HILL HOUSE (BUILDINGS) LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9ND

Company number 00835034
Status Active
Incorporation Date 21 January 1965
Company Type Private Limited Company
Address 11C GROSVENOR WAY, LONDON, ENGLAND, E5 9ND
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-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 11 August 2016. The most likely internet sites of HILL HOUSE (BUILDINGS) LIMITED are www.hillhousebuildings.co.uk, and www.hill-house-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hill House Buildings Limited is a Private Limited Company. The company registration number is 00835034. Hill House Buildings Limited has been working since 21 January 1965. The present status of the company is Active. The registered address of Hill House Buildings Limited is 11c Grosvenor Way London England E5 9nd. . KLEIN, Alexander is a Director of the company. Secretary GALANDAUER, Blanka has been resigned. Director GALANDAUER, Marcel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KLEIN, Alexander
Appointed Date: 12 February 2008
92 years old

Resigned Directors

Secretary
GALANDAUER, Blanka
Resigned: 18 July 2010

Director
GALANDAUER, Marcel
Resigned: 11 February 2008
Appointed Date: 04 February 1965
94 years old

Persons With Significant Control

Mr Alexander Klein
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Estate Of The Late Mrs Blanca Galandauer
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILL HOUSE (BUILDINGS) LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 18 July 2016 with updates
11 Aug 2016
Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 11 August 2016
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4

...
... and 67 more events
17 Nov 1986
Full accounts made up to 31 March 1985

17 Nov 1986
Annual return made up to 22/07/86

17 Nov 1986
Annual return made up to 22/07/86

17 Nov 1986
Annual return made up to 30/07/85

17 Nov 1986
Annual return made up to 30/07/85

HILL HOUSE (BUILDINGS) LIMITED Charges

25 December 1975
Mortgage
Delivered: 9 January 1976
Status: Outstanding
Persons entitled: Hurn Finance LTD
Description: F/H property at 837 and 839 christchurch road, boscombe…
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Outstanding
Persons entitled: Williams & Glyn's Bank
Description: 15 crescent road, ramsgate, kent. - with all fixtures.
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Outstanding
Persons entitled: Williams & Glyn's Bank
Description: 48, vale square, ramsgate, kent - with all fixtures.
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: 46 cecilia road, ramsgate, kent - with all fixtures.
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: 34, effingham street, ramsgate, kent - with all fixtures.
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: 30 eaton road, margate kent - with all fixtures.
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: 59 grange road, ramsgate, kent - with all fixtures.
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: "Ferndale" the chase, ashingdon, essex with all fixtures.
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD.
Description: 11, laleham gardens, cliftonville, margate kent - with all…
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD
Description: 419 & 421 high road, willesden, brent g/L. - with all…
1 April 1974
Legal charge
Delivered: 8 April 1974
Status: Outstanding
Persons entitled: Williams & Glyns Bank LTD
Description: 3 marlborough road ramsgate kent - with all fixtures.
25 May 1972
Third mortgage
Delivered: 30 May 1972
Status: Outstanding
Persons entitled: G.R.Dawes & Co. LTD.
Description: 837 and 839 christchurch road boscombe bournemouth.
24 May 1972
Second mortgage
Delivered: 30 May 1972
Status: Outstanding
Persons entitled: Mrs. W.F. Cannell.
Description: 837 and 839 christchurch road boscombe bournemouth.
23 May 1972
First mortgage
Delivered: 30 May 1972
Status: Outstanding
Persons entitled: J. Sonnenblick
Description: 837 and 839 christchurch road boscombe bournemouth.