London
W2 3AH
Director Name | Ms Alice Peto |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(3 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 28 High Road East Finchley London N2 9PJ |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(3 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 High Road East Finchley London N2 9PJ |
Director Name | Mr Nicolas Laczny |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 01 October 2017(3 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 28 High Road Eastfinchley London N2 9PJ |
Director Name | Mr James Alexander Poulton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(3 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 High Road East Finchley London N2 9PJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 68 Queens Gardens London W2 3AH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
27 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
29 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
13 May 2022 | Accounts for a dormant company made up to 30 September 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 September 2020 (9 pages) |
27 November 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
14 May 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
27 September 2019 | Registered office address changed from PO Box W2 3AH C/O Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 27 September 2019 (1 page) |
7 June 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
26 September 2018 | Notification of a person with significant control statement (2 pages) |
26 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
3 July 2018 | Registered office address changed from 28 High Road East Finchley London N2 9PJ United Kingdom to PO Box W2 3AH C/O Sloan Block Management 68 Queens Gardens London W2 3AH on 3 July 2018 (1 page) |
2 May 2018 | Cessation of Nicolas Laczney as a person with significant control on 2 October 2017 (1 page) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 2 October 2017
|
9 January 2018 | Appointment of Alice Jane Peto as a director on 29 September 2017 (3 pages) |
27 October 2017 | Appointment of James Alexander Poulton as a director on 1 October 2017 (3 pages) |
27 October 2017 | Appointment of James Alexander Poulton as a director on 1 October 2017 (3 pages) |
20 October 2017 | Appointment of Mr Nicolas Laczny as a director on 1 October 2017 (4 pages) |
20 October 2017 | Appointment of Mr Stephen Roger Corker as a director on 1 October 2017 (3 pages) |
20 October 2017 | Appointment of Mr Nicolas Laczny as a director on 1 October 2017 (4 pages) |
20 October 2017 | Appointment of Mr Stephen Roger Corker as a director on 1 October 2017 (3 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
11 September 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
11 May 2017 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 May 2017 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2017-05-11
|
11 May 2017 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2017-05-11
|
11 May 2017 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
11 April 2016 | Appointment of Nicolas Laczny as a secretary on 30 October 2014 (3 pages) |
11 April 2016 | Appointment of Nicolas Laczny as a secretary on 30 October 2014 (3 pages) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Termination of appointment of Barbara Kahan as a director on 27 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Barbara Kahan as a director on 27 October 2014 (2 pages) |
29 October 2014 | Company name changed hightop marketing LIMITED\certificate issued on 29/10/14
|
29 October 2014 | Company name changed hightop marketing LIMITED\certificate issued on 29/10/14
|
27 October 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 28 High Road East Finchley London N2 9PJ on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 28 High Road East Finchley London N2 9PJ on 27 October 2014 (1 page) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|