Company Name83/85 Highbury Hill Management Company Limited
Company StatusActive
Company Number01519185
CategoryPrivate Limited Company
Incorporation Date26 September 1980(43 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Darvish Fakhr
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleArtist
Country of ResidenceEngland
Correspondence Address106 Marine Parade
Brighton
BN2 1AT
Director NameMr David Conor Weir
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2014(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Eastwood Close
Sutton
Ely
Cambridgeshire
CB6 2RH
Secretary NameMrs Katie Jane Weir
StatusCurrent
Appointed31 January 2014(33 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address5 Eastwood Close
Sutton
Ely
Cambridgeshire
CB6 2RH
Director NameMr Eric John Read
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(35 years, 12 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address85a Highbury Hill
London
N5 1SX
Director NameMs Sarah Davis
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(36 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address85d Highbury Hill
London
N5 1SX
Secretary NameMs Alison Mary Carmichael
NationalityBritish
StatusResigned
Appointed16 April 1991(10 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 13 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Highbury Hill
London
N5 1SX
Director NameMr Robert Lewis Irwin Scott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 January 2006)
RoleBuilder
Correspondence Address83 Highbury Hill
London
N5 1SX
Director NameMs Alison Mary Carmichael
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2006(25 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2012)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address83 Highbury Hill
London
N5 1SX
Secretary NameMelanie Anderson
NationalityBritish
StatusResigned
Appointed19 June 2006(25 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2014)
RoleRetired
Correspondence Address35 Highbury Hill
London
N5 1SU
Director NameMrs Kathleen Rose Petrides
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2012(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressOdell Manor High Street
Odell
Bedford
MK43 7BB
Director NameSir David Richard Alexander Scott
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2012(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moreton Place
London
SW1V 2NL
Director NameMs Tamsin Joanna Hoyle
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(33 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 2016)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address85a Highbury Hill
London
N5 1SX
Director NameMr Ewan Donald Walker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 April 2017)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address85d Highbury Hill
London
N5 1SX

Location

Registered Address85a Highbury Hill
London
N5 1SX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Darvish Fakhr & Leyla Fakhr
25.00%
Ordinary A
1 at £1Ewan Walker & Johanna Thompson
25.00%
Ordinary A
1 at £1Katie Revell & David Weir
25.00%
Ordinary A
1 at £1Tamsin Hoyle
25.00%
Ordinary A

Financials

Year2014
Net Worth£534
Cash£640
Current Liabilities£273

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

14 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 July 2023Appointment of Mr Jake Clothier as a director on 1 July 2023 (2 pages)
11 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
11 May 2023Termination of appointment of Sarah Davis as a director on 10 May 2023 (1 page)
23 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 August 2022Secretary's details changed for Mrs Katie Jane Weir on 15 August 2022 (1 page)
26 August 2022Director's details changed for Mr David Conor Weir on 15 August 2022 (2 pages)
6 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
1 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 June 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 September 2017Termination of appointment of Ewan Donald Walker as a director on 7 April 2017 (1 page)
8 September 2017Appointment of Ms Sarah Davis as a director on 7 September 2017 (2 pages)
8 September 2017Termination of appointment of Ewan Donald Walker as a director on 7 April 2017 (1 page)
8 September 2017Appointment of Ms Sarah Davis as a director on 7 September 2017 (2 pages)
22 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
14 May 2017Appointment of Mr Eric John Read as a director on 16 September 2016 (2 pages)
14 May 2017Appointment of Mr Eric John Read as a director on 16 September 2016 (2 pages)
11 October 2016Termination of appointment of Tamsin Joanna Hoyle as a director on 16 September 2016 (1 page)
11 October 2016Termination of appointment of Tamsin Joanna Hoyle as a director on 16 September 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 May 2016Director's details changed for Mr David Conor Weir on 1 May 2016 (2 pages)
1 May 2016Director's details changed for Mr David Conor Weir on 1 May 2016 (2 pages)
1 May 2016Secretary's details changed for Mrs Katie Jane Weir on 1 May 2016 (1 page)
1 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4
(8 pages)
1 May 2016Secretary's details changed for Mrs Katie Jane Weir on 1 May 2016 (1 page)
1 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(8 pages)
5 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12
(8 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12
(8 pages)
20 March 2014Appointment of Mrs Katie Jane Weir as a secretary (2 pages)
20 March 2014Appointment of Mr David Conor Weir as a director (2 pages)
20 March 2014Appointment of Mr David Conor Weir as a director (2 pages)
20 March 2014Termination of appointment of Melanie Anderson as a secretary (1 page)
20 March 2014Appointment of Mr Darvish Fakhr as a director (2 pages)
20 March 2014Termination of appointment of David Scott as a director (1 page)
20 March 2014Termination of appointment of Melanie Anderson as a secretary (1 page)
20 March 2014Appointment of Mr Ewan Donald Walker as a director (2 pages)
20 March 2014Termination of appointment of David Scott as a director (1 page)
20 March 2014Appointment of Mrs Katie Jane Weir as a secretary (2 pages)
20 March 2014Appointment of Mr Ewan Donald Walker as a director (2 pages)
20 March 2014Termination of appointment of Kathleen Petrides as a director (1 page)
20 March 2014Termination of appointment of Kathleen Petrides as a director (1 page)
20 March 2014Appointment of Mr Darvish Fakhr as a director (2 pages)
1 March 2014Registered office address changed from 25 Moreton Place London SW1V 2NL United Kingdom on 1 March 2014 (1 page)
1 March 2014Registered office address changed from 25 Moreton Place London SW1V 2NL United Kingdom on 1 March 2014 (1 page)
1 March 2014Appointment of Ms Tamsin Joanna Hoyle as a director (2 pages)
1 March 2014Registered office address changed from 25 Moreton Place London SW1V 2NL United Kingdom on 1 March 2014 (1 page)
1 March 2014Appointment of Ms Tamsin Joanna Hoyle as a director (2 pages)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 12
(4 pages)
17 September 2013Cancellation of shares. Statement of capital on 17 September 2013
  • GBP 12
(4 pages)
17 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2013Purchase of own shares. (3 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
15 January 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 July 2012Registered office address changed from 83 Highbury Hill London N5 1SX on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 83 Highbury Hill London N5 1SX on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 83 Highbury Hill London N5 1SX on 9 July 2012 (1 page)
11 May 2012Termination of appointment of Alison Carmichael as a director (1 page)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
11 May 2012Appointment of Mr David Richard Alexander Scott as a director (2 pages)
11 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
11 May 2012Termination of appointment of Alison Carmichael as a director (1 page)
11 May 2012Appointment of Mrs Kathleen Rose Petrides as a director (2 pages)
11 May 2012Appointment of Mr David Richard Alexander Scott as a director (2 pages)
11 May 2012Appointment of Mrs Kathleen Rose Petrides as a director (2 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 November 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 May 2010Director's details changed for Ms Alison Mary Carmichael on 26 April 2010 (2 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Ms Alison Mary Carmichael on 26 April 2010 (2 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 26/04/09; full list of members (5 pages)
11 May 2009Return made up to 26/04/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
21 May 2008Return made up to 26/04/08; full list of members (5 pages)
21 May 2008Return made up to 26/04/08; full list of members (5 pages)
31 October 2007Full accounts made up to 31 December 2006 (8 pages)
31 October 2007Full accounts made up to 31 December 2006 (8 pages)
29 May 2007Return made up to 26/04/07; full list of members (3 pages)
29 May 2007Return made up to 26/04/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (8 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
30 May 2006Return made up to 26/04/06; full list of members (8 pages)
30 May 2006Return made up to 26/04/06; full list of members (8 pages)
1 February 2006Full accounts made up to 31 December 2004 (8 pages)
1 February 2006Full accounts made up to 31 December 2004 (8 pages)
26 May 2005Return made up to 26/04/05; full list of members (8 pages)
26 May 2005Return made up to 26/04/05; full list of members (8 pages)
14 October 2004Full accounts made up to 31 December 2003 (8 pages)
14 October 2004Full accounts made up to 31 December 2003 (8 pages)
27 May 2004Return made up to 26/04/04; full list of members (8 pages)
27 May 2004Return made up to 26/04/04; full list of members (8 pages)
27 September 2003Full accounts made up to 31 December 2002 (8 pages)
27 September 2003Full accounts made up to 31 December 2002 (8 pages)
21 May 2003Return made up to 26/04/03; full list of members (8 pages)
21 May 2003Return made up to 26/04/03; full list of members (8 pages)
24 September 2002Full accounts made up to 31 December 2001 (8 pages)
24 September 2002Full accounts made up to 31 December 2001 (8 pages)
28 May 2002Return made up to 26/04/02; full list of members (8 pages)
28 May 2002Return made up to 26/04/02; full list of members (8 pages)
1 October 2001Full accounts made up to 31 December 2000 (8 pages)
1 October 2001Full accounts made up to 31 December 2000 (8 pages)
11 May 2001Return made up to 26/04/01; full list of members (8 pages)
11 May 2001Return made up to 26/04/01; full list of members (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (21 pages)
19 October 2000Full accounts made up to 31 December 1999 (21 pages)
19 May 2000Return made up to 26/04/00; full list of members (8 pages)
19 May 2000Return made up to 26/04/00; full list of members (8 pages)
21 October 1999Full accounts made up to 31 December 1998 (16 pages)
21 October 1999Full accounts made up to 31 December 1998 (16 pages)
7 May 1999Return made up to 26/04/99; full list of members (6 pages)
7 May 1999Return made up to 26/04/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (8 pages)
1 October 1997Full accounts made up to 31 December 1996 (8 pages)
1 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 May 1997Return made up to 26/04/97; change of members (6 pages)
21 May 1997Return made up to 26/04/97; change of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
2 May 1996Return made up to 26/04/96; full list of members (6 pages)
2 May 1996Return made up to 26/04/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
6 June 1995Return made up to 07/05/95; change of members (6 pages)
6 June 1995Return made up to 07/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)