 14 January 1994
Appointed Date: 01 February 1993

Secretary
HILDITCH, Graham Charles
Resigned: 31 December 1992

Secretary
RICHARDSON, Dennis Stewart
Resigned: 26 May 1995
Appointed Date: 29 November 1994

Director
FINCH, Alexander George
Resigned: 16 April 1992
84 years old

Persons With Significant Control

Mr Michael John Booth
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

HILDITCH & KEY (HOLDINGS) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Nov 2016
Confirmation statement made on 31 October 2016 with updates
22 Nov 2016
Registered office address changed from 88 Jermyn Street London SW1Y 6JD to Art's House (2nd Floor) 13 Banks Lane Bexleyheath Kent DA6 7BH on 22 November 2016
05 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 711,531

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 74 more events
24 Nov 1987
Return made up to 16/02/86; full list of members

03 Nov 1987
Accounting reference date extended from 31/10 to 31/01

17 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Sep 1986
Accounts for a medium company made up to 31 October 1985

12 Apr 1960
Incorporation

HILDITCH & KEY (HOLDINGS) LIMITED Charges

25 March 1991
Guarantee & debenture
Delivered: 11 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1983
Legal charge
Delivered: 18 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 37 jermyn street, SW1, l/b of westminster.