London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mr Leib Stempel |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overlea Road London E5 9BG |
Director Name | Mr Dennis George Weaver |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 21 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 Longland Drive London N20 8HJ |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(38 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Highdorn Co LTD 100.00% Ordinary |
---|---|
1 at £1 | Norman Sinclair (Properties) LTD & Benzion Schalom E. Freshwater 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,706,977 |
Net Worth | £3,743,011 |
Cash | £3,252,353 |
Current Liabilities | £751,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
4 March 1966 | Delivered on: 23 March 1966 Satisfied on: 11 December 1991 Persons entitled: Old Broad Street Securities LTD Classification: Mortgage Secured details: Mortgage for further securing £750,000 & all monies due from henby davies developments LTD on any account whatsoever including monies secured two charges dated 24-5-61 & 4-10-61. Particulars: 57-67 (odd) high st, kidlington, oxon. Fully Satisfied |
---|
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
21 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
23 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
27 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
29 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
29 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Nc inc already adjusted 24/08/04 (1 page) |
11 January 2005 | Ad 24/08/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
11 January 2005 | Nc inc already adjusted 24/08/04 (1 page) |
11 January 2005 | Ad 24/08/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
26 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
26 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (12 pages) |
3 July 1996 | Return made up to 18/06/96; no change of members (12 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (7 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 October 1962 | Incorporation (11 pages) |
30 October 1962 | Incorporation (11 pages) |