Company NameHighbridge (Eurocentral) Industries Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number03036193
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Previous NamesHighbridge (Telford) Limited and Highbridge Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Manor
Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary NameMr Piet James Pulford
NationalityBritish
StatusCurrent
Appointed19 March 1997(1 year, 12 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary NamePetra Adrienne Argent
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address42b Cautley Avenue
London
SW4 9HU
Director NameMr Garry Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(20 years after company formation)
Appointment Duration6 years, 3 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA

Contact

Websitehighbridgeproperties.com
Telephone020 74949401
Telephone regionLondon

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Highbridge Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£508,576

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

26 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
12 January 2024Accounts for a small company made up to 31 March 2023 (11 pages)
13 April 2023Accounts for a small company made up to 31 March 2022 (11 pages)
11 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
26 October 2022Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 26 October 2022 (1 page)
5 May 2022Accounts for a small company made up to 31 March 2021 (11 pages)
12 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
7 July 2021Termination of appointment of Garry Ward as a director on 23 June 2021 (1 page)
23 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
8 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
24 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 24 August 2020 (1 page)
22 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
29 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
2 October 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 November 2016Full accounts made up to 31 March 2016 (11 pages)
4 November 2016Full accounts made up to 31 March 2016 (11 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(6 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(6 pages)
13 October 2015Full accounts made up to 31 March 2015 (14 pages)
13 October 2015Full accounts made up to 31 March 2015 (14 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Appointment of Mr Garry Ward as a director on 23 March 2015 (2 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Appointment of Mr Garry Ward as a director on 23 March 2015 (2 pages)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
25 September 2013Auditor's resignation (1 page)
25 September 2013Auditor's resignation (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
25 July 2012Full accounts made up to 31 March 2012 (14 pages)
25 July 2012Full accounts made up to 31 March 2012 (14 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (14 pages)
24 November 2011Full accounts made up to 31 March 2011 (14 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 February 2011Full accounts made up to 31 March 2010 (13 pages)
22 February 2011Full accounts made up to 31 March 2010 (13 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 August 2009Full accounts made up to 31 March 2009 (13 pages)
24 August 2009Full accounts made up to 31 March 2009 (13 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
8 August 2008Full accounts made up to 31 March 2008 (14 pages)
8 August 2008Full accounts made up to 31 March 2008 (14 pages)
1 April 2008Return made up to 22/03/08; full list of members (3 pages)
1 April 2008Return made up to 22/03/08; full list of members (3 pages)
31 March 2008Location of register of members (1 page)
31 March 2008Location of register of members (1 page)
27 September 2007Full accounts made up to 31 March 2007 (14 pages)
27 September 2007Full accounts made up to 31 March 2007 (14 pages)
13 June 2007Registered office changed on 13/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
13 June 2007Registered office changed on 13/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
19 April 2007Return made up to 22/03/07; full list of members (2 pages)
19 April 2007Return made up to 22/03/07; full list of members (2 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of register of members (1 page)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 22/03/06; full list of members (2 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Return made up to 22/03/06; full list of members (2 pages)
24 March 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
25 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 February 2005Full accounts made up to 31 March 2004 (15 pages)
5 February 2005Full accounts made up to 31 March 2004 (15 pages)
6 April 2004Return made up to 22/03/04; full list of members (7 pages)
6 April 2004Return made up to 22/03/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
31 March 2003Return made up to 22/03/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
24 January 2003Company name changed highbridge industries LIMITED\certificate issued on 24/01/03 (2 pages)
24 January 2003Company name changed highbridge industries LIMITED\certificate issued on 24/01/03 (2 pages)
29 March 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2002Return made up to 22/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2001Full accounts made up to 31 March 2001 (10 pages)
3 December 2001Full accounts made up to 31 March 2001 (10 pages)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
10 April 2001Return made up to 22/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
10 April 2001Return made up to 22/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
28 March 2000Return made up to 22/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2000Return made up to 22/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
26 March 1999Return made up to 22/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 1999Return made up to 22/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
26 March 1998Return made up to 22/03/98; no change of members (7 pages)
26 March 1998Return made up to 22/03/98; no change of members (7 pages)
29 October 1997Full accounts made up to 31 March 1997 (7 pages)
29 October 1997Full accounts made up to 31 March 1997 (7 pages)
24 April 1997Return made up to 22/03/97; full list of members (11 pages)
24 April 1997Return made up to 22/03/97; full list of members (11 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
25 January 1997Full accounts made up to 31 March 1996 (7 pages)
25 January 1997Full accounts made up to 31 March 1996 (7 pages)
26 March 1996Return made up to 22/03/96; full list of members (9 pages)
26 March 1996Return made up to 22/03/96; full list of members (9 pages)
15 February 1996Registered office changed on 15/02/96 from: 25 finsbury circus london EC2M 7DY (1 page)
15 February 1996Registered office changed on 15/02/96 from: 25 finsbury circus london EC2M 7DY (1 page)
14 February 1996Company name changed highbridge (telford) LIMITED\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed highbridge (telford) LIMITED\certificate issued on 15/02/96 (2 pages)
22 March 1995Incorporation (38 pages)
22 March 1995Incorporation (38 pages)