Company Name89 Highbury Hill Limited
DirectorsRebecca Louise Marston and Omer Ahsan-Sheikh
Company StatusActive
Company Number02936605
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRebecca Louise Marston
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1996(2 years after company formation)
Appointment Duration27 years, 11 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address89 Highbury Hill
London
N5 1SX
Secretary NameMr Omer Ahsan-Sheikh
StatusCurrent
Appointed13 December 2014(20 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address89 Highbury Hill
Highbury
London
N5 1SX
Director NameMr Omer Ahsan-Sheikh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(21 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address89 Highbury Hill
London
N5 1SX
Director NamePeter Neville Hatton Stanton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressHall Farm Cottages
Shangton
Leics
LE8 0PG
Director NamePhiladelphia Jane Stockwell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressKingham Lodge
Kingham
Oxfordshire
OX7 6YL
Secretary NameMr Christopher Derek Stockwell
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingham Lodge West End
Kingham
Chipping Norton
Oxfordshire
OX7 6YL
Director NameMarina Enaholo
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2003)
RoleScientific Officer
Correspondence AddressGarden Flat 89 Highbury Hill
London
N5 1SX
Director NameMark Ford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years after company formation)
Appointment Duration9 years (resigned 06 July 2005)
RoleUniversity Lecturer
Correspondence Address89b Highbury Hill
London
N5 1SX
Secretary NameMark Ford
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years after company formation)
Appointment Duration9 years (resigned 06 July 2005)
RoleUniversity Lecturer
Correspondence Address89b Highbury Hill
London
N5 1SX
Director NameColin Anthony Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1996(2 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 August 2013)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence Address11j Merry Terrace 4 Seymour Road
Mid Levels
Hong Kong
Secretary NameColin Anthony Smith
NationalityBritish
StatusResigned
Appointed18 July 2005(11 years, 1 month after company formation)
Appointment Duration8 years (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address11j Merry Terrace 4 Seymour Road
Mid Levels
Hong Kong
Director NameLee Geoffrey Higson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(12 years after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address89b Highbury Hill
London
N5 1SX
Secretary NameMs Rebecca Marston
StatusResigned
Appointed02 August 2013(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2014)
RoleCompany Director
Correspondence Address89 Highbury Hill
Highbury
London
N5 1SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address89 Highbury Hill
Highbury
London
N5 1SX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

1 at £1Karl Jackson
25.00%
Ordinary
1 at £1Omer Ahsan-sheikh
25.00%
Ordinary
1 at £1Rebecca Marston
25.00%
Ordinary
1 at £1Victoria Patterson
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months, 2 weeks ago)
Next Return Due11 December 2024 (7 months from now)

Filing History

27 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
27 November 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
26 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Omer Ahsan-Sheikh as a secretary on 1 March 2022 (1 page)
1 March 2022Appointment of Ms Linda Garforth as a secretary on 28 February 2022 (2 pages)
1 March 2022Appointment of Ms Linda Garforth as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Omer Ahsan-Sheikh as a director on 1 March 2022 (1 page)
21 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
23 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
11 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
11 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
19 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 4
(4 pages)
19 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 4
(4 pages)
13 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 August 2015Director's details changed for Mr Omer Ahsan Sheikh on 28 August 2015 (2 pages)
31 August 2015Director's details changed for Mr Omer Ahsan Sheikh on 28 August 2015 (2 pages)
18 August 2015Appointment of Mr Omer Ahsan Sheikh as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Mr Omer Ahsan Sheikh as a director on 18 August 2015 (2 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(3 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(3 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(3 pages)
13 December 2014Termination of appointment of Rebecca Marston as a secretary on 13 December 2014 (1 page)
13 December 2014Appointment of Mr Omer Ahsan-Sheikh as a secretary on 13 December 2014 (2 pages)
13 December 2014Appointment of Mr Omer Ahsan-Sheikh as a secretary on 13 December 2014 (2 pages)
13 December 2014Termination of appointment of Rebecca Marston as a secretary on 13 December 2014 (1 page)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
(4 pages)
27 March 2014Termination of appointment of Lee Higson as a director (1 page)
27 March 2014Termination of appointment of Lee Higson as a director (1 page)
13 August 2013Appointment of Ms Rebecca Marston as a secretary (1 page)
13 August 2013Termination of appointment of Colin Smith as a secretary (1 page)
13 August 2013Termination of appointment of Colin Smith as a secretary (1 page)
13 August 2013Termination of appointment of Colin Smith as a director (1 page)
13 August 2013Appointment of Ms Rebecca Marston as a secretary (1 page)
13 August 2013Termination of appointment of Colin Smith as a director (1 page)
6 August 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
6 August 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
16 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
16 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
16 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
30 August 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
30 August 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
28 September 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
15 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
15 November 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Rebecca Louise Marston on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Rebecca Louise Marston on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Colin Anthony Smith on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Rebecca Louise Marston on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Lee Geoffrey Higson on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Lee Geoffrey Higson on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Colin Anthony Smith on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Lee Geoffrey Higson on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Colin Anthony Smith on 8 June 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
22 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
15 June 2009Return made up to 08/06/09; full list of members (5 pages)
15 June 2009Return made up to 08/06/09; full list of members (5 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 June 2008Return made up to 08/06/08; full list of members (5 pages)
12 June 2008Return made up to 08/06/08; full list of members (5 pages)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (3 pages)
11 June 2007Return made up to 08/06/07; full list of members (3 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
20 June 2006Return made up to 08/06/06; full list of members (3 pages)
20 June 2006Return made up to 08/06/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director's particulars changed (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
18 July 2005Secretary resigned;director resigned (1 page)
18 July 2005Secretary resigned;director resigned (1 page)
18 June 2005Return made up to 08/06/05; full list of members (9 pages)
18 June 2005Return made up to 08/06/05; full list of members (9 pages)
19 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 June 2004Return made up to 08/06/04; full list of members (9 pages)
23 June 2004Return made up to 08/06/04; full list of members (9 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
17 June 2003Return made up to 08/06/03; full list of members (9 pages)
17 June 2003Return made up to 08/06/03; full list of members (9 pages)
12 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
21 June 2002Return made up to 08/06/02; full list of members (9 pages)
21 June 2002Return made up to 08/06/02; full list of members (9 pages)
4 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
4 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
7 July 2001Return made up to 08/06/01; full list of members (8 pages)
7 July 2001Return made up to 08/06/01; full list of members (8 pages)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
9 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
10 June 1999Return made up to 08/06/99; no change of members (4 pages)
10 June 1999Return made up to 08/06/99; no change of members (4 pages)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
25 June 1998Return made up to 08/06/98; full list of members (4 pages)
25 June 1998Return made up to 08/06/98; full list of members (4 pages)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
2 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
19 June 1997Return made up to 08/06/97; no change of members (4 pages)
19 June 1997Return made up to 08/06/97; no change of members (4 pages)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
4 November 1996Registered office changed on 04/11/96 from: stable court kingham oxon OX7 6YL (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Secretary resigned (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996Registered office changed on 04/11/96 from: stable court kingham oxon OX7 6YL (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996Director resigned (1 page)
4 November 1996Secretary resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
20 June 1996Return made up to 08/06/96; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 1996Return made up to 08/06/96; change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
12 June 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
9 January 1996Compulsory strike-off action has been discontinued (1 page)
9 January 1996Compulsory strike-off action has been discontinued (1 page)
5 January 1996Return made up to 08/06/95; full list of members (6 pages)
5 January 1996Return made up to 08/06/95; full list of members (6 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)