Company Name17 Highgate Hill Limited
DirectorRussell Steven Coetzee
Company StatusActive
Company Number11178520
CategoryPrivate Limited Company
Incorporation Date30 January 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Kingsbourne House 229-231 High Holborn
London
WC1V 7DA
Director NameMrs Dafna Zahar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed30 January 2018(same day as company formation)
RoleSecretary
Country of ResidenceIsrael
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Geva Dagan
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed05 October 2018(8 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameMr Erez Frisch
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed04 December 2018(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House, Office 48 (Third Floor) 57 Berkel
London
W1J 6ER
Director NameMs Odelya Vazana
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIsraeli
StatusResigned
Appointed30 January 2020(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 210 A, Second Floor 85 Tottenham Court Road
London
W1T 4TQ

Location

Registered Address2nd Floor Kingsbourne House
229-231 High Holborn
London
WC1V 7DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

5 September 2023Full accounts made up to 31 December 2022 (22 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
20 December 2022Full accounts made up to 31 December 2021 (23 pages)
21 October 2022Change of details for Grand City Properties S.A. as a person with significant control on 1 September 2022 (2 pages)
9 June 2022Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022 (2 pages)
9 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
11 February 2022Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 11 February 2022 (1 page)
3 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 31 December 2020 (23 pages)
2 November 2021Termination of appointment of Odelya Vazana as a director on 1 September 2021 (1 page)
2 September 2021Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021 (2 pages)
19 June 2021Accounts for a small company made up to 31 December 2019 (23 pages)
9 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
20 January 2021Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 20 January 2021 (1 page)
29 July 2020Director's details changed for Odelya Vazana on 7 July 2020 (2 pages)
24 April 2020Termination of appointment of Erez Frisch as a director on 31 March 2020 (1 page)
17 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
12 February 2020Appointment of Odelya Vazana as a director on 30 January 2020 (2 pages)
10 February 2020Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 10 February 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
15 May 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2019Termination of appointment of Geva Dagan as a director on 1 March 2019 (1 page)
22 January 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
10 December 2018Appointment of Erez Frisch as a director on 4 December 2018 (2 pages)
12 October 2018Termination of appointment of Dafna Zahar as a director on 5 October 2018 (1 page)
12 October 2018Appointment of Mr Geva Dagan as a director on 5 October 2018 (2 pages)
1 August 2018Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018 (1 page)
30 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-30
  • GBP 1
(38 pages)
30 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-30
  • GBP 1
(38 pages)