UKBizDB.co.uk

52 HILLFIELD ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 52 Hillfield Road Limited. The company was founded 28 years ago and was given the registration number 03081294. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:52 HILLFIELD ROAD LIMITED
Company Number:03081294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1995
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:19-20 Bourne Court Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary27 October 2005Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 June 2013Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director27 October 2005Active
Flat 4 52 Gondar Gardens, London, NW6 1HG

Secretary22 April 1996Active
Grovebury, Hanbury Lane Essendon, Hatfield, AL9 6AY

Secretary18 July 1995Active
Garden Flat 52 Hillfield Road, London, NW6 1PZ

Secretary23 March 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 July 1995Active
Lower Garden Flat 52 Hillfield Road, London, NW6 1PZ

Director23 March 1998Active
Flat 1, 52 Hillfield Road West Hampstead, London, NW6 1PZ

Director01 November 2003Active
Flat 4 52 Gondar Gardens, London, NW6 1HG

Director22 April 1996Active
The Forge The Green, Sarratt, Rickmansworth, WD3 6AT

Director18 July 1995Active
52 Hillfield Road, London, NW6 1PZ

Director22 February 1999Active
Garden Flat 52 Hillfield Road, London, NW6 1PZ

Director22 April 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 July 1995Active

People with Significant Control

Ms Halina Mazurkiewicz
Notified on:14 November 2019
Status:Active
Date of birth:June 1980
Nationality:Polish
Country of residence:England
Address:Flat 3, 52 Hillfield Road, West Hampstead, England, NW6 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Afshin Tamadon
Notified on:14 November 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Flat 3, 52 Hillfield Road, West Hampstead, England, NW6 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roman Scott
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Raffingers Stuart, 19-20 Bourne Court, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Little
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Leyla Patricia Osman
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Desmond Kevin O'Hare
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rachel O'Loughlin
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:19/20 Bourne Court, Southen Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Officers

Change person secretary company with change date.

Download
2016-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.