Company NameThe Hill Group (1985) Limited
DirectorDavina Jane Richardson
Company StatusActive
Company Number06604841
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Davina Jane Richardson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Dagenham Road
Romford
Essex
RM7 0BT
Secretary NameJoanne Hallel
NationalityBritish
StatusCurrent
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Birkbeck Road
Romford
Essex
RM7 0QP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitehillpiling.co.uk
Email address[email protected]
Telephone01621 785954
Telephone regionMaldon

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

170 at £1Ian Drury
85.00%
Ordinary
30 at £1Davina Jane Richardson
15.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

9 October 2023Termination of appointment of Davina Jane Richardson as a director on 21 June 2023 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 June 2023Appointment of Mr Ian Drury as a director on 27 June 2023 (2 pages)
30 May 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (18 pages)
31 May 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 June 2021Confirmation statement made on 28 May 2021 with updates (4 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 October 2020Change of details for Mr Ian Drury as a person with significant control on 5 March 2020 (2 pages)
3 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
12 December 2019Change of details for Mr Ian Drury as a person with significant control on 9 December 2019 (2 pages)
17 July 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
29 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
31 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
18 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 December 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
12 December 2017Group of companies' accounts made up to 31 March 2017 (35 pages)
30 November 2017Change of details for Mr Ian Drury as a person with significant control on 29 November 2017 (2 pages)
30 November 2017Change of details for Mr Ian Drury as a person with significant control on 29 November 2017 (2 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
29 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 March 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
(4 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(4 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(4 pages)
3 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 200
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 200
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 200
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Secretary's details changed for Joanne Whiteside on 24 July 2014 (1 page)
20 August 2014Secretary's details changed for Joanne Whiteside on 24 July 2014 (1 page)
1 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 28 May 2009 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 28 May 2009 with a full list of shareholders (5 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 28 May 2011 (16 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 28 May 2011 (16 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 28 May 2010 (16 pages)
8 November 2011Second filing of AR01 previously delivered to Companies House made up to 28 May 2010 (16 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Annual return made up to 28 May 2011
  • ANNOTATION A second filing AR01 was registered on 08/11/2011.
(5 pages)
9 June 2011Annual return made up to 28 May 2011
  • ANNOTATION A second filing AR01 was registered on 08/11/2011.
(5 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (13 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (13 pages)
10 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011.
(5 pages)
10 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/11/2011.
(5 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
29 July 2009Return made up to 28/05/09; full list of members (4 pages)
29 July 2009Return made up to 28/05/09; full list of members (4 pages)
18 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
18 August 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from, lower ground signet house, 49/51 farringdon road, london, EC1M 3JP (1 page)
15 July 2008Appointment terminated director alpha direct LIMITED (1 page)
15 July 2008Secretary appointed joanne whiteside (2 pages)
15 July 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
15 July 2008Secretary appointed joanne whiteside (2 pages)
15 July 2008Director appointed davina jane richardson (2 pages)
15 July 2008Director appointed davina jane richardson (2 pages)
15 July 2008Appointment terminated director alpha direct LIMITED (1 page)
15 July 2008Registered office changed on 15/07/2008 from, lower ground signet house, 49/51 farringdon road, london, EC1M 3JP (1 page)
15 July 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
14 July 2008Ad 28/05/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
14 July 2008Ad 28/05/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
14 July 2008Ad 28/05/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
14 July 2008Ad 28/05/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
28 May 2008Incorporation (16 pages)
28 May 2008Incorporation (16 pages)