40/42 HIGHBURY HILL N5 LIMITED

Register to unlock more data on OkredoRegister

40/42 HIGHBURY HILL N5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02934162

Incorporation date

31/05/1994

Size

Micro Entity

Contacts

Registered address

Registered address

42 Glengall Road, Edgware HA8 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1994)
dot icon15/10/2025
Micro company accounts made up to 2025-03-24
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon15/01/2025
Termination of appointment of Marta Roman Navarro as a director on 2024-09-20
dot icon09/12/2024
Micro company accounts made up to 2024-03-24
dot icon03/07/2024
Secretary's details changed for Defries & Associates Ltd on 2024-07-01
dot icon03/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-24
dot icon03/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon27/02/2023
Micro company accounts made up to 2022-03-24
dot icon13/07/2022
Appointment of Defries & Associates Ltd as a secretary on 2022-07-11
dot icon13/07/2022
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2022-07-11
dot icon13/07/2022
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 42 Glengall Road Edgware HA8 8SX on 2022-07-13
dot icon15/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-24
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with updates
dot icon21/02/2021
Micro company accounts made up to 2020-03-24
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-24
dot icon06/09/2019
Director's details changed for Ms Katherine Whitehead on 2019-09-06
dot icon12/08/2019
Appointment of Ms Katherine Whitehead as a director on 2019-08-04
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-24
dot icon04/06/2018
Director's details changed for Ms Claire Mary Thomas on 2018-03-02
dot icon04/06/2018
Director's details changed for Mr Clive John Allum on 2018-03-02
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon21/05/2018
Termination of appointment of Urban Owners Limited as a secretary on 2018-03-02
dot icon21/05/2018
Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-21
dot icon21/05/2018
Appointment of Warwick Estates Property Management Ltd as a secretary on 2018-03-02
dot icon22/12/2017
Micro company accounts made up to 2017-03-24
dot icon15/06/2017
Director's details changed for Elhum Ghandi on 2017-06-15
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon12/06/2017
Secretary's details changed for Urban Owners Limited on 2016-12-06
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon10/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-24
dot icon25/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon14/01/2015
Current accounting period shortened from 2015-05-31 to 2015-03-24
dot icon13/10/2014
Director's details changed for Clive John Allum on 2014-10-10
dot icon10/10/2014
Director's details changed for Mrs Claire Mary Thomas on 2014-10-10
dot icon10/10/2014
Director's details changed for Marta Roman Navarro on 2014-10-10
dot icon10/10/2014
Director's details changed for Adam Daniel Cooper on 2014-10-10
dot icon10/10/2014
Director's details changed for Elhum Ghandi on 2014-10-10
dot icon06/10/2014
Appointment of Urban Owners Limited as a secretary on 2014-08-01
dot icon06/10/2014
Termination of appointment of Simone Margaret Sarah Hensby as a secretary on 2014-07-01
dot icon25/09/2014
Total exemption full accounts made up to 2014-05-31
dot icon23/09/2014
Registered office address changed from 40B Highbury Hill London N5 1AL to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 2014-09-23
dot icon30/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon29/07/2013
Total exemption full accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon18/05/2012
Appointment of Claire Mary Thomas as a director
dot icon06/05/2012
Termination of appointment of Briac Houtteville as a director
dot icon06/05/2012
Termination of appointment of Charles Congdon as a director
dot icon20/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon18/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/03/2011
Appointment of Briac Marie Houtteville as a director
dot icon02/03/2011
Appointment of Adam Daniel Cooper as a director
dot icon25/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon19/06/2010
Director's details changed for Charles Arthur Alistair Congdon on 2010-05-31
dot icon19/06/2010
Director's details changed for Marta Roman Navarro on 2010-05-31
dot icon19/06/2010
Director's details changed for Clive John Allum on 2010-05-31
dot icon19/06/2010
Director's details changed for Elhum Ghandi on 2010-05-30
dot icon30/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon03/06/2008
Location of register of members
dot icon03/06/2008
Registered office changed on 03/06/2008 from 40 highbury hill london N5 1AL
dot icon03/06/2008
Location of debenture register
dot icon08/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Return made up to 31/05/07; change of members
dot icon16/02/2007
New director appointed
dot icon28/11/2006
Director resigned
dot icon28/11/2006
New director appointed
dot icon29/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon31/07/2006
Return made up to 31/05/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon20/07/2005
Return made up to 31/05/05; change of members
dot icon18/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon14/10/2004
Director resigned
dot icon01/09/2004
New director appointed
dot icon01/09/2004
New director appointed
dot icon30/07/2004
New director appointed
dot icon28/07/2004
Return made up to 31/05/04; change of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon04/09/2003
New secretary appointed
dot icon14/08/2003
Secretary resigned
dot icon01/08/2003
Return made up to 31/05/03; full list of members
dot icon22/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon20/09/2002
Director resigned
dot icon04/09/2002
Return made up to 31/05/02; full list of members
dot icon04/09/2002
Secretary resigned
dot icon16/08/2002
New secretary appointed
dot icon20/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon24/07/2001
Return made up to 31/05/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-05-31
dot icon10/08/2000
Return made up to 31/05/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-05-31
dot icon13/09/1999
New director appointed
dot icon06/08/1999
Return made up to 31/05/99; full list of members
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Ad 31/03/99--------- £ si 10@1=10 £ ic 10/20
dot icon18/05/1999
New director appointed
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon23/06/1998
Return made up to 31/05/98; full list of members
dot icon29/05/1998
New director appointed
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon23/02/1998
Director resigned
dot icon03/07/1997
Return made up to 31/05/97; full list of members
dot icon03/07/1997
New director appointed
dot icon03/07/1997
Director resigned
dot icon19/03/1997
Full accounts made up to 1996-05-31
dot icon16/08/1996
Return made up to 31/05/96; no change of members
dot icon29/03/1996
Full accounts made up to 1995-05-31
dot icon06/03/1996
Return made up to 31/05/95; full list of members
dot icon13/02/1996
Compulsory strike-off action has been discontinued
dot icon31/01/1996
New secretary appointed
dot icon28/11/1995
First Gazette notice for compulsory strike-off
dot icon09/09/1994
New director appointed
dot icon19/08/1994
Certificate of change of name
dot icon19/08/1994
Certificate of change of name
dot icon20/07/1994
Memorandum and Articles of Association
dot icon20/06/1994
Secretary resigned;new director appointed
dot icon20/06/1994
New secretary appointed;director resigned
dot icon20/06/1994
Registered office changed on 20/06/94 from: 1 mitchell lane bristol BS1 6BU
dot icon31/05/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.16K
-
0.00
-
-
2022
0
3.16K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
02/03/2018 - 11/07/2022
798
URBAN OWNERS LIMITED
Corporate Secretary
01/08/2014 - 02/03/2018
354
DEFRIES & ASSOCIATES LIMITED
Corporate Secretary
11/07/2022 - Present
32
Jhanji, Elhum
Director
14/07/2004 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/05/1994 - 14/06/1994
99600

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 40/42 HIGHBURY HILL N5 LIMITED

40/42 HIGHBURY HILL N5 LIMITED is an(a) Active company incorporated on 31/05/1994 with the registered office located at 42 Glengall Road, Edgware HA8 8SX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 40/42 HIGHBURY HILL N5 LIMITED?

toggle

40/42 HIGHBURY HILL N5 LIMITED is currently Active. It was registered on 31/05/1994 .

Where is 40/42 HIGHBURY HILL N5 LIMITED located?

toggle

40/42 HIGHBURY HILL N5 LIMITED is registered at 42 Glengall Road, Edgware HA8 8SX.

What does 40/42 HIGHBURY HILL N5 LIMITED do?

toggle

40/42 HIGHBURY HILL N5 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40/42 HIGHBURY HILL N5 LIMITED?

toggle

The latest filing was on 15/10/2025: Micro company accounts made up to 2025-03-24.