Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLINGDON INTERNATIONAL LIMITED
Company Information for

HILLINGDON INTERNATIONAL LIMITED

68 DERBY STREET, CHEETHAM, MANCHESTER, M8 8AT,
Company Registration Number
01049564
Private Limited Company
Active

Company Overview

About Hillingdon International Ltd
HILLINGDON INTERNATIONAL LIMITED was founded on 1972-04-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Hillingdon International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HILLINGDON INTERNATIONAL LIMITED
 
Legal Registered Office
68 DERBY STREET
CHEETHAM
MANCHESTER
M8 8AT
Other companies in M8
 
Previous Names
DICKENS GROUP LIMITED29/10/2007
HILLINGDON INTERNATIONAL LTD23/10/2007
Filing Information
Company Number 01049564
Company ID Number 01049564
Date formed 1972-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 25/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-05 23:28:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLINGDON INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HILLINGDON INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW DEMPSEY
Company Secretary 2005-06-25
JAMES ANDREW DEMPSEY
Director 2008-10-30
PHILIP MAURICE ESTRY
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DERBY STREET SECRETARIES LIMITED
Company Secretary 2000-07-27 2005-06-25
GRAHAM JOHN ORME
Company Secretary 1998-06-26 2000-07-27
JAMES ANDREW DEMPSEY
Company Secretary 1990-12-31 1998-06-26
JAMES ANDREW DEMPSEY
Director 1990-12-31 1998-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY EDESK247 LTD Company Secretary 2005-06-25 CURRENT 1995-05-01 Dissolved 2013-12-10
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-25 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Company Secretary 2005-06-25 CURRENT 1979-12-05 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Company Secretary 2005-06-25 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY AERTEX LIMITED Company Secretary 2005-06-25 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Company Secretary 2005-06-25 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY GRASSLAKE LTD Company Secretary 2005-06-25 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Company Secretary 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Company Secretary 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Company Secretary 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Company Secretary 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Company Secretary 2000-10-14 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
JAMES ANDREW DEMPSEY FLOODJACK INTERNATIONAL LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JAMES ANDREW DEMPSEY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
JAMES ANDREW DEMPSEY GRASSLAKE LTD Director 2012-05-08 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY EPIPHANY CAPITAL LTD Director 2012-02-09 CURRENT 2006-01-19 Active
JAMES ANDREW DEMPSEY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Director 2008-11-15 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-04-16 CURRENT 2008-02-29 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA LTD Director 2008-04-16 CURRENT 1999-08-27 Active
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Director 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JAMES ANDREW DEMPSEY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
JAMES ANDREW DEMPSEY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 2005-04-15 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Director 2005-03-21 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY AERTEX LIMITED Director 2003-06-12 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY DICKENS PROPERTY GROUP LIMITED Director 2001-10-01 CURRENT 1997-11-03 Active
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
PHILIP MAURICE ESTRY SCHOOL EXTENSIONS LTD Director 2015-12-15 CURRENT 2007-12-11 Active
PHILIP MAURICE ESTRY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
PHILIP MAURICE ESTRY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
PHILIP MAURICE ESTRY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
PHILIP MAURICE ESTRY GRASSLAKE LTD Director 2008-03-12 CURRENT 2002-05-09 Active
PHILIP MAURICE ESTRY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-03-03 CURRENT 2008-02-29 Dissolved 2014-11-18
PHILIP MAURICE ESTRY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
PHILIP MAURICE ESTRY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
PHILIP MAURICE ESTRY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
PHILIP MAURICE ESTRY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
PHILIP MAURICE ESTRY TRANZART LIMITED Director 2006-04-24 CURRENT 2002-01-04 Dissolved 2013-08-13
PHILIP MAURICE ESTRY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PHILIP MAURICE ESTRY VENTURIA LTD Director 2005-12-19 CURRENT 1999-08-27 Active
PHILIP MAURICE ESTRY THREE COUNTIES INVESTMENTS LIMITED Director 2005-06-21 CURRENT 1989-05-12 Active
PHILIP MAURICE ESTRY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
PHILIP MAURICE ESTRY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
PHILIP MAURICE ESTRY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
PHILIP MAURICE ESTRY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
PHILIP MAURICE ESTRY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
PHILIP MAURICE ESTRY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
PHILIP MAURICE ESTRY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
PHILIP MAURICE ESTRY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
PHILIP MAURICE ESTRY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
PHILIP MAURICE ESTRY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
PHILIP MAURICE ESTRY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
PHILIP MAURICE ESTRY AERTEX LIMITED Director 1999-09-24 CURRENT 1998-04-14 Active
PHILIP MAURICE ESTRY EDESK247 LTD Director 1999-08-25 CURRENT 1995-05-01 Dissolved 2013-12-10
PHILIP MAURICE ESTRY U.K. IMPORT CORPORATION LIMITED Director 1999-03-03 CURRENT 1995-01-23 Active
PHILIP MAURICE ESTRY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 1998-06-26 CURRENT 1991-03-11 Active
PHILIP MAURICE ESTRY DICKENS PROPERTY GROUP LIMITED Director 1997-11-03 CURRENT 1997-11-03 Active
PHILIP MAURICE ESTRY DICKENS INTERNATIONAL LIMITED Director 1997-09-24 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY RAPID 2510 LIMITED Director 1991-12-31 CURRENT 1987-01-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Previous accounting period shortened from 26/06/23 TO 25/06/23
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-18Unaudited abridged accounts made up to 2022-06-30
2023-06-19Previous accounting period shortened from 27/06/22 TO 26/06/22
2023-03-21Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-03-21Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-15AA01Previous accounting period shortened from 29/06/19 TO 28/06/19
2020-03-19AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010495640009
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-22DISS40Compulsory strike-off action has been discontinued
2017-03-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1890000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1890000
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1890000
2015-02-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1890000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-12-31
2011-06-08ANNOTATIONClarification
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-26AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AR0131/12/09 ANNUAL RETURN FULL LIST
2009-05-01AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-09288aDIRECTOR APPOINTED JAMES ANDREW DEMPSEY
2008-11-04AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-29CERTNMCOMPANY NAME CHANGED DICKENS GROUP LIMITED CERTIFICATE ISSUED ON 29/10/07
2007-10-23CERTNMCOMPANY NAME CHANGED HILLINGDON INTERNATIONAL LTD CERTIFICATE ISSUED ON 23/10/07
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06288bSECRETARY RESIGNED
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-09-20288aNEW SECRETARY APPOINTED
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-16CERTNMCOMPANY NAME CHANGED HILLINGDON SHIRT COMPANY LIMITED CERTIFICATE ISSUED ON 16/12/03
2003-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-07-25363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-11288aNEW SECRETARY APPOINTED
2000-08-11288bSECRETARY RESIGNED
2000-04-11AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-03288aNEW SECRETARY APPOINTED
1998-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-16363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-09-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-1988(2)RAD 12/09/95--------- £ SI 1140000@1=1140000 £ IC 750000/1890000
1995-09-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/95
1995-09-06ORES04£ NC 500000/2000000 16/0
1995-09-06123NC INC ALREADY ADJUSTED 16/08/95
1995-09-0688(2)RAD 16/08/95--------- £ SI 250000@1=250000 £ IC 500000/750000
1995-05-03AAFULL GROUP ACCOUNTS MADE UP TO 30/06/94
1995-04-18225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-21225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03
1994-05-25AAFULL GROUP ACCOUNTS MADE UP TO 30/06/93
1994-01-12363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HILLINGDON INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILLINGDON INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF CHARGE ON CASH DEPOSITS 1993-10-04 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
FIXED AND FLOATING CHARGE 1985-04-26 Satisfied MIRAGE FASHION WEAR LIMITED
MORTGAGE DEBENTURE 1984-02-23 Satisfied THE CHASE MANHATTEN BANK N.A.
CHARGE ON BOOKDEBTS 1981-09-10 Satisfied STANDARD CHARTERED BANK LTD
LEGAL CHARGE 1981-07-10 Satisfied STANDARD CHARTERED BANK LTD
LEGAL CHARGE 1981-07-10 Satisfied STANDARD CHARTERED BANK LTD
DEBENTURE 1980-04-01 Satisfied STANDARD CHARTERED BANK LTD
DEBENTURE 1980-04-01 Satisfied SCHLESINGER LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2015-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLINGDON INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of HILLINGDON INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLINGDON INTERNATIONAL LIMITED
Trademarks
We have not found any records of HILLINGDON INTERNATIONAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE U.K. IMPORT CORPORATION LIMITED 2012-01-25 Outstanding

We have found 1 mortgage charges which are owed to HILLINGDON INTERNATIONAL LIMITED

Income
Government Income
We have not found government income sources for HILLINGDON INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HILLINGDON INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HILLINGDON INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLINGDON INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLINGDON INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.