HIGHGATE CAPITAL ONE LIMITED

Office 32 15 Ingestre Place, London, W1F 0JH
StatusACTIVE
Company No.06885128
CategoryPrivate Limited Company
Incorporated22 Apr 2009
Age15 years, 1 month
JurisdictionEngland Wales

SUMMARY

HIGHGATE CAPITAL ONE LIMITED is an active private limited company with number 06885128. It was incorporated 15 years, 1 month ago, on 22 April 2009. The company address is Office 32 15 Ingestre Place, London, W1F 0JH.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Apr 2024

Category: Address

Type: AD02

New address: Office 4.07 Greenside House Station Road London N22 7DE

Old address: Office 4.07 Greenside House Station Road London N22 7DE England

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Apr 2024

Category: Address

Type: AD02

Old address: Brock House 19 Langham Street London W1W 6BP United Kingdom

New address: Office 4.07 Greenside House Station Road London N22 7DE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2024

Action Date: 25 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-26

New date: 2023-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2023

Action Date: 26 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-26

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2022

Action Date: 27 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-27

Made up date: 2021-04-28

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Mar 2022

Category: Address

Type: AD02

Old address: 22 Percy Street London W1T 2BU England

New address: Brock House 19 Langham Street London W1W 6BP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2022

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-29

New date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-10

Charge number: 068851280005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2020

Action Date: 10 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-10

Charge number: 068851280006

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2017

Category: Address

Type: AD03

New address: 22 Percy Street London W1T 2BU

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Apr 2017

Category: Address

Type: AD02

New address: 22 Percy Street London W1T 2BU

Old address: 22 Percy Street London W1T 2BU England

Documents

View document PDF

Change sail address company with new address

Date: 17 Apr 2017

Category: Address

Type: AD02

New address: 22 Percy Street London W1T 2BU

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 17 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068851280002

Charge creation date: 2016-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 17 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068851280004

Charge creation date: 2016-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 17 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068851280003

Charge creation date: 2016-10-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068851280001

Charge creation date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Mrs Rebecca Christine Helen Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Old address: Office 32 77 Beak Street London W1F 9DB

Change date: 2016-02-17

New address: Office 32 15 Ingestre Place London W1F 0JH

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Change sail address company with old address new address

Date: 19 May 2015

Category: Address

Type: AD02

New address: C/O Nassar Hussain 2-3 Golden Square London W1F 9HR

Old address: C/O Nassar Hussain 33 Cornhill London EC3V 3nd England

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nassar Hussain

Change date: 2015-05-01

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brookland services LIMITED\certificate issued on 08/04/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

New address: Office 32 77 Beak Street London W1F 9DB

Change date: 2015-04-07

Old address: C/O Nassar Hussain First Floor, 2-3 Golden Square London W1F 9HR England

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

New address: First Floor, 2-3 Golden Square London W1F 9HR

Old address: First Floor 33 Cornhill London EC3V 3ND

Change date: 2014-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Change sail address company with old address

Date: 23 May 2014

Category: Address

Type: AD02

Old address: 73 Watling Street London EC4M 9BJ

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date

Date: 28 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date

Date: 24 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Move registers to registered office company

Date: 23 May 2011

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-18

Officer name: Mr Nassar Hussain

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-13

Old address: , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nassar Hussain

Change date: 2010-05-18

Documents

View document PDF

Change sail address company

Date: 24 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 22 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORDWELL COURT LIMITED

PAVILION VIEW,BRIGHTON,BN1 1EY

Number:00599515
Status:ACTIVE
Category:Private Limited Company

GREEN BOLT CONSULTING LIMITED

210 AMESBURY AVENUE,LONDON,SW2 3BL

Number:11680005
Status:ACTIVE
Category:Private Limited Company

JR PROPERTY INVESTMENTS 2 LIMITED

62 ELIZABETH WAY,HARTLEPOOL,TS25 2AX

Number:11412343
Status:ACTIVE
Category:Private Limited Company

SEAVIEW PROPERTIES (U.K.) LIMITED

ALLENBY HOUSE,1A TEMPLE ROAD,NW2 6PJ

Number:03144831
Status:ACTIVE
Category:Private Limited Company

SKIN REBORN LTD

42 HAWTHORN DRIVE,WEST WICKHAM,BR4 9EZ

Number:11805161
Status:ACTIVE
Category:Private Limited Company

STYLE CREATIONS LTD

STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB

Number:10323190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source