Company NameHighbury Consultants Limited
Company StatusDissolved
Company Number05043590
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)
Previous NameBastados Limited

Business Activity

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

Directors

Secretary NameMrs Beatrice Charing
NationalityBritish
StatusClosed
Appointed31 March 2006(2 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 12 January 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameMr Simon Lawrence Charing
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(8 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 12 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameWestdean Consultants Limited (Corporation)
StatusClosed
Appointed18 April 2005(1 year, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 12 January 2021)
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameMr Marc Louis Gloder
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address29 Hazelwood Close
North Harrow
Middlesex
HA2 6HD
Director NameSteve Henry Redmam
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleUnemployed
Correspondence Address26 Somerford Close
Pinner
Middlesex
HA5 2LS
Secretary NameMr Marc Louis Gloder
NationalityFrench
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address29 Hazelwood Close
North Harrow
Middlesex
HA2 6HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Simon Charing
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 September 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
9 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
27 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 July 2012Appointment of Mr Simon Lawrence Charing as a director (2 pages)
1 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
17 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Secretary's details changed for Beatrice Charing on 13 February 2011 (1 page)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
27 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Westdean Consultants Limited on 13 February 2010 (2 pages)
23 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 March 2009Return made up to 13/02/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
27 March 2008Return made up to 13/02/08; full list of members (3 pages)
6 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 March 2007Return made up to 13/02/07; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
8 May 2006Memorandum and Articles of Association (13 pages)
27 April 2006Company name changed bastados LIMITED\certificate issued on 27/04/06 (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Return made up to 13/02/06; full list of members (2 pages)
10 April 2006Director resigned (1 page)
11 May 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (1 page)
21 April 2005Return made up to 13/02/05; full list of members (3 pages)
3 March 2004Ad 18/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
13 February 2004Incorporation (16 pages)