This company is commonly known as Hills Balfour Limited. The company was founded 21 years ago and was given the registration number 04496830. The firm's registered office is in LONDON. You can find them at 58 Southwark Bridge Road 58 Southwark Bridge Road, C/o Nimmi Shah, London, . This company's SIC code is 70210 - Public relations and communications activities.
Name | : | HILLS BALFOUR LIMITED |
---|---|---|
Company Number | : | 04496830 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Southwark Bridge Road 58 Southwark Bridge Road, C/o Nimmi Shah, London, England, SE1 0AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 01 January 2023 | Active |
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 07 March 2018 | Active |
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 07 March 2018 | Active |
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 14 September 2020 | Active |
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 07 March 2018 | Active |
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 07 March 2018 | Active |
203 Sheen Lane, London, SW14 8LE | Secretary | 07 July 2003 | Active |
48 Glentham Road, Barnes, London, SW13 9JJ | Secretary | 27 July 2002 | Active |
Lebzelterstr. 11, Munchen, Germany, | Secretary | 27 July 2002 | Active |
82 Edward Road, Penge, London, SE20 7JR | Secretary | 31 October 2005 | Active |
Elmet House, Brimpton Lane, Brimpton, Reading, England, RG7 4TL | Secretary | 17 June 2011 | Active |
2 Southview Road, Bromley, BR1 5RD | Secretary | 02 February 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 27 July 2002 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Corporate Secretary | 15 May 2018 | Active |
203, Sheen Lane, London, United Kingdom, SW14 8LE | Director | 17 June 2011 | Active |
203 Sheen Lane, London, SW14 8LE | Director | 31 October 2005 | Active |
45, Rowan Road, London, England, W6 7DT | Director | 11 May 2015 | Active |
Romanstr 23, Munich, Germany, FOREIGN | Director | 31 October 2005 | Active |
7, Pond Close, Hersham, Walton-On-Thames, KT12 5DR | Director | 01 February 2008 | Active |
58 Southwark Bridge Road, London, United Kingdom, SE1 0AS | Director | 27 July 2002 | Active |
Lebzelterstr. 11, Munchen, Germany, | Director | 27 July 2002 | Active |
10, London Mews, London, W2 1HY | Director | 05 July 2010 | Active |
Elmet House, Brimpton Lane, Brimpton, Reading, England, RG7 4TL | Director | 31 October 2005 | Active |
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS | Director | 07 March 2018 | Active |
Plain Oast, Plain Road, Marden, Tonbridge, England, TN12 9LS | Director | 04 September 2007 | Active |
The Old Rectory, Little Bytham, Grantham, NG33 4QJ | Director | 31 October 2005 | Active |
Mmgy Global Uk Holding Ltd | ||
Notified on | : | 23 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 58, Southwark Bridge Road, C/O Accounting, London, United Kingdom, SE1 0AS |
Nature of control | : |
|
Hills Balfour Holdings Limited | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 58 Southwark Bridge Road, Southwark Bridge Road, London, England, SE1 0AS |
Nature of control | : |
|
Mr Peter Ross Balfour | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | 10 London Mews, W2 1HY |
Nature of control | : |
|
Mrs Amanda Jane Hills Balfour | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 10 London Mews, W2 1HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Resolution | Resolution. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Address | Change sail address company with old address new address. | Download |
2021-07-27 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-14 | Address | Change sail address company with old address new address. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.