HILTONA LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6EW

Company number 02877741
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of HILTONA LIMITED are www.hiltona.co.uk, and www.hiltona.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Hiltona Limited is a Private Limited Company. The company registration number is 02877741. Hiltona Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Hiltona Limited is Unit 3 Edge Business Centre Humber Road London Nw2 6ew. . BLEIER, Norman is a Secretary of the company. BLEIER, Benjamin is a Director of the company. BLEIER, Joshua Samuel is a Director of the company. BLEIER, Norman is a Director of the company. METT, Ian is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLEIER, Norman
Appointed Date: 09 December 1993

Director
BLEIER, Benjamin
Appointed Date: 20 March 2013
44 years old

Director
BLEIER, Joshua Samuel
Appointed Date: 09 December 1993
74 years old

Director
BLEIER, Norman
Appointed Date: 17 December 2012
67 years old

Director
METT, Ian
Appointed Date: 20 March 2013
46 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 08 December 1993
Appointed Date: 03 December 1993

Nominee Director
NOTEHURST LIMITED
Resigned: 08 December 1993
Appointed Date: 03 December 1993

Persons With Significant Control

Rontades Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILTONA LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
08 Dec 2016
Secretary's details changed for Mr Norman Bleier on 3 December 2015
08 Dec 2016
Director's details changed for Mr Joshua Samuel Bleier on 3 December 2015
...
... and 63 more events
20 Dec 1993
Director resigned;new director appointed

20 Dec 1993
Registered office changed on 20/12/93 from: 49 green lanes london N16 9BU

20 Dec 1993
Memorandum and Articles of Association

20 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1993
Incorporation

HILTONA LIMITED Charges

6 March 2006
Legal mortgage
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as sotherby road skippers lane…
6 March 2006
Legal mortgage
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land and buildings at limerick road dormanstown industrial…
20 June 1999
Legal mortgage
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 328 & 328A high road tottenham t/no's;-MX75054 and MX77152…
11 June 1999
Legal mortgage
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The bunkers knob fieldway new addington t/n SGL573077. By…
27 November 1997
Legal mortgage
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Unit 20 frontier works queen street ind est tottenham…
27 November 1997
Legal mortgage
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Unit 19 frontier works queen street ind est tottenham…
26 January 1995
Legal mortgage
Delivered: 28 January 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description: L/H property k/a unit 2 queen street industrial estate…