HILLMART LIMITED
PRINCES RISBOROUGH

Hellopages » Buckinghamshire » Wycombe » HP27 0JP

Company number 05693721
Status Active
Incorporation Date 1 February 2006
Company Type Private Limited Company
Address C/O PARTRIDGES, 1ST FLOOR, WELLINGTON HOUSE, AYLESBURY ROAD, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0JP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of HILLMART LIMITED are www.hillmart.co.uk, and www.hillmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Saunderton Rail Station is 3.6 miles; to Wendover Rail Station is 4.2 miles; to Haddenham & Thame Parkway Rail Station is 5.7 miles; to High Wycombe Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillmart Limited is a Private Limited Company. The company registration number is 05693721. Hillmart Limited has been working since 01 February 2006. The present status of the company is Active. The registered address of Hillmart Limited is C O Partridges 1st Floor Wellington House Aylesbury Road Princes Risborough Buckinghamshire Hp27 0jp. . AHMED, Mamanur is a Secretary of the company. AHMED, Malik is a Director of the company. AHMED, Mamanur is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
AHMED, Mamanur
Appointed Date: 08 February 2006

Director
AHMED, Malik
Appointed Date: 08 February 2006
63 years old

Director
AHMED, Mamanur
Appointed Date: 08 February 2006
47 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 February 2006
Appointed Date: 01 February 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 February 2006
Appointed Date: 01 February 2006

Persons With Significant Control

Mr Malik Ahmed
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mohammed Mamanur Ahmed
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mohammed Faruque Ahmed
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLMART LIMITED Events

16 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 28 more events
03 Mar 2006
Secretary resigned
03 Mar 2006
New director appointed
03 Mar 2006
New secretary appointed;new director appointed
15 Feb 2006
Registered office changed on 15/02/06 from: 6-8 underwood street london N1 7JQ
01 Feb 2006
Incorporation

HILLMART LIMITED Charges

16 September 2013
Charge code 0569 3721 0004
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Part 12 oak end way and 14 oak end way gerrards cross…
5 May 2006
Rent deposit deed
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: Hedgerley Properties Limited
Description: All monies from time to time standing to the credit of the…
4 May 2006
Debenture
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Legal mortgage
Delivered: 17 May 2006
Status: Satisfied on 5 October 2013
Persons entitled: Hsbc Bank PLC
Description: L/H 14 oak end way gerrards cross buckinghamshire t/n…