HILLGATE TRAVEL LIMITED
LONDON HILLGATE TRAVEL PUBLIC LIMITED COMPANY HILLGATE TRAVEL (LONDON) PUBLIC LIMITED COMPANY

Hellopages » Greater London » Camden » NW1 2PL

Company number 01678876
Status Active
Incorporation Date 17 November 1982
Company Type Private Limited Company
Address STEPHENSON HOUSE, 75 HAMPSTEAD ROAD, LONDON, NW1 2PL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 500,000 . The most likely internet sites of HILLGATE TRAVEL LIMITED are www.hillgatetravel.co.uk, and www.hillgate-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Hillgate Travel Limited is a Private Limited Company. The company registration number is 01678876. Hillgate Travel Limited has been working since 17 November 1982. The present status of the company is Active. The registered address of Hillgate Travel Limited is Stephenson House 75 Hampstead Road London Nw1 2pl. . ENSOR, Steven Leslie is a Secretary of the company. BULL, Jeremy Miles is a Director of the company. BULL, Simon Foster is a Director of the company. Nominee Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director BULL, Cynthia Alicia has been resigned. Director BULL, John William Charles has been resigned. Director BULL, Mark Jonathon has been resigned. Director BULL, Sandra Lynn has been resigned. Director FULTON, Barry has been resigned. Director GEORGIOU, Vassos has been resigned. Director WALLACE, Daniel, Dr has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
ENSOR, Steven Leslie
Appointed Date: 01 December 1996

Director
BULL, Jeremy Miles

70 years old

Director
BULL, Simon Foster
Appointed Date: 10 December 1996
68 years old

Resigned Directors

Nominee Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 01 December 1996

Director
BULL, Cynthia Alicia
Resigned: 01 November 2005
99 years old

Director
BULL, John William Charles
Resigned: 01 November 2005
100 years old

Director
BULL, Mark Jonathon
Resigned: 31 October 2010
Appointed Date: 05 December 1996
67 years old

Director
BULL, Sandra Lynn
Resigned: 28 March 2001
69 years old

Director
FULTON, Barry
Resigned: 08 October 1992
73 years old

Director
GEORGIOU, Vassos
Resigned: 13 December 1997
Appointed Date: 05 December 1996
77 years old

Director
WALLACE, Daniel, Dr
Resigned: 09 March 1997
95 years old

Persons With Significant Control

Mr Jeremy Miles Bull
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

HILLGATE TRAVEL LIMITED Events

21 Oct 2016
Confirmation statement made on 31 August 2016 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500,000

14 Oct 2015
Full accounts made up to 31 December 2014
15 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 500,000

...
... and 124 more events
09 May 1987
Accounts for a small company made up to 31 October 1986

28 Apr 1987
New director appointed

19 Feb 1987
Director resigned

08 May 1986
Secretary resigned

17 Nov 1982
Incorporation

HILLGATE TRAVEL LIMITED Charges

26 June 2012
Guarantee & debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 October 2007
Charge of deposit
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £3,000.00 credited to account…
23 June 2006
Legal charge
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 albion mews, paddington, london. By way of fixed charge…
4 October 2002
Legal charge
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 6 albion mews, london W2 2BA. By way of…
23 October 2000
Legal mortgage
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 17 albion mews london t/n NGL329248…
29 July 1999
Rent deposit deed
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: Rmwf Limited
Description: The deposit account designated rmwf re hillgate travel with…
20 June 1996
Rent deposit deed
Delivered: 25 June 1996
Status: Outstanding
Persons entitled: Gerald Alfred Sheppard
Description: Deposit account held at anglo irish bank corporation PLC…
16 November 1995
Charge over credit balances
Delivered: 30 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £350,000 together with interest accrued now or…
19 December 1987
Mortgage debenture
Delivered: 5 January 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…