Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary Name | Mr Piet James Pulford |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarwood Station Road Stow On The Wold Gloucestershire GL54 1JU Wales |
Director Name | Mr Guy Norman Marsden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Manor Ashley Nr Kings Somborne Stockbridge Hampshire SO20 6RQ |
Director Name | Mr David William Ashall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Half Acre Lane Thelwall Warrington Cheshire WA4 3JG |
Director Name | Mr Arthur Simon Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towns Green Farm Townsgreen, Wettenhall Winsford Cheshire CW7 4HB |
Website | nlf.co.uk |
---|
Registered Address | 24 Upper Brook Street London W1K 7QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Highbridge Business Park LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£337,008 |
Cash | £21 |
Current Liabilities | £354,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
20 March 2008 | Delivered on: 5 April 2008 Persons entitled: Curo (Cobalt) Nominees 1 Limited and Curo (Cobalt) Nominees 2 Limited as Trustees for the Cobalt 7 & 8 Enterprise Zone Syndicate and as Duly Authorised Agents for the Members of the Cobalt 7 & 8 Enterprise Zone Syndicate Classification: Construction account pledge 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: The account with account number 994296800 and the full credit balance thereon and all rights and benefits. Outstanding |
---|---|
2 November 2007 | Delivered on: 15 November 2007 Persons entitled: Trustees of the Cobalt 2007 Ez Property Syndicate Classification: Construction cost account charge 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: First fixed charge the account no 0169880 with all related rights and benefits thereon. See the mortgage charge document for full details. Outstanding |
25 January 2007 | Delivered on: 8 February 2007 Persons entitled: The General Electric Ez Property Syndicate Acting by Its Trustees (For Details of Trusteesplease See Form 395) Classification: Construction account charge Secured details: All monies due or to become due from the company to the building contractor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account being bank account number 20676989 and the full credit balance thereon. See the mortgage charge document for full details. Outstanding |
5 May 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
---|---|
27 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
26 October 2022 | Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 24 Upper Brook Street London W1K 7QB on 26 October 2022 (1 page) |
9 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
7 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
24 August 2020 | Registered 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) |
2 March 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
2 March 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
5 April 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
23 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
24 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 May 2014 | Full accounts made up to 31 March 2013 (12 pages) |
6 May 2014 | Full accounts made up to 31 March 2013 (12 pages) |
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
25 September 2013 | Auditor's resignation (1 page) |
25 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 18 September 2013 (1 page) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Termination of appointment of David Ashall as a director (1 page) |
9 August 2010 | Termination of appointment of Arthur Davies as a director (1 page) |
9 August 2010 | Termination of appointment of Arthur Davies as a director (1 page) |
9 August 2010 | Termination of appointment of David Ashall as a director (1 page) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
23 February 2010 | Full accounts made up to 4 February 2009 (14 pages) |
23 February 2010 | Full accounts made up to 4 February 2009 (14 pages) |
23 February 2010 | Full accounts made up to 4 February 2009 (14 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 January 2009 | Full accounts made up to 4 February 2008 (13 pages) |
27 January 2009 | Full accounts made up to 4 February 2008 (13 pages) |
27 January 2009 | Full accounts made up to 4 February 2008 (13 pages) |
21 January 2009 | Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page) |
21 January 2009 | Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
16 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
16 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 124/130 seymour place london W1H 1BG (1 page) |
21 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page) |
17 January 2007 | New director appointed (4 pages) |
17 January 2007 | New director appointed (4 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
8 February 2006 | Incorporation (27 pages) |
8 February 2006 | Incorporation (27 pages) |