Sparta
Nj 07871
Director Name | Mr Thomas Mendiburu |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | High Point Solutions Inc. 5 Gail Court Sparta Nj 07871 |
Website | highpoint.com |
---|---|
Email address | [email protected] |
Telephone | 01895 262350 |
Telephone region | Uxbridge |
Registered Address | 5 Ockham Drive Greenford Park Greenford Middlesex UB6 0FD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
1 at £1 | High Point Solutions, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,489,001 |
Gross Profit | £3,917,909 |
Net Worth | -£515,444 |
Cash | £1,836,297 |
Current Liabilities | £14,967,318 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
10 May 2011 | Delivered on: 13 May 2011 Persons entitled: Brixton Nominee 26 (Jersey) Limited & Brixton Nominee 27 (Jersey) Limited Classification: Rent deposit deed 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: A first fixed equitable charge over the deposit balance as security for the performance of the obligations on the date of the rent deposit deed the tenant paid £51,266.40 inclusive of vat see image for full details. Outstanding |
---|
5 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
27 March 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
16 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 May 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
10 February 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL England to 5 Ockham Drive Greenford Park Greenford Middlesex UB6 0FD on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL England to 5 Ockham Drive Greenford Park Greenford Middlesex UB6 0FD on 10 February 2015 (1 page) |
12 November 2014 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 12 November 2014 (1 page) |
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 May 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 February 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
17 September 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
2 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Company name changed high point global solutions, LTD\certificate issued on 16/05/11
|
16 May 2011 | Change of name notice (2 pages) |
16 May 2011 | Company name changed high point global solutions, LTD\certificate issued on 16/05/11
|
16 May 2011 | Change of name notice (2 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 January 2011 | Incorporation (35 pages) |
27 January 2011 | Incorporation (35 pages) |