Highgate
London
N6 4NP
Director Name | Mr Roger Alan Shane |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 40 Stormont Road Highgate London N6 4NP |
Secretary Name | Janet Shane |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1992(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stormont Road Highgate London N6 4NP |
Telephone | 020 84466306 |
---|---|
Telephone region | London |
Registered Address | Unit 6 Orchard Mews 42 Orchard Road Highgate London N6 5TR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
2 August 1990 | Delivered on: 7 August 1990 Satisfied on: 29 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 41 & 43 low petergate york north yorkshire fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
1 February 1988 | Delivered on: 3 February 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Charge of cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £500,000 credited to account no 01035262 with the bank. Fully Satisfied |
21 January 1986 | Delivered on: 11 February 1986 Satisfied on: 26 January 1990 Persons entitled: National Westminster 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: 11 little stonegate york (title no nyk 26437) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1985 | Delivered on: 11 July 1985 Persons entitled: National Westminster 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: 14 st sampsons sq york yorkshire (title no YK942) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1990 | Delivered on: 7 August 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Mem of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £500,000 credited to acc no designated 91034665 with the bank. Outstanding |
15 January 1990 | Delivered on: 23 January 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 11 little stonegate york north yorkshire title no nyk 26437 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
4 March 1988 | Delivered on: 13 March 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land & buildings k/a 16 & 17, parliament st, york fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
4 March 1988 | Delivered on: 13 March 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- f/h land & buildings k/a 14, st. Sampson's sq, york, n yorkshire fixed charge over all movalble plant machinery implements utensils furniture and equipment. Outstanding |
11 November 1994 | Delivered on: 15 November 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £300,000.00 credited to account number/designation 134993 with the bank. Outstanding |
21 June 1985 | Delivered on: 27 June 1985 Persons entitled: R.A. Share Classification: Debenture Secured details: £31,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 August 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 August 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Notification of Roger Alan Shane as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Roger Alan Shane as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Roger Alan Shane as a person with significant control on 21 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 2 February 2010 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
23 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
29 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
29 December 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
15 December 2005 | Return made up to 08/06/05; full list of members (2 pages) |
15 December 2005 | Return made up to 08/06/05; full list of members (2 pages) |
14 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
10 June 2003 | Return made up to 08/06/03; full list of members
|
10 June 2003 | Return made up to 08/06/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
6 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
6 July 1999 | Return made up to 08/06/99; full list of members (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 June 1998 | Return made up to 08/06/98; full list of members (7 pages) |
17 June 1998 | Return made up to 08/06/98; full list of members (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 June 1997 | Return made up to 08/06/97; full list of members (7 pages) |
13 June 1997 | Return made up to 08/06/97; full list of members (7 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
10 June 1996 | Return made up to 08/06/96; full list of members (8 pages) |
9 June 1995 | Return made up to 08/06/95; full list of members (8 pages) |
9 June 1995 | Return made up to 08/06/95; full list of members (8 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |