HILLMINT LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 4NP

Company number 07153281
Status Active
Incorporation Date 10 February 2010
Company Type Private Limited Company
Address 4 ABBOTS PLACE, LONDON, NW6 4NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1 . The most likely internet sites of HILLMINT LIMITED are www.hillmint.co.uk, and www.hillmint.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Hillmint Limited is a Private Limited Company. The company registration number is 07153281. Hillmint Limited has been working since 10 February 2010. The present status of the company is Active. The registered address of Hillmint Limited is 4 Abbots Place London Nw6 4np. The company`s financial liabilities are £5.67k. It is £0k against last year. . SARBULAND, Sohail is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Buying and selling of own real estate".


hillmint Key Finiance

LIABILITIES £5.67k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SARBULAND, Sohail
Appointed Date: 12 February 2010
57 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 12 February 2010
Appointed Date: 10 February 2010
62 years old

Persons With Significant Control

Mr Sohail Sarbuland
Notified on: 1 January 2017
57 years old
Nature of control: Ownership of shares – 75% or more

HILLMINT LIMITED Events

22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1

04 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1

...
... and 17 more events
03 Sep 2010
Particulars of a mortgage or charge / charge no: 1
18 Feb 2010
Appointment of Sohail Sarbuland as a director
17 Feb 2010
Termination of appointment of Andrew Davis as a director
15 Feb 2010
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 February 2010
10 Feb 2010
Incorporation

HILLMINT LIMITED Charges

31 January 2014
Charge code 0715 3281 0009
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 6 esmond road willesden t/no NGL472998. Notification of…
9 August 2012
Legal charge
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 10 brookside road, golders green, london t/no MX305764;. By…
9 August 2012
Debenture
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
20 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that third floor l/h flat in the building at 352 harrow…
20 April 2012
Debenture
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
26 August 2011
Debenture
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
26 August 2011
Legal charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 2ND floor l/h flat being flat 54 noko 3 to 6 bannister road…
1 September 2010
Legal charge
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: Centre terraced f/h house k/a 34 dowanhill road catford…
1 September 2010
Debenture
Delivered: 3 September 2010
Status: Satisfied on 28 January 2011
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charge over the undertaking and all…