Company NameHigh And Mighty Office Seating Limited
Company StatusDissolved
Company Number04076894
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Dissolution Date12 September 2023 (7 months, 3 weeks ago)
Previous NameEuronet Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Edward Daniel Boyle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wigmore Street
London
W1U 2RN
Director NameMr Marcin Pawel Bozyk
Date of BirthMay 1981 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed01 November 2016(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wigmore Street
London
W1U 2RN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Patrick Boland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(1 month, 1 week after company formation)
Appointment Duration16 years (resigned 01 November 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address40 Winstanley Road
Saffron Walden
Essex
CB11 3EQ
Secretary NameR J Blow And Company (Corporation)
StatusResigned
Appointed31 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2006)
Correspondence Address24 Guildford Street
Luton
Bedfordshire
LU1 2NR
Secretary NameR J Blow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2012)
Correspondence Address24 Guildford Street
Luton
Bedfordshire
LU1 2NR
Secretary NameCleartax & Accounting Ltd (Corporation)
StatusResigned
Appointed27 September 2012(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2016)
Correspondence AddressThe Granary Yews Farm Linton Road
Hadstock
Cambridge
CB21 4NU

Contact

Websiteprbofficeinteriors.com
Telephone0800 0960414
Telephone regionFreephone

Location

Registered Address40 Half Moon Crescent
London
N1 0TJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1H & M Ergonomics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£302,281
Cash£79,014
Current Liabilities£34,282

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
1 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
4 January 2019Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 28 Wigmore Street London W1U 2RN on 4 January 2019 (1 page)
17 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
2 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
30 October 2017Director's details changed for Mr Edward Daniel Boyle on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Edward Daniel Boyle on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Marcin Pawel Bozyk on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Marcin Pawel Bozyk on 30 October 2017 (2 pages)
6 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
6 October 2017Notification of Edward Daniel Boyle as a person with significant control on 1 November 2016 (2 pages)
6 October 2017Notification of Marcin Pawel Bozyk as a person with significant control on 1 November 2016 (2 pages)
6 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
6 October 2017Cessation of H&M Ergonomics Limited as a person with significant control on 1 November 2016 (1 page)
6 October 2017Notification of Edward Daniel Boyle as a person with significant control on 1 November 2016 (2 pages)
6 October 2017Notification of Marcin Pawel Bozyk as a person with significant control on 1 November 2016 (2 pages)
6 October 2017Cessation of H&M Ergonomics Limited as a person with significant control on 1 November 2016 (1 page)
21 March 2017Current accounting period shortened from 31 October 2017 to 31 July 2017 (1 page)
21 March 2017Current accounting period shortened from 31 October 2017 to 31 July 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 February 2017Registered office address changed from C/O Cleartax & Accounting Ltd the Granary Yews Farm Linton Road Hadstock Cambridge CB21 4NU to Palladium House 1-4 Argyll Street London W1F 7LD on 21 February 2017 (1 page)
21 February 2017Registered office address changed from C/O Cleartax & Accounting Ltd the Granary Yews Farm Linton Road Hadstock Cambridge CB21 4NU to Palladium House 1-4 Argyll Street London W1F 7LD on 21 February 2017 (1 page)
4 November 2016Termination of appointment of Cleartax & Accounting Ltd as a secretary on 1 November 2016 (1 page)
4 November 2016Termination of appointment of Cleartax & Accounting Ltd as a secretary on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Patrick Boland as a director on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Edward Daniel Boyle as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Marcin Pawel Bozyk as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Edward Daniel Boyle as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mr Marcin Pawel Bozyk as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Patrick Boland as a director on 1 November 2016 (1 page)
20 October 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
20 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 2
(3 pages)
20 October 2016Current accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
20 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 2
(3 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
27 September 2012Termination of appointment of R J Blow Secretaries Limited as a secretary (1 page)
27 September 2012Appointment of Cleartax & Accounting Ltd as a secretary (2 pages)
27 September 2012Appointment of Cleartax & Accounting Ltd as a secretary (2 pages)
27 September 2012Termination of appointment of R J Blow Secretaries Limited as a secretary (1 page)
24 May 2012Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR on 24 May 2012 (1 page)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Director's details changed for Patrick Boland on 22 September 2010 (2 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
8 October 2010Secretary's details changed for R J Blow Secretaries Limited on 22 September 2010 (1 page)
8 October 2010Director's details changed for Patrick Boland on 22 September 2010 (2 pages)
8 October 2010Secretary's details changed for R J Blow Secretaries Limited on 22 September 2010 (1 page)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 October 2008Return made up to 22/09/08; full list of members (3 pages)
15 October 2008Return made up to 22/09/08; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
16 November 2007Return made up to 22/09/07; full list of members (2 pages)
16 November 2007Return made up to 22/09/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
27 November 2006Return made up to 22/09/06; full list of members (2 pages)
27 November 2006Return made up to 22/09/06; full list of members (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
21 April 2006Director's particulars changed (1 page)
21 April 2006Director's particulars changed (1 page)
12 April 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
12 April 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
10 November 2005Return made up to 22/09/05; full list of members (6 pages)
10 November 2005Return made up to 22/09/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
2 March 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
6 October 2004Return made up to 22/09/04; full list of members (6 pages)
6 October 2004Return made up to 22/09/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
15 October 2003Return made up to 22/09/03; full list of members (6 pages)
15 October 2003Return made up to 22/09/03; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
6 October 2002Return made up to 22/09/02; full list of members (6 pages)
6 October 2002Return made up to 22/09/02; full list of members (6 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
23 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
2 May 2002Company name changed euronet enterprises LIMITED\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed euronet enterprises LIMITED\certificate issued on 02/05/02 (2 pages)
5 October 2001Return made up to 22/09/01; full list of members (6 pages)
5 October 2001Return made up to 22/09/01; full list of members (6 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Director's particulars changed (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
22 September 2000Incorporation (18 pages)
22 September 2000Incorporation (18 pages)