Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director Name | Mr Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Secretary Name | Mr Piet James Pulford |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Website | highbridgeproperties.com |
---|---|
Telephone | 020 74949401 |
Telephone region | London |
Registered Address | 24 Upper Brook Street London W1K 7QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Highbridge Properties PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
3 April 1998 | Delivered on: 20 April 1998 Persons entitled: Royal & Sun Alliance Trust Company Limited(As Trustee of the Laser Xv Sherwood Park Trust) Classification: Assignment of vat payments Secured details: The obligations of the company to pay all vat recovered by the company by way of refund or credit against its output tax in respect of vat payments to tilbury douglas construction limited. Particulars: All right title interest and benefit in and to the entitlement of the company to recover by way of refund or credit against its output tax the vat payments to tilbury douglas construction limited under the building contract. Outstanding |
---|---|
3 April 1998 | Delivered on: 20 April 1998 Persons entitled: Royal & Sun Alliance Trust Company Limited(As Trustee of the Laser Xv Sherwood Park Trust) Classification: Assignment of monies in vat account Secured details: All monies due or to become due from the company to the chargee under clause 6.10 of an agreement dated 3 april 1998 as amended by this assignment. Particulars: All monies standing to the credit of the account no. 00949850 with the bank of scotland. Outstanding |
30 March 1998 | Delivered on: 17 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of the account of the company in the books of the bank of scotland treasury services PLC bearing account number 463281 which is blocked or designated as charged to the bank together with all interest and other amounts accruing on such sums. Outstanding |
16 September 1997 | Delivered on: 18 September 1997 Persons entitled: Royal & Sun Alliance Trust Company Limited Classification: Assignment of a deposit held by a bank Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment. Particulars: All monies from time to time standing to the credit of the account number 00938860 with the bank of scotland. Outstanding |
4 April 1997 | Delivered on: 22 April 1997 Persons entitled: Sun Alliance Trust Company Limited Classification: Assignment of monies in a vat account Secured details: The obligations of the company to the chargee to comply with clause 6.10 of an agreement dated 4 april 1997 as amended by an assignment of monies in a vat account dated 4 april 1997. Particulars: All monies from time to time standing to the credit of the account no.00937139 With the bank of scotland,west end office,st james's gate,14-16 cockspur street,london SW1Y 5BL. Outstanding |
4 April 1997 | Delivered on: 18 April 1997 Persons entitled: Sun Alliance Trust Company Limited, as Trustee of the Laser Xii East Midlands Trust Classification: Service charge and insurance deposit deed Secured details: All monies due or to become due from the company to the chargee arising from any failure of the company to pay the whole or any part of the rents payable under six underleases all of even date. Particulars: The sums belonging to the company from time to time standing to the credit of an interest bearing account specifically designated laser xii (sherwood park) service charge and insurance deposit account with the bank of scotland the initial amount being £60,000. Outstanding |
4 April 1997 | Delivered on: 18 April 1997 Persons entitled: Sun Alliance Trust Company Limited Classification: Assignment of vat payments Secured details: All monies due or to become due from the company to the chargee and the obligations of the company to pay into account number 00937139 with the bank of scotland all vat recovered by the company by way of refund or credit against its output tax in respect of vat payments to tilbury douglas construction limited under the building contract (as defined). Particulars: The company's rights, title interest and benefit to and in the entitlement of the company to recover by way of refund or credit against its output tax the vat payments to tilbury douglas construction limited under the building contract. See the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 12 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of the account of the company in the books of bank of scotland treasury services PLC bearing account number 48261 which account is blocked or designated as charged to the bank together with all interest and other amounts accruing on such terms. See the mortgage charge document for full details. Outstanding |
24 February 2003 | Delivered on: 7 March 2003 Persons entitled: Capita Trust Company Limited (As Trustee for the Laser Xv Sherwood Park Trust) Classification: Assignment of a deposit held by a bank Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the company's account numbered 6007947 with the bank of scotland together with all interest and other amounts accruing on such monies and all the right title benefit and interest of the company whatsoever present and future therein together with any certificates of deposit receipts or other instruments or securities relating thereto. Outstanding |
5 April 2000 | Delivered on: 21 April 2000 Persons entitled: Robert John Hugo Randall and David John George Royds(As Trustees of the Sherwood Park No.6 Syndicate Trust) ("the Chargee") Classification: Payment account charge ("the charge") Secured details: The rent firstly payable in the chargor's capacity as guarantor under the vendor's lease ("the secured obligations"). Particulars: Fixed and floating charge the company as beneficial owner and with full title guarantee and as a continuing security for the payment and discharge of all of the secured obligations charges to the chargee by way of first fixed charge to the account and the full credit balance therein and all the rights and benefits accruing to or arising in connection therewith £1OO (being the final balance of the secured obligations outstanding from time to time) and by way of first floating charge its present and future undertaking assets and rights whatever and whenever.. See the mortgage charge document for full details. Outstanding |
30 November 1999 | Delivered on: 13 December 1999 Persons entitled: Royal & Sun Alliance Trust Company Limited(As Trustee of the Laser Xv Sherwood Park Trust) Classification: Assignment of vat payments Secured details: All monies due or to become due from the company to the chargee in respect of vat pursuant to clause 8.3 of the varying agreement (as defined). Particulars: All right title and interest in the right to receive payment form hm customs and excise of the company's tax. See the mortgage charge document for full details. Outstanding |
3 April 1998 | Delivered on: 21 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the account of the company in the books of bank of scotland treasury services PLC bearing account no 463687. see the mortgage charge document for full details. Outstanding |
3 April 1998 | Delivered on: 20 April 1998 Persons entitled: Royal & Sun Alliance Trust Company Limited(As Trusteee for the Laser Xv Trust) Classification: Assignment of a deposit Secured details: All monies due or to become due from the company to the chargee under the obligations in clause 10.3 of the agreement and clause 7.1 of the tenant's leases (both as therein defined). Particulars: All monies from time to time standing to the credit of the account number 00949877 with the bank of scotland. Outstanding |
4 April 1997 | Delivered on: 12 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of the account of the company in the books of bank of scotland treasury services PLC bearing account number 48263 which account is blocked or designated as charged to the bank together with all interest and other amounts accruing on such terms. See the mortgage charge document for full details. Outstanding |
13 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Registered 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) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
25 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
27 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
27 November 2007 | Location of register of members (1 page) |
27 November 2007 | Location of register of members (1 page) |
27 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 131 edgware road london W2 2AP (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 131 edgware road london W2 2AP (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
9 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Location of register of members (1 page) |
23 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (2 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2003 | Particulars of mortgage/charge (7 pages) |
7 March 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
17 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
27 December 2000 | Return made up to 15/11/00; full list of members
|
27 December 2000 | Return made up to 15/11/00; full list of members
|
21 April 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | Particulars of mortgage/charge (5 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 December 1999 | Particulars of mortgage/charge (7 pages) |
13 December 1999 | Particulars of mortgage/charge (7 pages) |
6 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
22 December 1998 | Return made up to 15/11/98; full list of members
|
22 December 1998 | Return made up to 15/11/98; full list of members
|
16 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
21 April 1998 | Particulars of mortgage/charge (4 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
15 December 1997 | Return made up to 15/11/97; full list of members (9 pages) |
15 December 1997 | Return made up to 15/11/97; full list of members (9 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
12 April 1997 | Particulars of mortgage/charge (4 pages) |
22 January 1997 | Company name changed telford enterprises LIMITED\certificate issued on 23/01/97 (2 pages) |
22 January 1997 | Company name changed telford enterprises LIMITED\certificate issued on 23/01/97 (2 pages) |
4 December 1996 | Ad 22/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 December 1996 | Location of register of directors' interests (1 page) |
4 December 1996 | Location of register of members (1 page) |
4 December 1996 | Location of register of directors' interests (1 page) |
4 December 1996 | Location of register of members (1 page) |
4 December 1996 | Ad 22/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 November 1996 | Incorporation (23 pages) |
15 November 1996 | Incorporation (23 pages) |