UKBizDB.co.uk

HILL SAMUEL LEASING CO. LIMITED

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

This company is commonly known as Hill Samuel Leasing Co. Limited. The company was founded 55 years ago and was given the registration number 00938603. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HILL SAMUEL LEASING CO. LIMITED
Company Number:00938603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary18 December 2017Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director24 January 2024Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director13 January 2022Active
Lloyds Banking Group, 2nd Floor, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9BN

Director24 January 2024Active
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF

Secretary25 March 1997Active
100 Wood Street, London, EC2P 2AJ

Secretary-Active
1st, Floor East, Tower House Charterhall Drive, Chester, England, CH88 3AN

Secretary22 May 2013Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary15 September 2000Active
85 Roman Road, Ilford, IG1 2NZ

Secretary31 October 1996Active
36 Selwyn Crescent, Hatfield, AL10 9NN

Director07 July 2004Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director18 June 2007Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director22 December 2003Active
305 Mountjoy House, Barbican, London, EC2Y 8BP

Director05 June 2000Active
Westmead Stables, Weedon, Aylesbury, HP22 4NN

Director19 January 1996Active
33, Old Broad Street, London, England, EC2N 1HZ

Director26 April 2012Active
19 Dukes Orchard, Bexley, DA5 2DU

Director19 January 1996Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director29 May 2013Active
33, Old Broad Street, London, England, EC2N 1HZ

Director26 April 2012Active
177, Silverdale Avenue, Walton-On-Thames, KT12 1EL

Director22 December 2003Active
109 Hampstead Way, London, NW11 7LR

Director01 October 1998Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director29 May 2013Active
Woodcote Lodge, West Horsley, Leatherhead, KT24 6ET

Director19 January 1996Active
33, Old Broad Street, London, England, EC2N 1HZ

Director18 June 2007Active
2 Grange Close, Bletchingley, RH1 4LW

Director07 September 2005Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director23 May 2008Active
The Hermitage, St Leonards, Tring, HP23 6NW

Director09 June 2004Active
Potts Farm Chennell Park Lane, Tenterden, TN30 6XA

Director-Active
9 Kingfisher House, No 6 Melbury Road, London, W14 8LN

Director06 March 2000Active
Brentwood House, Winchester Road, West Meon, GU32 1JS

Director19 January 1996Active
Flat 2, 20 Wigmore Street, London, W1U 2RQ

Director19 January 1996Active
126 Dora Road, Wimbledon, London, SW19 7HJ

Director17 November 2005Active
Birches 85 St Georges Road West, Bickley, BR1 2NR

Director-Active
17 Thorney Crescent, London, SW11 3TT

Director01 May 1998Active
York House, Clifton Down Road, Clifton, BS8 4AG

Director05 March 2001Active
Oaktree Cottage, 11 Ashley Green Road, Chesham, HP5 3PE

Director-Active

People with Significant Control

Lloyds Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type full.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Change person secretary company with change date.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type full.

Download
2017-12-21Officers

Appoint person secretary company with name date.

Download
2017-12-20Officers

Termination secretary company with name termination date.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.