HIGHGATE SPINNEY PROPERTY LIMITED
Status | ACTIVE |
Company No. | 02375481 |
Category | Private Limited Company |
Incorporated | 25 Apr 1989 |
Age | 35 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
HIGHGATE SPINNEY PROPERTY LIMITED is an active private limited company with number 02375481. It was incorporated 35 years, 1 month, 6 days ago, on 25 April 1989. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-23
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reza Schuster
Termination date: 2023-11-08
Documents
Confirmation statement with updates
Date: 26 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Williams
Termination date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2021
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rory Fitzwilliams Hyde
Termination date: 2020-10-19
Documents
Appoint person director company with name date
Date: 27 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-29
Officer name: Reza Schuster
Documents
Appoint person director company with name date
Date: 27 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Paterson
Appointment date: 2021-09-29
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-23
Documents
Confirmation statement with updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2020
Action Date: 23 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-23
Documents
Confirmation statement with updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Williams
Appointment date: 2019-03-04
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeanelle Louise De Gruchy
Termination date: 2019-08-14
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Bell
Appointment date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2018
Action Date: 23 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-23
Documents
Confirmation statement with updates
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Confirmation statement with updates
Date: 13 Apr 2018
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 23 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-23
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2017
Action Date: 23 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-23
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-24
Officer name: Mr Nathan Goehring
Documents
Termination director company with name termination date
Date: 15 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Cox
Termination date: 2016-10-31
Documents
Termination director company with name termination date
Date: 11 Nov 2016
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-14
Officer name: Danielle Grimes
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Termination director company
Date: 18 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rory Fitzwilliams Hyde
Appointment date: 2015-11-03
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-07
Officer name: Carole Antoniou
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 03 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-03
Officer name: Douglas Simon Bennett
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Address
Type: AD01
Old address: Iveco House Station Road Watford Hertfordshire WD17 1DL
New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL
Change date: 2015-11-04
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2015
Action Date: 23 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-23
Documents
Change corporate secretary company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bushey Secretaries & Registrars Limited
Change date: 2015-09-21
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-18
Old address: Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
New address: Iveco House Station Road Watford Hertfordshire WD17 1DL
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2014
Action Date: 23 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-23
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Appoint person director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Danielle Grimes
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2013
Action Date: 23 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-23
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Simon Bennett
Documents
Appoint person director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Read
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Popkin
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2012
Action Date: 23 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-23
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gemma Cox
Documents
Appoint person director company with name
Date: 07 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jeanelle Louise De Gruchy
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Appoint person director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carole Antoniou
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Veitch
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Buxton
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadar El-Bizri
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Bennett
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2012
Action Date: 23 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-23
Documents
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Veitch
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2011
Action Date: 23 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-23
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew James Popkin
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ms Jane Buxton
Documents
Change corporate secretary company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bushey Secretaries & Registrars Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus John Austin Veitch
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Angus Veitch
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Nadar El-Bizri
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Douglas Simon Bennett
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2010
Action Date: 23 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-23
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from bushey secretaries & registrars LIMITED 191 sparrows herne bushey heath herts WD23 1AJ
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed bushey secretaries & registrars LIMITED
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2009
Action Date: 23 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-23
Documents
Legacy
Date: 14 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 14/04/2009 from era property services LTD 40 bowling green lane clerkenwell london EC1R 0NE
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher elliott
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary eleanor greenaway
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr angus veitch
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed ms jane buxton
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr angus john austin veitch
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alfred white
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director susan garrod
Documents
Accounts with accounts type full
Date: 25 Apr 2008
Action Date: 23 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-23
Documents
Legacy
Date: 29 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / eleanor greenaway / 28/03/2008
Documents
Legacy
Date: 29 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr nadar el-bizri
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/07; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2007
Action Date: 23 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-23
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 27/04/07 from: 17 womersley road london N8 9AE
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/04/05; full list of members
Documents
Some Companies
132 STRATFORD ROAD,BIRMINGHAM,B11 1AJ
Number: | 09998578 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
113 PARKSIDE ESTATE, RUTLAND ROAD,LONDON,E9 7JZ
Number: | 10443140 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. HILL ELECTRICAL CONTRACTORS LIMITED
3 THE COTTONS, ROCKINGHAM,LEICESTERSHIRE,LE16 8TF
Number: | 05406967 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSTEAD,ILKLEY,LS29 9QE
Number: | 10015169 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULDOACH OLD FARMHOUSE CULDOACH ROAD,KIRKCUDBRIGHT,DG6 4LU
Number: | SC601380 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLLED STEEL PRODUCTS (HOLDINGS) LIMITED
61 ENNISOMORE GARDENS,,SW7 1NH
Number: | 00538591 |
Status: | LIQUIDATION |
Category: | Private Limited Company |