Company NameHighbridge (Sherwood) Developments Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number03279342
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)
Previous NameTelford Enterprises Limited

Business Activity

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

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(same day as company formation)
RoleChartered Surveyor
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
Appointed15 November 1996(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
Appointed15 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales

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

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

3 April 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2003Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

13 January 2021Confirmation statement made on 15 November 2020 with no updates (3 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)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
25 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
28 November 2017Confirmation statement made on 15 November 2017 with updates (3 pages)
28 November 2017Confirmation statement made on 15 November 2017 with updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
28 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(5 pages)
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)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
25 July 2012Full accounts made up to 31 March 2012 (12 pages)
25 July 2012Full accounts made up to 31 March 2012 (12 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
1 July 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
29 July 2010Full accounts made up to 31 March 2010 (13 pages)
29 July 2010Full accounts made up to 31 March 2010 (13 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 15 November 2009 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)
2 December 2008Return made up to 15/11/08; full list of members (3 pages)
2 December 2008Return made up to 15/11/08; 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)
27 November 2007Return made up to 15/11/07; full list of members (2 pages)
27 November 2007Return made up to 15/11/07; full list of members (2 pages)
27 November 2007Location of register of members (1 page)
27 November 2007Location 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)
15 June 2007Registered office changed on 15/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
15 June 2007Registered office changed on 15/06/07 from: 131 edgware road london W2 2AP (1 page)
15 June 2007Registered office changed on 15/06/07 from: 131 edgware road london W2 2AP (1 page)
15 June 2007Registered office changed on 15/06/07 from: 124/130 seymour place london W1H 1BG (1 page)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
23 November 2006Location of register of members (1 page)
23 November 2006Location of register of members (1 page)
23 November 2006Return made up to 15/11/06; full list of members (2 pages)
23 November 2006Return made up to 15/11/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Return made up to 15/11/05; full list of members (2 pages)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Return made up to 15/11/05; full list of members (2 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
5 February 2005Full accounts made up to 31 March 2004 (16 pages)
5 February 2005Full accounts made up to 31 March 2004 (16 pages)
24 November 2004Return made up to 15/11/04; full list of members (2 pages)
24 November 2004Return made up to 15/11/04; full list of members (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
2 December 2003Return made up to 15/11/03; full list of members (7 pages)
2 December 2003Return made up to 15/11/03; full list of members (7 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)
7 March 2003Particulars of mortgage/charge (7 pages)
7 March 2003Particulars of mortgage/charge (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
17 December 2002Return made up to 15/11/02; full list of members (7 pages)
17 December 2002Return made up to 15/11/02; full list of members (7 pages)
18 December 2001Full accounts made up to 31 March 2001 (12 pages)
18 December 2001Full accounts made up to 31 March 2001 (12 pages)
27 November 2001Return made up to 15/11/01; full list of members (6 pages)
27 November 2001Return made up to 15/11/01; full list of members (6 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)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
27 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2000Particulars of mortgage/charge (5 pages)
21 April 2000Particulars of mortgage/charge (5 pages)
5 April 2000Full accounts made up to 31 March 1999 (9 pages)
5 April 2000Full accounts made up to 31 March 1999 (9 pages)
13 December 1999Particulars of mortgage/charge (7 pages)
13 December 1999Particulars of mortgage/charge (7 pages)
6 December 1999Return made up to 15/11/99; full list of members (6 pages)
6 December 1999Return made up to 15/11/99; full list of members (6 pages)
22 December 1998Return made up to 15/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 December 1998Return made up to 15/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
15 December 1997Return made up to 15/11/97; full list of members (9 pages)
15 December 1997Return made up to 15/11/97; full list of members (9 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (4 pages)
12 April 1997Particulars of mortgage/charge (4 pages)
12 April 1997Particulars of mortgage/charge (4 pages)
12 April 1997Particulars of mortgage/charge (4 pages)
22 January 1997Company name changed telford enterprises LIMITED\certificate issued on 23/01/97 (2 pages)
22 January 1997Company name changed telford enterprises LIMITED\certificate issued on 23/01/97 (2 pages)
4 December 1996Ad 22/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 December 1996Location of register of directors' interests (1 page)
4 December 1996Location of register of members (1 page)
4 December 1996Location of register of directors' interests (1 page)
4 December 1996Location of register of members (1 page)
4 December 1996Ad 22/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 November 1996Incorporation (23 pages)
15 November 1996Incorporation (23 pages)