Company NameHighdot Limited
Company StatusActive
Company Number02352362
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Linda Anne Wade
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1999(10 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
18 Nevern Square
London
Sw5
SW5 9PD
Secretary NameMiss Linda Anne Wade
NationalityBritish
StatusCurrent
Appointed06 June 1999(10 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
18 Nevern Square
London
Sw5
SW5 9PD
Director NameDavid Baverez
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed14 January 2009(19 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address18 Nevern Square
London
SW5 9PD
Director NameMr Jean-BenoÃŽT Charles Henri Philippe Terrasse
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed12 January 2014(24 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address18 Nevern Square
London
SW5 9PD
Director NameMr Paolo Vinci
Date of BirthJune 1936 (Born 87 years ago)
NationalityItalian
StatusCurrent
Appointed13 May 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressInt. 2 Via Guglielmo Calderini, 25
Rome
00196
Italy
Director NameMr John Michael Hough
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 June 1999)
RoleCivil Servant
Correspondence Address18 Nevern Square
London
SW5 9PD
Director NameMr Michael George Swainston
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 1994)
RoleBarrister
Correspondence Address18 Nevern Square
London
SW5 9PD
Secretary NameMr John Michael Hough
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 June 1999)
RoleCompany Director
Correspondence Address18 Nevern Square
London
SW5 9PD
Director NameAnthony James Campbell Chisnall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 1997)
RoleBanker
Correspondence Address18 Nevern Square
London
SW5 9PD
Director NameHelen Pocock
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 September 2007)
RoleMenswear Buyer
Correspondence Address18 Nevern Square
London
SW5 9PD
Director NamePamela Fortunee Salem O'Hagan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(18 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 January 2014)
RoleActress
Country of ResidenceUnited States
Correspondence Address9333 Harding
Surfside
Fl 33154
Foreign

Location

Registered AddressBasement
18 Nevern Square
London
SW5 9PD
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Baverez
40.00%
Ordinary
1 at £1Jean-benoit Terrasse
20.00%
Ordinary
1 at £1Linda Anne Wade
20.00%
Ordinary
1 at £1P. Vinci
20.00%
Ordinary

Financials

Year2014
Net Worth-£456

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

5 November 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 October 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
4 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Second filing for the appointment of Paolo Vinci as a director (6 pages)
14 December 2017Second filing for the appointment of Paolo Vinci as a director (6 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 May 2017Appointment of Mr Paolo Vinci as a director on 13 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/2017.
(3 pages)
31 May 2017Appointment of Mr Paolo Vinci as a director on 13 May 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 14/12/2017.
(3 pages)
1 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
1 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5
(6 pages)
25 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 5
(6 pages)
10 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
(6 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 5
(6 pages)
19 August 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 August 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 March 2014Appointment of Mr Jean-Benoît Charles Henri Philippe Terrasse as a director (2 pages)
11 March 2014Termination of appointment of Pamela Salem O'hagan as a director (1 page)
11 March 2014Termination of appointment of Pamela Salem O'hagan as a director (1 page)
11 March 2014Appointment of Mr Jean-Benoît Charles Henri Philippe Terrasse as a director (2 pages)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 5
(6 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 5
(6 pages)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 September 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
12 September 2012Director's details changed for Pamela Fortunee Salem O'hagan on 1 April 2012 (2 pages)
12 September 2012Director's details changed for Pamela Fortunee Salem O'hagan on 1 April 2012 (2 pages)
12 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
12 September 2012Director's details changed for Pamela Fortunee Salem O'hagan on 1 April 2012 (2 pages)
11 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
2 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for David Baverez on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Pamela Fortunee Salem O'hagan on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Pamela Fortunee Salem O'hagan on 1 January 2010 (2 pages)
1 November 2010Director's details changed for Pamela Fortunee Salem O'hagan on 1 January 2010 (2 pages)
1 November 2010Director's details changed for David Baverez on 1 January 2010 (2 pages)
1 November 2010Director's details changed for David Baverez on 1 January 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 September 2009Return made up to 19/08/09; full list of members (4 pages)
22 September 2009Return made up to 19/08/09; full list of members (4 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 March 2009Director appointed david baverez (2 pages)
9 March 2009Director appointed david baverez (2 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 December 2008Return made up to 19/08/08; full list of members (4 pages)
9 December 2008Return made up to 19/08/08; full list of members (4 pages)
8 December 2008Appointment terminated director helen pocock (1 page)
8 December 2008Appointment terminated director helen pocock (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 October 2007Return made up to 19/08/07; change of members (7 pages)
25 October 2007Return made up to 19/08/07; change of members (7 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 October 2006Return made up to 19/08/06; full list of members (8 pages)
11 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 October 2006Return made up to 19/08/06; full list of members (8 pages)
11 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 September 2005Return made up to 19/08/05; full list of members (8 pages)
6 September 2005Return made up to 19/08/05; full list of members (8 pages)
8 September 2004Return made up to 19/08/04; full list of members (8 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 September 2004Return made up to 19/08/04; full list of members (8 pages)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 September 2003Return made up to 19/08/03; full list of members (8 pages)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 September 2003Return made up to 19/08/03; full list of members (8 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 September 2002Return made up to 02/09/02; full list of members (8 pages)
23 September 2002Return made up to 02/09/02; full list of members (8 pages)
3 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 October 2001Return made up to 04/09/01; full list of members (7 pages)
3 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 October 2001Return made up to 04/09/01; full list of members (7 pages)
9 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 October 2000Return made up to 04/09/00; full list of members (7 pages)
9 October 2000Return made up to 04/09/00; full list of members (7 pages)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1999Return made up to 04/09/99; full list of members (6 pages)
8 September 1999Return made up to 04/09/99; full list of members (6 pages)
29 June 1999Secretary resigned;director resigned (1 page)
29 June 1999New secretary appointed;new director appointed (2 pages)
29 June 1999New secretary appointed;new director appointed (2 pages)
29 June 1999Secretary resigned;director resigned (1 page)
7 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 April 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 December 1998Return made up to 04/09/98; full list of members (6 pages)
4 December 1998Return made up to 04/09/98; full list of members (6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
23 December 1997Return made up to 04/09/97; full list of members (6 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 December 1997Return made up to 04/09/97; full list of members (6 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 November 1996Return made up to 04/09/96; no change of members (4 pages)
8 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 November 1996Return made up to 04/09/96; no change of members (4 pages)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 December 1995Return made up to 04/09/95; no change of members (4 pages)
8 December 1995Return made up to 04/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 January 1991Memorandum and Articles of Association (2 pages)
4 January 1991Memorandum and Articles of Association (2 pages)
24 February 1989Incorporation (9 pages)
24 February 1989Incorporation (9 pages)