Company number 00787518
Status Active
Incorporation Date 9 January 1964
Company Type Private Limited Company
Address 46-48 ENNERSDALE ROAD, LONDON, SE13 6JB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Registration of charge 007875180013, created on 24 February 2017; Registration of charge 007875180012, created on 2 August 2016; Accounts for a small company made up to 31 January 2016. The most likely internet sites of N. HILLMAN & SONS CONTRACTORS LIMITED are www.nhillmansonscontractors.co.uk, and www.n-hillman-sons-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. The distance to to Bickley Rail Station is 4.2 miles; to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 6.4 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N Hillman Sons Contractors Limited is a Private Limited Company.
The company registration number is 00787518. N Hillman Sons Contractors Limited has been working since 09 January 1964.
The present status of the company is Active. The registered address of N Hillman Sons Contractors Limited is 46 48 Ennersdale Road London Se13 6jb. . HILLMAN, Gary is a Secretary of the company. HILLMAN, Arthur William is a Director of the company. HILLMAN, Gary is a Director of the company. Secretary HILLMAN, Arthur William has been resigned. Director HILLMAN, Nelson has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
N. HILLMAN & SONS CONTRACTORS LIMITED Events
28 Feb 2017
Registration of charge 007875180013, created on 24 February 2017
05 Aug 2016
Registration of charge 007875180012, created on 2 August 2016
13 Jul 2016
Accounts for a small company made up to 31 January 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
17 Mar 2016
Satisfaction of charge 4 in full
...
... and 77 more events
28 Oct 1988
Return made up to 01/10/88; full list of members
23 Nov 1987
Return made up to 18/11/87; full list of members
23 Nov 1987
Accounts for a small company made up to 31 January 1987
14 Feb 1987
Accounts for a small company made up to 31 January 1986
14 Feb 1987
Return made up to 27/12/86; full list of members
24 February 2017
Charge code 0078 7518 0013
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 beacon road hither green london t/no SGL125157…
2 August 2016
Charge code 0078 7518 0012
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102-104 high street orpington kent t/no SGL340594…
13 January 2014
Charge code 0078 7518 0011
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 232 malpas road. Notification of addition to or amendment…
6 November 2013
Charge code 0078 7518 0010
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 campshill road london t/nos TGL130134 and LN132831…
23 November 2009
Debenture
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2007
Legal charge
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The elms chistlehurst road sidcup kent. By way of fixed…
8 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 230 and 232 maplas road brockley london. By way of fixed…
23 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42, 44 & 46 ennersdale road, lewisham, london. By way of…
18 May 2004
Mortgage
Delivered: 19 May 2004
Status: Satisfied
on 17 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land on the north east side of ermine road t/n…
20 February 2003
Mortgage deed
Delivered: 21 February 2003
Status: Satisfied
on 17 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 44 ennersdale road l/b of lewisham t/no:…
6 February 2002
Mortgage
Delivered: 7 February 2002
Status: Satisfied
on 17 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 44A, 44B, 56-48, 50A & 50B ennersdale road london SE13…
25 June 1999
Mortgage
Delivered: 14 July 1999
Status: Satisfied
on 17 March 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 230AND 232 malpas road brockley london SE4…
23 November 1993
Deposit agreement
Delivered: 30 November 1993
Status: Satisfied
on 17 March 2016
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…