Highgate
London
N6 5SG
Secretary Name | Mrs Patricia Segall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(16 years, 9 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Southwood Park Highgate London N6 5SG |
Director Name | Ms Samantha Segall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
Director Name | Jeremy Harold Segall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 72 The Ridgeway Stanmore Middlesex HA7 4BD |
Director Name | Derek Ivor Segall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(27 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 02 April 2014) |
Role | Retired Gp |
Country of Residence | United Kingdom |
Correspondence Address | Highwood House Highwood Hill London NW7 4HA |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£8,897 |
Current Liabilities | £229 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 November 2021 | Liquidators' statement of receipts and payments to 13 October 2021 (9 pages) |
26 July 2021 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages) |
4 November 2020 | Resolutions
|
4 November 2020 | Declaration of solvency (5 pages) |
4 November 2020 | Appointment of a voluntary liquidator (4 pages) |
21 October 2020 | Registered office address changed from 39 Ridgeway Gardens Highgate London N6 5XR to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 21 October 2020 (2 pages) |
24 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 September 2017 | Registered office address changed from Highwood House Highwood Hill London NW7 4HA to 39 Ridgeway Gardens Highgate London N6 5XR on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from Highwood House Highwood Hill London NW7 4HA to 39 Ridgeway Gardens Highgate London N6 5XR on 29 September 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
30 December 2014 | Registered office address changed from C/O Alexander & Co (Accountancy) Ltd 7 Murray Crescent Pinner Middlesex HA5 3QF to Highwood House Highwood Hill London NW7 4HA on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from C/O Alexander & Co (Accountancy) Ltd 7 Murray Crescent Pinner Middlesex HA5 3QF to Highwood House Highwood Hill London NW7 4HA on 30 December 2014 (1 page) |
26 May 2014 | Termination of appointment of Derek Segall as a director (1 page) |
26 May 2014 | Termination of appointment of Derek Segall as a director (1 page) |
26 May 2014 | Appointment of Ms Samantha Segall as a director (2 pages) |
26 May 2014 | Appointment of Ms Samantha Segall as a director (2 pages) |
11 March 2014 | Registered office address changed from 82 Hadley Road Barnet Herts EN5 5QR on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from 82 Hadley Road Barnet Herts EN5 5QR on 11 March 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2012 | Director's details changed for Patricia Segall on 31 December 2011 (2 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 February 2012 | Director's details changed for Patricia Segall on 31 December 2011 (2 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 August 2009 | Return made up to 31/12/07; full list of members (4 pages) |
18 August 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 August 2009 | Return made up to 31/12/07; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / derek segall / 02/01/2009 (1 page) |
17 August 2009 | Director's change of particulars / derek segall / 02/01/2009 (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 August 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 April 2006 | Return made up to 31/12/03; full list of members (8 pages) |
24 April 2006 | Return made up to 31/12/03; full list of members (8 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: highwood house highwood hill london NW7 4HA (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: highwood house highwood hill london NW7 4HA (1 page) |
9 January 2006 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: 1 highwood house highwood hill london NW7 4HA (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 1 highwood house highwood hill london NW7 4HA (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
6 November 2000 | Return made up to 30/12/99; full list of members (8 pages) |
6 November 2000 | Return made up to 30/12/99; full list of members (8 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members
|
17 February 2000 | Return made up to 31/12/99; full list of members
|
4 October 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 October 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 September 1999 | Full accounts made up to 31 March 1998 (6 pages) |
6 September 1999 | Full accounts made up to 31 March 1998 (6 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
24 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members
|
12 February 1997 | Return made up to 31/12/96; no change of members
|
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
13 February 1991 | Return made up to 31/12/90; full list of members (8 pages) |
29 March 1984 | Accounts made up to 31 March 1982 (9 pages) |