W HILLIARD & CO LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XE
Company number 01659576
Status Active
Incorporation Date 20 August 1982
Company Type Private Limited Company
Address 261 GREEN LANES, PALMERS GREEN, LONDON, N13 4XE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,000 . The most likely internet sites of W HILLIARD & CO LIMITED are www.whilliardco.co.uk, and www.w-hilliard-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. W Hilliard Co Limited is a Private Limited Company. The company registration number is 01659576. W Hilliard Co Limited has been working since 20 August 1982. The present status of the company is Active. The registered address of W Hilliard Co Limited is 261 Green Lanes Palmers Green London N13 4xe. The company`s financial liabilities are £57.66k. It is £9.14k against last year. The cash in hand is £8.58k. It is £-33.37k against last year. And the total assets are £65.87k, which is £-4.85k against last year. WINTERS, Mark Thomas is a Director of the company. Secretary BETTLEY, Pauline Anne has been resigned. The company operates in "Real estate agencies".


w hilliard & co Key Finiance

LIABILITIES £57.66k
+18%
CASH £8.58k
-80%
TOTAL ASSETS £65.87k
-7%
All Financial Figures

Current Directors

Director
WINTERS, Mark Thomas

76 years old

Resigned Directors

Secretary
BETTLEY, Pauline Anne
Resigned: 16 May 2008

Persons With Significant Control

Mr Mark Thomas Winters
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

W HILLIARD & CO LIMITED Events

10 Mar 2017
Confirmation statement made on 8 February 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

22 May 2015
Total exemption small company accounts made up to 31 August 2014
12 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000

...
... and 80 more events
03 Apr 1987
Full accounts made up to 31 August 1984

03 Apr 1987
Full accounts made up to 31 August 1983

03 Apr 1987
Dissolution discontinued

23 Dec 1986
First gazette

20 Aug 1982
Incorporation

W HILLIARD & CO LIMITED Charges

12 November 2014
Charge code 0165 9576 0013
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The leasehold properties known as 6 bishops walk aylesbury…
19 January 2009
Supplemental legal charge
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Mortgage Express
Description: L/H flat k/a 12 chaffinch close edmonton london.
13 July 2007
Mortgage
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 99 larmans road enfield middlesex t/no EGL300228 fixed…
10 July 2007
Mortgage deed
Delivered: 16 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 12 chaffinch close london t/n EGL275180 and a fixed charge…
29 June 2006
Mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 129 cherry blossom close london t/no EGL389279 fixed charge…
24 April 2006
Mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 bishops walk, aylesbury, buckinghamshire t/no BM43454…
17 November 2005
Mortgage
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: Land and buildings to the south west of wendover road…
17 November 2005
Mortgage deed
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 6 bishops walk,aylesbury,buckinghamshire.t/n BM49551 and a…
17 November 2005
Mortgage
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 bishops walk aylesbury buckinghamshire t/no BM43810 fixed…
3 September 1998
Mortgage deed
Delivered: 9 September 1998
Status: Satisfied on 21 July 2005
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as 6 bishops walk aylesbury…
17 July 1998
Mortgage deed
Delivered: 4 August 1998
Status: Satisfied on 21 July 2005
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 8 bishops walk aylesbury buckinghamshire…
30 May 1984
Mortgage
Delivered: 16 June 1984
Status: Satisfied on 21 July 2005
Persons entitled: Lloyds Bank PLC
Description: F/H land and 52 garages at home farm crescent whitrash…
13 February 1984
Legal charge
Delivered: 14 February 1984
Status: Satisfied on 21 July 2005
Persons entitled: Lloyds Bank PLC
Description: F/H hse - 51 bottrill st nuneaton warks tn wk 276217.