Company NameHighstone Properties Limited
DirectorsSarah Rachel Klein and Zelda Sternlicht
Company StatusDissolved
Company Number00309278
CategoryPrivate Limited Company
Incorporation Date13 January 1936(88 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSighismond Berger
NationalityBritish
StatusCurrent
Appointed22 November 1992(56 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(59 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address25 Craven Walk
London
N16 6BS
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(59 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(56 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(56 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(56 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(56 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 1998)
RoleCo Director
Correspondence Address16 Warwick Grove
London
E5 9HU

Location

Registered Address13-17 New Burlington Place
Regent Street
London
W1X 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 January 2001Dissolved (1 page)
27 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
1 December 1998Appointment of a voluntary liquidator (1 page)
1 December 1998Info. Re. Distribution by liq. (1 page)
19 November 1998Declaration of solvency (3 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 November 1997Return made up to 22/11/97; no change of members (14 pages)
26 January 1997Full accounts made up to 31 March 1996 (14 pages)
27 November 1996Return made up to 22/11/96; full list of members (16 pages)
1 February 1996Memorandum and Articles of Association (16 pages)
28 January 1996Full accounts made up to 31 March 1995 (13 pages)
27 November 1995Return made up to 22/11/95; full list of members (36 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
3 April 1995New director appointed (4 pages)
3 April 1995New director appointed (4 pages)
27 March 1995Full accounts made up to 31 March 1994 (13 pages)