This company is commonly known as Highgate Accounting Services Limited. The company was founded 22 years ago and was given the registration number 04285564. The firm's registered office is in UXBRIDGE. You can find them at Chevron House 346 Long Lane, Hillingdon, Uxbridge, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HIGHGATE ACCOUNTING SERVICES LIMITED |
---|---|---|
Company Number | : | 04285564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2001 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chevron House 346 Long Lane, Hillingdon, Uxbridge, Middlesex, UB10 9PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, UB10 9PF | Secretary | 05 March 2020 | Active |
346, Long Lane, Hillingdon, Uxbridge, United Kingdom, UB10 9PF | Director | 21 September 2006 | Active |
12 Old Hall Drive, Old Hall Farm Bradwell, Stoke, ST5 8RQ | Secretary | 12 September 2001 | Active |
Wren Cottage, Town Street, South Leverton, Retford, DN22 0BT | Secretary | 14 May 2003 | Active |
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, England, UB10 9PF | Secretary | 25 April 2014 | Active |
16 Hillcroft Road, Tylers Green Penn, High Wycombe, HP10 8EA | Secretary | 21 September 2006 | Active |
2, Church Street, Hemswell, Gainsborough, DN21 5UN | Secretary | 11 September 2001 | Active |
75, Maygrove Road, West Hampstead, London, United Kingdom, NW6 2EG | Corporate Secretary | 17 January 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 September 2001 | Active |
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, UB10 9PF | Director | 05 March 2020 | Active |
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, England, UB10 9PF | Director | 25 April 2014 | Active |
346, Long Lane, Hillingdon, Uxbridge, United Kingdom, UB10 9PF | Director | 21 September 2006 | Active |
Quaker Cottage, Meeting House Lane, South Leverton, Retford, DN22 0BS | Director | 11 September 2001 | Active |
2, Church Street, Hemswell, Gainsborough, DN21 5UN | Director | 11 September 2001 | Active |
Chevron House, 346 Long Lane, Hillingdon, Uxbridge, England, UB10 9PF | Director | 10 April 2014 | Active |
346, Long Lane, Hillingdon, Uxbridge, United Kingdom, UB10 9PF | Director | 21 September 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 September 2001 | Active |
Cordant Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chevron House, Long Lane, Uxbridge, England, UB10 9PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-08 | Dissolution | Dissolution application strike off company. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Officers | Appoint person secretary company with name date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Officers | Termination secretary company with name termination date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Accounts | Accounts amended with accounts type dormant. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-04 | Accounts | Change account reference date company previous extended. | Download |
2016-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.