Company NameHillfocus Limited
DirectorOlivier Joseph Andre Troalen
Company StatusActive
Company Number04000250
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Olivier Joseph Andre Troalen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed21 July 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressParkgate Cottage
Highgate Road
Altrincham
Cheshire
WA14 4QZ
Secretary NameAdele Louise Troalen
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressParkgate Cottage
Highgate Road
Altrincham
Cheshire
WA14 4QZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address21 Queens Road
Hale
Altrincham
Cheshire
WA15 9HE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Adele Louise Troalen
40.00%
Ordinary
40 at £1Olivier Joseph Andre Troalen
40.00%
Ordinary
20 at £1Malcolm John Arthur Gow
20.00%
Ordinary

Financials

Year2014
Turnover£31,800
Net Worth£87,085
Cash£967
Current Liabilities£70,447

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

6 November 2000Delivered on: 9 November 2000
Persons entitled: Richard John Harding

Classification: Legal charge
Secured details: £60,000.00 plus interest at 6% per annum due from the company to the chargee under the terms of the charge.
Particulars: Property at 3 mill lane heatley lymm cheshire t/n CH336112 and all the buildings on it.
Outstanding
6 November 2000Delivered on: 9 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 3 mill lane,heatley lymm,cheshire title number CH336112. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

17 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
2 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (5 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
8 July 2009Return made up to 23/05/09; full list of members (3 pages)
8 July 2009Return made up to 23/05/09; full list of members (3 pages)
15 June 2009Return made up to 23/05/08; full list of members (3 pages)
15 June 2009Return made up to 23/05/08; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
3 September 2008Return made up to 23/05/07; full list of members (3 pages)
3 September 2008Return made up to 23/05/07; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
9 May 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
9 May 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
6 December 2006Return made up to 23/05/06; full list of members (3 pages)
6 December 2006Return made up to 23/05/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
13 June 2005Return made up to 23/05/05; full list of members (6 pages)
13 June 2005Return made up to 23/05/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
29 October 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 October 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2004Registered office changed on 29/04/04 from: 119 grove lane hale altrincham cheshire WA15 8JQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: 119 grove lane hale altrincham cheshire WA15 8JQ (1 page)
3 April 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
3 April 2004Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 June 2003Return made up to 23/05/03; full list of members (7 pages)
1 June 2003Return made up to 23/05/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
21 May 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
30 August 2002Return made up to 23/05/02; full list of members (7 pages)
30 August 2002Return made up to 23/05/02; full list of members (7 pages)
29 August 2001Return made up to 23/05/01; full list of members (6 pages)
29 August 2001Return made up to 23/05/01; full list of members (6 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
14 July 2000Secretary resigned (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (2 pages)
14 July 2000Registered office changed on 14/07/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
14 July 2000Director resigned (2 pages)
14 July 2000Secretary resigned (2 pages)
23 May 2000Incorporation (10 pages)
23 May 2000Incorporation (10 pages)