HIGHWORTH ESTATES LTD
Status | ACTIVE |
Company No. | 08771651 |
Category | Private Limited Company |
Incorporated | 12 Nov 2013 |
Age | 10 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HIGHWORTH ESTATES LTD is an active private limited company with number 08771651. It was incorporated 10 years, 5 months, 17 days ago, on 12 November 2013. The company address is 126 Gladesmore Road, London, N15 6TH.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 15 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Notification of a person with significant control
Date: 26 Jan 2022
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Miriam Aksler
Notification date: 2019-04-29
Documents
Cessation of a person with significant control
Date: 26 Jan 2022
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-29
Psc name: Chaskel Aksler
Documents
Accounts with accounts type unaudited abridged
Date: 23 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
New address: 126 Gladesmore Road London N15 6th
Old address: Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
Change date: 2020-07-30
Documents
Confirmation statement with updates
Date: 08 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-29
Charge number: 087716510003
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-29
Officer name: Chaskel Aksler
Documents
Termination director company with name termination date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shulem Aksler
Termination date: 2019-04-29
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-29
Officer name: Mrs Miriam Aksler
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
New address: Unit 2 99-101 Kingsland Road London E2 8AG
Old address: 115B Drysdale Street Hoxton London N1 6nd United Kingdom
Change date: 2018-10-12
Documents
Confirmation statement with updates
Date: 04 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-20
Officer name: Mr Shulem Aksler
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 29 Sep 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-31
Officer name: Shulem Aksler
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Chaim Aksler
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Appoint person director company with name date
Date: 05 Jul 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chaim Aksler
Appointment date: 2015-03-31
Documents
Termination director company with name termination date
Date: 27 Jun 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shulem Aksler
Termination date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
New address: 115B Drysdale Street Hoxton London N1 6nd
Change date: 2015-09-04
Old address: 114-116 Curtain Road London EC2A 3AH
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Mortgage satisfy charge full
Date: 04 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087716510001
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2014
Action Date: 18 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087716510002
Charge creation date: 2014-11-18
Documents
Mortgage create with deed with charge number
Date: 17 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087716510001
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Old address: 114 Curtain Road London EC2A 3AH England
Change date: 2014-03-11
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Old address: 16E Manor Road London N16 5SA United Kingdom
Change date: 2014-03-11
Documents
Appoint person secretary company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Shulem Aksler
Documents
Appoint person director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shulem Aksler
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Old address: Ec2a 114-116 Curtain Road London EC2A 3AH England
Change date: 2013-11-22
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Change date: 2013-11-22
Documents
Some Companies
SUITE 313, THE BRENTANO SUITE, CATALYST HOUSE,ELSTREE,WD6 3SY
Number: | 08055657 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 KINGS HILL AVENUE,WEST MALLING,ME19 4AE
Number: | 11698834 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD VALLEY FARM ERMINE WAY,ROYSTON,SG8 0AW
Number: | 04555327 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILNE & MADISON CONSULTING LTD
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 10648113 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHARSLEY ROAD,LONDON,SE6 3BE
Number: | 11968262 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 EREBUS DRIVE,LONDON,SE28 0GB
Number: | 11486351 |
Status: | ACTIVE |
Category: | Private Limited Company |