Company NameWhittington Court (Highgate) Limited
Company StatusActive
Company Number08062598
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jonathan Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close
Friern Barnet
London
N11 3FY
Director NameMr Timothy John Griffiths
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(6 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address31 Whittington Court Aylmer Road
London
N2 0BT
Director NameMr Simon Michael Scarfe
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(9 years after company formation)
Appointment Duration2 years, 10 months
RoleCity Planner
Country of ResidenceEngland
Correspondence AddressC/O Srj Accounting Services Limited First Floor, L
Elstree Way
Borehamwood
Herts
WD6 1JH
Director NameMr James John Ware
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleIct Operations Manager
Country of ResidenceEngland
Correspondence Address6 Whittington Court
Aylmer Road Highgate
London
N2 0BT
Director NameMr Nilesh Patel
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Whittington Court
Aylmer Road Highgate
London
N2 0BT
Director NameMiss Nicola Estelle Greene
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address29 Whittington Court
Aylmer Road Highgate
London
N2 0BT
Director NameMr Edward Bruce Beharrell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCabinetmaker
Country of ResidenceUnited Kingdom
Correspondence Address26 Whittington Court
Aylmer Road Highgate
London
N2 0BT
Director NameMr Andrew Anwar Leor Dalah
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleFinancial Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Whittington Court
Aylmer Road Highgate
London
N2 0BT
Director NameMs Louisa Jacobs
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address42 Whittington Court
Aylmer Road Highgate
London
N2 0BT
Director NameMr William Patrick Steward
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleUniversity Professor And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Whittington Court
Aylmer Road Highgate
London
N2 0BT
Director NameMs Nadine Elizabeth Eileen Mendoza
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2012(same day as company formation)
RolePa/Property Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Whittington Court
Aylmer Road Highgate
London
N2 0BT
Director NameMr Philip David Ferrier
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 01 August 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Whittington Court
Aylmer Road Highgate
London
N2 0BT
Director NameMr Thomas George Llewellin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Roestock Gardens
Colney Heath
St. Albans
Hertfordshire
AL4 0QJ
Director NameAmar Purdhit
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(3 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Friern Barnet
London
N11 3FY
Director NameMiss Michelle Andrea Herridge
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 January 2023)
RoleSelf Employed Merchandiser
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close
Friern Barnet London
N11 3FY
Director NameAmar Purohit
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrystal House Queens Parade Close
Friern Barnet
London
N11 3FY
Director NameMrs Lindsay Alexandra Jennings
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2023)
RoleTeaching
Country of ResidenceEngland
Correspondence AddressC/O Srj Accounting Services Limited First Floor, L
Elstree Way
Borehamwood
Herts
WD6 1JH
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed09 May 2012(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameParkwood Management Company (London) Ltd (Corporation)
StatusResigned
Appointed01 September 2014(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2018)
Correspondence AddressCrystal House Queens Parade Close
Friern Barnet
London
N11 3FY
Secretary NameKMP Solutions Ltd (Corporation)
StatusResigned
Appointed21 November 2018(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2021)
Correspondence Address36-38 Waterloo Road
London
NW2 7UH

Location

Registered AddressC/O Srj Accounting Services Limited First Floor, Lumiere
Elstree Way
Borehamwood
Herts
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Accounts

Latest Accounts30 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Filing History

10 February 2021Appointment of Mrs Lindsay Alexandra Jennings as a director on 10 February 2021 (2 pages)
9 February 2021Registered office address changed from C/O Kmp Solutions 36 -38 Waterloo Road London NW2 7UH England to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH on 9 February 2021 (1 page)
27 January 2021Termination of appointment of Kmp Solutions Ltd as a secretary on 11 January 2021 (1 page)
6 October 2020Termination of appointment of Edward Bruce Beharrell as a director on 5 October 2020 (1 page)
6 October 2020Termination of appointment of Amar Purohit as a director on 5 October 2020 (1 page)
10 August 2020Confirmation statement made on 1 August 2020 with updates (7 pages)
2 March 2020Micro company accounts made up to 31 May 2019 (4 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
26 February 2020Termination of appointment of James John Ware as a director on 26 February 2020 (1 page)
20 December 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 36.00
(4 pages)
19 December 2019Purchase of own shares. (3 pages)
15 August 2019Confirmation statement made on 1 August 2019 with updates (7 pages)
15 August 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 39
(3 pages)
3 April 2019Appointment of Mr Timothy John Griffiths as a director on 18 February 2019 (2 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 November 2018Appointment of Kmp Solutions Ltd as a secretary on 21 November 2018 (2 pages)
25 November 2018Registered office address changed from Parkwood Management Company (London) Ltd Crystal House Queens Parade Close Friern Barnet London N11 3FY to C/O Kmp Solutions 36 -38 Waterloo Road London NW2 7UH on 25 November 2018 (1 page)
30 August 2018Confirmation statement made on 1 August 2018 with updates (6 pages)
29 August 2018Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 31 July 2018 (2 pages)
20 June 2018Appointment of Mr Jonathan Lewis as a director on 25 April 2018 (2 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 September 2017Confirmation statement made on 1 August 2017 with updates (7 pages)
28 September 2017Confirmation statement made on 1 August 2017 with updates (7 pages)
26 September 2017Appointment of Amar Purohit as a director on 31 August 2016 (3 pages)
26 September 2017Appointment of Amar Purohit as a director on 31 August 2016 (3 pages)
18 September 2017Termination of appointment of Amar Purdhit as a director on 31 July 2016 (1 page)
18 September 2017Termination of appointment of Amar Purdhit as a director on 31 July 2016 (1 page)
27 March 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
27 March 2017Accounts for a dormant company made up to 31 May 2016 (7 pages)
19 September 2016Termination of appointment of Philip David Ferrier as a director on 1 August 2016 (2 pages)
19 September 2016Termination of appointment of Philip David Ferrier as a director on 1 August 2016 (2 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 33
(13 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 33
(13 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
30 October 2015Termination of appointment of Louisa Jacobs as a director on 7 October 2015 (2 pages)
30 October 2015Termination of appointment of Louisa Jacobs as a director on 7 October 2015 (2 pages)
15 September 2015Appointment of Miss Michelle Andrea Herridge as a director on 28 August 2015 (3 pages)
15 September 2015Appointment of Miss Michelle Andrea Herridge as a director on 28 August 2015 (3 pages)
1 September 2015Appointment of Amar Purdhit as a director on 7 August 2015 (3 pages)
1 September 2015Appointment of Amar Purdhit as a director on 7 August 2015 (3 pages)
1 September 2015Appointment of Amar Purdhit as a director on 7 August 2015 (3 pages)
25 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 33
(12 pages)
25 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 33
(12 pages)
25 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 33
(12 pages)
12 May 2015Termination of appointment of Stardata Business Services Limited as a secretary on 11 May 2015 (1 page)
12 May 2015Termination of appointment of Stardata Business Services Limited as a secretary on 11 May 2015 (1 page)
13 April 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 33
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 33
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 33
(3 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
20 October 2014Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages)
20 October 2014Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages)
20 October 2014Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Parkwood Management Company (London) Ltd Crystal House Queens Parade Close Friern Barnet London N11 3FY on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Parkwood Management Company (London) Ltd Crystal House Queens Parade Close Friern Barnet London N11 3FY on 20 October 2014 (2 pages)
20 October 2014Appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2014 (3 pages)
30 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 15
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 15
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 15
(3 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-09
(11 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-09
(11 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-09
(11 pages)
10 April 2014Termination of appointment of Andrew Dalah as a director (1 page)
10 April 2014Termination of appointment of Andrew Dalah as a director (1 page)
10 April 2014Termination of appointment of William Steward as a director (1 page)
10 April 2014Termination of appointment of William Steward as a director (1 page)
1 April 2014Termination of appointment of Nadine Mendoza as a director (2 pages)
1 April 2014Termination of appointment of Nadine Mendoza as a director (2 pages)
17 February 2014Appointment of Mr Thomas George Llewellin as a director (2 pages)
17 February 2014Appointment of Mr Thomas George Llewellin as a director (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (7 pages)
18 July 2013Appointment of Mr Philip David Ferrier as a director (2 pages)
18 July 2013Appointment of Mr Philip David Ferrier as a director (2 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (12 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (12 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (12 pages)
11 July 2012Registered office address changed from Whitting Court (Highgate) Limited Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Whitting Court (Highgate) Limited Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 11 July 2012 (1 page)
9 May 2012Incorporation (29 pages)
9 May 2012Incorporation (29 pages)