UKBizDB.co.uk

DAVID HIGHAM ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as David Higham Associates Limited. The company was founded 88 years ago and was given the registration number 00304776. The firm's registered office is in LONDON. You can find them at Waverley House 6th Floor,, 7-12 Noel Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAVID HIGHAM ASSOCIATES LIMITED
Company Number:00304776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1935
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Waverley House 6th Floor,, 7-12 Noel Street, London, England, W1F 8GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waverley House, 6th Floor,, 7-12 Noel Street, London, England, W1F 8GQ

Director01 January 2008Active
Waverley House, 6th Floor,, 7-12 Noel Street, London, England, W1F 8GQ

Director01 January 2003Active
Waverley House, 6th Floor,, 7-12 Noel Street, London, England, W1F 8GQ

Director01 January 2011Active
Waverley House, 6th Floor,, 7-12 Noel Street, London, England, W1F 8GQ

Director-Active
Waverley House, 6th Floor,, 7-12 Noel Street, London, England, W1F 8GQ

Director01 January 2011Active
Waverley House, 6th Floor,, 7-12 Noel Street, London, England, W1F 8GQ

Director01 January 2016Active
Waverley House, 6th Floor,, 7-12 Noel Street, London, England, W1F 8GQ

Director01 January 2007Active
Waverley House, 6th Floor,, 7-12 Noel Street, London, England, W1F 8GQ

Director01 January 2000Active
56 Highfield Drive, Ewell, KT19 0AP

Secretary01 January 2000Active
49 Wallingford Avenue, London, W10 6PZ

Secretary-Active
Waverley House, 6th Floor,, 7-12 Noel Street, London, England, W1F 8GQ

Secretary08 August 2008Active
5-8 Lower John Street, Golden Square, London, W1F 9HA

Director-Active
21 Rosenau Crescent, London, SW11 4RY

Director-Active
49 Wallingford Avenue, London, W10 6PZ

Director-Active
96/100 New Cavendish Street, London, W1

Director-Active
5-8 Lower John Street, Golden Square, London, W1F 9HA

Director-Active
Waverley House, 6th Floor,, 7-12 Noel Street, London, England, W1F 8GQ

Director01 July 2003Active
38 Belitha Villas, London, N1 1PD

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Capital

Capital return purchase own shares.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Capital

Capital cancellation shares.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Change person director company with change date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Address

Change registered office address company with date old address new address.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Officers

Appoint person director company with name date.

Download
2015-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.