Company NameHighgate And Northern Accommodation Limited
DirectorsVictor Ian Cohen and Alan Philip Cohen
Company StatusActive
Company Number01003769
CategoryPrivate Limited Company
Incorporation Date2 March 1971(53 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Victor Ian Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFir Spring
The Pathway
Radlett
Hertfordshire
WD7 8JB
Director NameMr Alan Philip Cohen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor, Gallery Court Arcadia Avenue
London
N3 2FG
Secretary NameMr Victor Ian Cohen
NationalityBritish
StatusCurrent
Appointed21 July 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFir Spring
The Pathway
Radlett
Hertfordshire
WD7 8JB
Director NameBarbara Ethel Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 1996)
RoleSecretary
Correspondence Address8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameBetty Greta Cohen
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(20 years, 4 months after company formation)
Appointment Duration13 years (resigned 21 July 2004)
RoleCompany Director
Correspondence AddressPear Tree Cottage 62 Parson Street
London
NW4 1TP
Director NameMorris Cohen
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 1994)
RoleCompany Director
Correspondence AddressBroadmead 2 Cedars Close
Hendon
London
NW4 1TR

Location

Registered Address1st Floor, Gallery Court
Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Kingbro Development LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105,876

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

27 April 1999Delivered on: 30 April 1999
Satisfied on: 11 April 2003
Persons entitled: Midland 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: L/Hold property - 31 martin close edmonton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 April 1999Delivered on: 17 April 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 July 1986Delivered on: 16 July 1986
Persons entitled: Hill Samuel & Co LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 & 13 poland street, westminster, london fixed &. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 April 1986Delivered on: 6 May 1986
Persons entitled: Hill Samuel & Co LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 November 2019Director's details changed for Mr Alan Philip Cohen on 22 July 2019 (2 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
3 October 2018Director's details changed for Mr Alan Philip Cohen on 1 August 2018 (2 pages)
3 October 2018Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 5 Sandbrook Close, Sunnydale Gardens, Mill Hill, London NW7 3PF on 3 October 2018 (1 page)
3 October 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
3 October 2018Registered office address changed from 5 Sandbrook Close, Sunnydale Gardens, Mill Hill, London NW7 3PF England to 5 Sandbrook Close Sunnydale Gardens, Mill Hill, London NW7 3PF on 3 October 2018 (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
5 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
5 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
10 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 August 2009Return made up to 13/07/09; full list of members (3 pages)
10 August 2009Return made up to 13/07/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 July 2008Return made up to 13/07/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 July 2007Return made up to 13/07/07; no change of members (7 pages)
24 July 2007Return made up to 13/07/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 August 2006Return made up to 13/07/06; full list of members (7 pages)
1 August 2006Return made up to 13/07/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 May 2006Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
18 May 2006Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
26 April 2006Registered office changed on 26/04/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
12 April 2006Return made up to 13/07/05; full list of members (7 pages)
12 April 2006Return made up to 13/07/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
19 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 July 2003Return made up to 13/07/03; full list of members (7 pages)
21 July 2003Return made up to 13/07/03; full list of members (7 pages)
15 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
15 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
30 October 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
1 August 2002Director's particulars changed (2 pages)
1 August 2002Director's particulars changed (2 pages)
19 July 2002Return made up to 13/07/02; full list of members (7 pages)
19 July 2002Return made up to 13/07/02; full list of members (7 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 July 2001Return made up to 13/07/01; full list of members (7 pages)
19 July 2001Return made up to 13/07/01; full list of members (7 pages)
12 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
12 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
19 April 2001Registered office changed on 19/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
19 April 2001Registered office changed on 19/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(7 pages)
27 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(7 pages)
4 October 1999Accounts made up to 31 December 1998 (9 pages)
4 October 1999Accounts made up to 31 December 1998 (9 pages)
10 August 1999Return made up to 13/07/99; no change of members (5 pages)
10 August 1999Return made up to 13/07/99; no change of members (5 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
2 October 1998Accounts made up to 31 December 1997 (10 pages)
2 October 1998Accounts made up to 31 December 1997 (10 pages)
7 August 1998Return made up to 13/07/98; full list of members (7 pages)
7 August 1998Return made up to 13/07/98; full list of members (7 pages)
3 October 1997Accounts made up to 31 December 1996 (12 pages)
3 October 1997Accounts made up to 31 December 1996 (12 pages)
20 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 1996Accounts made up to 31 December 1995 (13 pages)
11 June 1996Accounts made up to 31 December 1995 (13 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
26 September 1995Accounts made up to 31 December 1994 (13 pages)
26 September 1995Accounts made up to 31 December 1994 (13 pages)
19 July 1995Return made up to 13/07/95; full list of members (8 pages)
19 July 1995Return made up to 13/07/95; full list of members (8 pages)