Company NameHigh Holborn Limited
Company StatusDissolved
Company Number03693943
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Previous NameShelfco (No.1617) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePeter Gorty
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleLawyer
Correspondence Address4 Millbrook
Oatlands Avenue
Weybridge
Surrey
KT13 9ST
Director NameRobbie Daniel O Neill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address20 Clarens Street
Catford
London
SE6 4ES
Director NameGlyn Derek Taylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleSolicitor
Correspondence Address11 Aran Heights
Chalfont St. Giles
Buckinghamshire
HP8 4DZ
Director NameShaun Andrew Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address23 Twisden Road
London
NW5 1DL
Secretary NameGlyn Derek Taylor
NationalityBritish
StatusCurrent
Appointed30 December 1999(11 months, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleSolicitor
Correspondence Address11 Aran Heights
Chalfont St. Giles
Buckinghamshire
HP8 4DZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£93,666
Current Liabilities£20,737

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 June 2006Dissolved (1 page)
29 March 2006Return of final meeting of creditors (1 page)
26 August 2005Registered office changed on 26/08/05 from: c/o menzies corporate restructur ing 17-19 foley street london W1W 6DW (1 page)
1 March 2002Administrator's abstract of receipts and payments (3 pages)
22 February 2002Appointment of a liquidator (1 page)
21 February 2002Order of court to wind up (3 pages)
21 February 2002Notice of discharge of Administration Order (4 pages)
2 January 2002Administrator's abstract of receipts and payments (3 pages)
17 September 2001Notice of result of meeting of creditors (3 pages)
28 August 2001Statement of administrator's proposal (28 pages)
28 August 2001Registered office changed on 28/08/01 from: 32 great sutton street clerkenwell london EC1V 0NB (1 page)
12 June 2001Administration Order (4 pages)
12 June 2001Notice of Administration Order (1 page)
4 May 2001Registered office changed on 04/05/01 from: the anchorage 34 bridge street reading berkshire RG1 2LU (1 page)
26 April 2001Ad 27/03/01--------- £ si [email protected]=23 £ ic 1038/1061 (2 pages)
27 March 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 March 2001£ nc 1000/2000 30/12/99 (1 page)
7 March 2001Return made up to 11/01/01; change of members (10 pages)
7 March 2001Ad 12/02/01--------- £ si [email protected]=38 £ ic 1000/1038 (2 pages)
7 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 November 2000Amended full accounts made up to 31 January 2000 (7 pages)
28 November 2000Full accounts made up to 31 January 2000 (7 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Ad 15/03/00--------- £ si [email protected]=180 £ ic 820/1000 (8 pages)
2 February 2000Return made up to 11/01/00; full list of members (7 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: lacon house theobald's road london WC1X 8RW (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Ad 30/12/99--------- £ si [email protected]=309 £ ic 201/510 (2 pages)
21 January 2000Ad 30/12/99--------- £ si [email protected]=200 £ ic 1/201 (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000S-div 30/12/99 (2 pages)
21 January 2000Ad 30/12/99--------- £ si [email protected]=310 £ ic 510/820 (2 pages)
4 November 1999Registered office changed on 04/11/99 from: the anchorage, 34 bridge street reading berkshire RG1 2LU (1 page)
17 September 1999Registered office changed on 17/09/99 from: 50 stratton street london W1X 6NX (1 page)
24 March 1999Company name changed shelfco (no.1617) LIMITED\certificate issued on 25/03/99 (2 pages)
11 January 1999Incorporation (23 pages)