This company is commonly known as Highdorn Co. Limited. The company was founded 66 years ago and was given the registration number 00603121. The firm's registered office is in LONDON. You can find them at Freshwater House, 158-162 Shaftesbury Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HIGHDORN CO. LIMITED |
---|---|---|
Company Number | : | 00603121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1958 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR | Secretary | 30 September 2020 | Active |
Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR | Secretary | 30 September 2020 | Active |
Freshwater House, 158-162 Shaftesbury Avenue, London, United Kingdom, WC2H 8HR | Director | - | Active |
Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR | Director | - | Active |
166 Hampstead Way, London, NW11 7XY | Secretary | - | Active |
September Cottage, Hornash Lane, Ashford, TN26 1HY | Secretary | 20 August 2001 | Active |
Alba Lodge 22 Gloucester Road, Tankerton, Whitstable, CT5 2DS | Secretary | - | Active |
Lewins Coach House, Crockham Hill, Edenbridge, TN8 6RT | Director | - | Active |
4 Ormond Drive, Hampton, TW12 2TN | Director | - | Active |
16 Overlea Road, London, E5 9BG | Director | - | Active |
26 Longland Drive, London, N20 8HJ | Director | - | Active |
Regent Charities Limited | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Freshwater House, 158-162 Shaftesbury Avenue, London, United Kingdom, WC2H 8HR |
Nature of control | : |
|
Mr Haim Judah Michael Levy | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Address | : | Freshwater House, London, WC2H 8HR |
Nature of control | : |
|
Mr Joseph Clemens Ensink | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Dutch |
Address | : | Freshwater House, London, WC2H 8HR |
Nature of control | : |
|
Mr Benzion Schalom Eliezer Freshwater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Freshwater House, 158/162 Shaftesbury Avenue, London, England, WC2H 8HR |
Nature of control | : |
|
Mr Solomon Israel Freshwater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Freshwater House, 158/162 Shaftesbury Avenue, London, England, WC2H 8HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type group. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type group. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Accounts | Accounts with accounts type group. | Download |
2020-10-14 | Officers | Appoint person secretary company with name date. | Download |
2020-10-13 | Officers | Termination secretary company with name termination date. | Download |
2020-10-13 | Officers | Appoint person secretary company with name date. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type group. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type group. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type group. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.