Company NameL Hill (Properties) Limited
Company StatusActive
Company Number00345977
CategoryPrivate Limited Company
Incorporation Date7 November 1938(85 years, 5 months ago)
Previous NameL.Hill (Veneers) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Robert Burton Johnson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(77 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Richmond Close
Lymm
Cheshire
WA13 9HF
Director NameMrs Samantha Florence Johnson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(84 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Well Lane
Mollington
Chester
CH1 6LD
Wales
Director NameMr Oliver Burton Maurice Johnson
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(85 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Well Lane
Mollington
Chester
CH1 6LD
Wales
Director NameMr Russell Morley Selwyn
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1990(51 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Richmond Close
Lymm
Cheshire
WA13 9HF
Director NameAllan James De Luca
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(54 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 February 1996)
RoleCompany Director
Correspondence Address106a Chestnut Avenue
Forest Gate
London
E7 0JJ
Director NameLewis Hill
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(54 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 November 2000)
RoleCompany Director
Correspondence Address1a Bittacy Rise
Mill Hill
London
NW7 2HH
Director NamePatricia Ann Jenner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(54 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bells Hill
Bishops Stortford
Hertfordshire
CM23 2NN
Director NameJames McKenzie Reid
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(54 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 February 1996)
RoleCompany Director
Correspondence AddressFlat 1 12 Ellerdale Road
London
NW3 6BB
Director NameMrs Caryll Edwina Hill
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(54 years, 2 months after company formation)
Appointment Duration29 years, 12 months (resigned 08 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Richmond Close
Lymm
Cheshire
WA13 9HF
Secretary NameAllan James De Luca
NationalityBritish
StatusResigned
Appointed17 January 1993(54 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 February 1996)
RoleCompany Director
Correspondence Address106a Chestnut Avenue
Forest Gate
London
E7 0JJ
Secretary NameMr Russell Morley Selwyn
NationalityBritish
StatusResigned
Appointed08 February 1996(57 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Richmond Close
Lymm
Cheshire
WA13 9HF

Location

Registered Address12 Richmond Close
Lymm
Cheshire
WA13 9HF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

18.4k at £1A. Selwyn
7.71%
Ordinary A
18.4k at £1S. Selwyn
7.71%
Ordinary A
17.8k at £1L.j. Selwyn
7.43%
Ordinary E
107k at £1Trustees Of Lewis Hill Settlement 1
44.72%
Ordinary B
7.6k at £1Trustees Of Lewis Hill Settlement 1
3.19%
Preference
63.7k at £1Mrs Caryll Hill
26.65%
Ordinary D
2.5k at £1A. Selwyn
1.03%
Preference
2.5k at £1S. Selwyn
1.03%
Preference
1.3k at £1L.j. Selwyn
0.53%
Preference
4 at £1Mrs Caryll Hill
0.00%
Preference

Financials

Year2014
Net Worth£231,447
Cash£169,753
Current Liabilities£6,703

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

15 April 1983Delivered on: 21 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 (80) south grove walthamstow E17 l/b of waltham forest.
Outstanding
13 April 1983Delivered on: 21 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 brumer road walthamstow E17 l/b of waltham forest title no egl 58761.
Outstanding

Filing History

29 June 2017Termination of appointment of Russell Morley Selwyn as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Russell Morley Selwyn as a secretary on 29 June 2017 (1 page)
24 May 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
15 November 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 12 Richmond Close Lymm Cheshire WA13 9HF on 15 November 2016 (2 pages)
19 October 2016Appointment of Mr Robert Burton Johnson as a director on 7 October 2016 (3 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 239,168
(6 pages)
9 September 2015Director's details changed for Caryll Edwina Hill on 26 August 2015 (3 pages)
11 June 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 239,168
(7 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 July 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 239,168
(16 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-23
(7 pages)
12 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 March 2010Director's details changed for Russell Morley Selwyn on 17 January 2010 (2 pages)
12 March 2010Director's details changed for Caryll Edwina Hill on 17 January 2010 (2 pages)
12 March 2010Secretary's details changed for Russell Morley Selwyn on 17 January 2010 (1 page)
12 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (9 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 March 2009Return made up to 17/01/09; full list of members (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 February 2008Return made up to 17/01/08; no change of members (8 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 June 2007Director resigned (1 page)
12 March 2007Return made up to 17/01/07; full list of members (9 pages)
18 December 2006£ ic 300000/239168 01/11/06 £ sr 60832@1=60832 (1 page)
11 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 February 2006Return made up to 17/01/06; full list of members (9 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 March 2005Resolutions
  • RES13 ‐ Power to purch own shar 10/02/05
(1 page)
17 March 2005Return made up to 17/01/05; full list of members (9 pages)
17 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 January 2004Return made up to 17/01/04; full list of members (9 pages)
16 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 January 2003Return made up to 17/01/03; full list of members (9 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
24 January 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(9 pages)
3 August 2001Return made up to 17/01/01; full list of members (8 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
29 February 2000Return made up to 17/01/00; full list of members (8 pages)
8 August 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 February 1999Return made up to 17/01/99; no change of members (4 pages)
24 January 1999Registered office changed on 24/01/99 from: 8/10 bulstrode street london W1N 6AH (1 page)
12 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 February 1998Return made up to 17/01/98; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 April 1997Return made up to 17/01/97; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
18 February 1996Director resigned (2 pages)
13 February 1996Return made up to 17/01/96; no change of members (6 pages)
15 January 1996Registered office changed on 15/01/96 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
28 November 1995Return made up to 17/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
27 April 1995Director's particulars changed (4 pages)
24 May 1990Company name changed L.hill (veneers) LIMITED\certificate issued on 25/05/90 (2 pages)
12 June 1979Articles of association (20 pages)