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

HILLCHART LTD

11 LINTHORPE ROAD, LONDON, N16 5RE,
Company Registration Number
03113877
Private Limited Company
Active

Company Overview

About Hillchart Ltd
HILLCHART LTD was founded on 1995-10-13 and has its registered office in . The organisation's status is listed as "Active". Hillchart Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILLCHART LTD
 
Legal Registered Office
11 LINTHORPE ROAD
LONDON
N16 5RE
Other companies in N16
 
Filing Information
Company Number 03113877
Company ID Number 03113877
Date formed 1995-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLCHART LTD
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.
Companies with same name HILLCHART LTD
The following companies were found which have the same name as HILLCHART LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLCHART ONE LIMITED 11 LINTHORPE ROAD LONDON N16 5RE Active - Proposal to Strike off Company formed on the 2020-01-07

Company Officers of HILLCHART LTD

Current Directors
Officer Role Date Appointed
RACHEL BENEDIKT
Company Secretary 1996-02-22
PINCHOS WEINBERG
Director 1996-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHAIM BENEDIKT
Director 1996-02-22 1997-06-30
MIRIAM YOUNGER
Nominated Secretary 1995-10-13 1995-12-01
NORMAN YOUNGER
Nominated Director 1995-10-13 1995-12-01

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
2024-01-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-22Compulsory strike-off action has been discontinued
2023-07-21CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24Compulsory strike-off action has been discontinued
2022-09-24DISS40Compulsory strike-off action has been discontinued
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-09-13FIRST GAZETTE notice for compulsory strike-off
2022-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-28CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2022-01-26Compulsory strike-off action has been discontinued
2022-01-26DISS40Compulsory strike-off action has been discontinued
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05DISS16(SOAS)Compulsory strike-off action has been suspended
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-02-10AP03Appointment of Mrs Rifka Weinberg as company secretary on 2020-02-10
2020-02-10TM02Termination of appointment of Rachel Benedikt on 2020-02-10
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031138770015
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-07-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-18AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-20AA01Current accounting period extended from 12/04/16 TO 30/04/16
2015-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/04/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/04/14
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031138770014
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031138770013
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031138770012
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/04/13
2013-11-13AR0113/10/13 ANNUAL RETURN FULL LIST
2012-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/04/12
2012-10-15AR0113/10/12 ANNUAL RETURN FULL LIST
2011-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/04/11
2011-11-09AR0113/10/11 ANNUAL RETURN FULL LIST
2010-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 12/04/10
2010-12-20AR0113/10/10 ANNUAL RETURN FULL LIST
2009-12-10AR0113/10/09 ANNUAL RETURN FULL LIST
2009-12-10CH01Director's details changed for Pinchos Weinberg on 2009-10-01
2009-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/09
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/08
2009-01-27363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/07
2007-12-01363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/06
2006-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/06
2006-11-14363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/05
2005-12-13363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/04
2004-11-30363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/03
2003-11-13363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2002-11-08363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/02
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/01
2002-01-27363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/00
2000-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-10363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/99
1999-11-11363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-11-10395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10395PARTICULARS OF MORTGAGE/CHARGE
1999-01-05363sRETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS
1998-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/98
1998-02-17395PARTICULARS OF MORTGAGE/CHARGE
1997-11-05363sRETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS
1997-10-31395PARTICULARS OF MORTGAGE/CHARGE
1997-10-31395PARTICULARS OF MORTGAGE/CHARGE
1997-07-28288bDIRECTOR RESIGNED
1997-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/04/97
1997-04-12395PARTICULARS OF MORTGAGE/CHARGE
1997-04-12395PARTICULARS OF MORTGAGE/CHARGE
1997-04-12395PARTICULARS OF MORTGAGE/CHARGE
1996-11-18225ACC. REF. DATE EXTENDED FROM 30/04/96 TO 12/04/97
1996-11-09288aNEW DIRECTOR APPOINTED
1996-10-25363sRETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS
1996-07-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-03-29395PARTICULARS OF MORTGAGE/CHARGE
1996-03-07287REGISTERED OFFICE CHANGED ON 07/03/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS
1996-03-07288NEW SECRETARY APPOINTED
1996-03-07288NEW DIRECTOR APPOINTED
1996-01-04288SECRETARY RESIGNED
1996-01-04288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HILLCHART LTD 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 HILLCHART LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-14 Outstanding BRIDGECO LIMITED
2014-06-14 Outstanding BRIDGECO LIMITED
2014-01-31 Outstanding MHS FINANCE LIMITED
MORTGAGE DEED 1999-11-10 Outstanding WOOLWICH PLC
FLOATING CHARGE 1999-03-10 Outstanding WOOLWICH PLC
MORTGAGE 1999-03-10 Outstanding WOOLWICH PLC
PRINCIPAL CHARGE OF RENTS 1999-03-10 Outstanding WOOLWICH PLC
MORTGAGE DEED 1998-02-17 Outstanding WOOLWICH PLC
FLOATING CHARGE 1997-10-31 Outstanding WOOLWICH PLC
MORTGAGE DEED 1997-10-31 Outstanding WOOLWICH PLC
PRINCIPAL CHARGE OVER RENTS 1997-04-12 Outstanding WOOLWICH BUILDING SOCIETY
FLOATING CHARGE 1997-04-12 Outstanding WOOLWICH BUILDING SOCIETY
LEGAL CHARGE 1997-04-12 Outstanding WOOLWICH BUILDING SOCIETY
LEGAL MORTGAGE 1996-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-12
Annual Accounts
2014-04-12
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 HILLCHART LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-13 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILLCHART LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HILLCHART LTD
Trademarks
We have not found any records of HILLCHART LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLCHART LTD. 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 (68100 - Buying and selling of own real estate) as HILLCHART LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HILLCHART LTD 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 HILLCHART LTD 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 HILLCHART LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1