Company NameHighbridge Hadrian (South) Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number03506962
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)

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
Appointed09 February 1998(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
Appointed09 February 1998(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
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(2 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameMr Arthur Simon Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(2 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowns Green Farm
Townsgreen, Wettenhall
Winsford
Cheshire
CW7 4HB

Contact

Websitenlf.co.uk

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 Business Park LTD
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 Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

4 April 2001Delivered on: 19 April 2001
Persons entitled: Robert John Hugo Randall and David John George Roydsas Trustees of the Cobalt No 3 Syndicate Trust

Classification: Payment account charge
Secured details: The annual sum of £576,950 being part of the annual rent due or to become due from the company to the chargee under the tenant's lease in respect of the period of 13 months from the date of the charge ("the secured obligations").
Particulars: By way of fixed charge with full title guarantee and as a continuing security for the payment and discharge of all of the secured obligations, the chargor represents and warrants to and undertakes to the chargee that the chargor is and will be at all times during the subsistence of the security created by the charge. See the mortgage charge document for full details.
Outstanding
4 April 2001Delivered on: 19 April 2001
Persons entitled: Robert John Hugo Randall and David John George Roydsas the Trustees of the Cobalt No.3 Syndicate Trust ("the Chargee")

Classification: Payment account charge
Secured details: The annual sum of £189,063 due or to become due from the company to the chargee under the tenant's lease in respect of the period of ten years from the 10 april 2001.
Particulars: The chargor 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 a first fixed charge the account and the full credit balance therein and all rights and benefits accruing to or arising in connection therewith, the sole legal and beneficial owner of the account free from any encumbrance on or over or sell or otherwise dispose of or agree to sell the benefit of all or any of its rights, title and interest in and to the account. See the mortgage charge document for full details.
Outstanding
8 March 2000Delivered on: 25 March 2000
Persons entitled: Royal & Sun Alliance Trust Company Limited (As Trustee for the Matrix Newcastle Trust)

Classification: Deed of asssignment ("the assignment")
Secured details: All monies due or to become due from the company to the chargee under the terms of the leases.
Particulars: The company's rights title and interest and benefit of the rent first reserved under the terms of a lease of building 2 (for full details see form 395).
Outstanding
8 March 2000Delivered on: 25 March 2000
Persons entitled: Royal & Sun Alliance Trust Company Limited (As Trustee for the Matrix Newcastle Trust)

Classification: Payment account charge ("the charge")
Secured details: All monies due or to become due from the company to the chargee under the terms of the leases.
Particulars: Fixed charge - account no 00566610 at bank of scotland; floating charge - all undertaking assets and rights whatsoever. See the mortgage charge document for full details.
Outstanding
8 March 1999Delivered on: 24 March 1999
Persons entitled: Charles Christopher Walker, Robert John Hugo Randall, Robert William Pomphrett and Williamedward Paul Davidson as Trustees of the Cobalt No. 1 Syndicate Trust

Classification: Service charge and insurace deposit deed
Secured details: All monies due or to become due from the company to the chargee relating to the demised premises.
Particulars: A charge and assignment being the initial deposit, all interest, the deposit account and the deposit balance and a floating charge over all present and future undertaking assets and rights. See the mortgage charge document for full details.
Outstanding
3 April 1998Delivered on: 22 April 1998
Persons entitled: Royal & Sun Alliance Trust Company Limited(Trustee)

Classification: Service charge and insurance deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charges and assigns: the initial deposit (as defined) all interest (as defined) the deposit account (as defined) the deposit balance (as defined) floating charge undertaking assets rights. See the mortgage charge document for full details.
Outstanding

Filing History

7 March 2021Confirmation statement made on 9 February 2021 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)
23 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
23 February 2018Confirmation statement made on 9 February 2018 with updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 May 2014Full accounts made up to 31 March 2013 (11 pages)
6 May 2014Full accounts made up to 31 March 2013 (11 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 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)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
25 July 2012Full accounts made up to 31 March 2012 (11 pages)
25 July 2012Full accounts made up to 31 March 2012 (11 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (12 pages)
24 November 2011Full accounts made up to 31 March 2011 (12 pages)
2 March 2011Full accounts made up to 31 March 2010 (13 pages)
2 March 2011Full accounts made up to 31 March 2010 (13 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 August 2010Termination of appointment of David Ashall as a director (1 page)
9 August 2010Termination of appointment of Arthur Davies as a director (1 page)
9 August 2010Termination of appointment of David Ashall as a director (1 page)
9 August 2010Termination of appointment of Arthur Davies as a director (1 page)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
16 February 2010Full accounts made up to 4 February 2009 (13 pages)
16 February 2010Full accounts made up to 4 February 2009 (13 pages)
16 February 2010Full accounts made up to 4 February 2009 (13 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
11 February 2009Return made up to 09/02/09; full list of members (4 pages)
27 January 2009Full accounts made up to 4 February 2008 (13 pages)
27 January 2009Full accounts made up to 4 February 2008 (13 pages)
27 January 2009Full accounts made up to 4 February 2008 (13 pages)
17 April 2008Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page)
17 April 2008Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
14 August 2007Full accounts made up to 31 March 2007 (14 pages)
14 August 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)
18 April 2007Location of register of members (1 page)
18 April 2007Return made up to 09/02/07; full list of members (2 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Return made up to 09/02/07; full list of members (2 pages)
28 November 2006Full accounts made up to 31 March 2006 (14 pages)
28 November 2006Full accounts made up to 31 March 2006 (14 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
23 February 2006Return made up to 09/02/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Return made up to 09/02/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
12 January 2006Full accounts made up to 31 March 2005 (19 pages)
12 January 2006Full accounts made up to 31 March 2005 (19 pages)
10 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 December 2004Full accounts made up to 31 March 2004 (12 pages)
22 December 2004Full accounts made up to 31 March 2004 (12 pages)
20 February 2004Return made up to 09/02/04; full list of members (8 pages)
20 February 2004Return made up to 09/02/04; full list of members (8 pages)
14 December 2003Full accounts made up to 31 March 2003 (12 pages)
14 December 2003Full accounts made up to 31 March 2003 (12 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)
11 March 2003Return made up to 09/02/03; full list of members (8 pages)
11 March 2003Return made up to 09/02/03; full list of members (8 pages)
20 December 2002Full accounts made up to 31 March 2002 (12 pages)
20 December 2002Full accounts made up to 31 March 2002 (12 pages)
27 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2002Full accounts made up to 31 March 2001 (12 pages)
8 January 2002Full accounts made up to 31 March 2001 (12 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)
19 April 2001Particulars of mortgage/charge (4 pages)
19 April 2001Particulars of mortgage/charge (4 pages)
19 April 2001Particulars of mortgage/charge (4 pages)
19 April 2001Particulars of mortgage/charge (4 pages)
26 February 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
26 February 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
31 October 2000Full accounts made up to 31 March 1999 (11 pages)
31 October 2000Full accounts made up to 31 March 1999 (11 pages)
25 March 2000Particulars of mortgage/charge (7 pages)
25 March 2000Particulars of mortgage/charge (7 pages)
25 March 2000Particulars of mortgage/charge (7 pages)
25 March 2000Particulars of mortgage/charge (7 pages)
1 March 2000Return made up to 09/02/00; full list of members (7 pages)
1 March 2000Return made up to 09/02/00; full list of members (7 pages)
17 November 1999Director's particulars changed (1 page)
17 November 1999Director's particulars changed (1 page)
26 March 1999Return made up to 09/02/99; full list of members (10 pages)
26 March 1999Return made up to 09/02/99; full list of members (10 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
24 March 1999Particulars of mortgage/charge (7 pages)
29 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
6 May 1998New director appointed (3 pages)
6 May 1998New director appointed (3 pages)
6 May 1998New director appointed (3 pages)
6 May 1998New director appointed (3 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
22 April 1998Particulars of mortgage/charge (7 pages)
9 February 1998Incorporation (26 pages)
9 February 1998Incorporation (26 pages)