COACH HOUSE MEWS HIGHBURY LIMITED

Register to unlock more data on OkredoRegister

COACH HOUSE MEWS HIGHBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02633793

Incorporation date

25/07/1991

Size

Dormant

Contacts

Registered address

Registered address

17 Coach House Lane, London N5 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1991)
dot icon21/01/2026
Registered office address changed from 17 17 Coach House Lane London N5 1AW United Kingdom to 17 Coach House Lane London N5 1AW on 2026-01-21
dot icon20/01/2026
Registered office address changed from 4 Coach House Lane London N5 1AW England to 17 17 Coach House Lane London N5 1AW on 2026-01-20
dot icon09/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon09/01/2026
Termination of appointment of George Alexander Roy Clark as a secretary on 2026-01-09
dot icon09/01/2026
Appointment of Mr Benjamin John Fletcher O'donnell as a secretary on 2026-01-09
dot icon10/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon15/03/2025
Accounts for a dormant company made up to 2024-07-31
dot icon19/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon07/03/2024
Termination of appointment of Hannah Elizabeth Cross as a director on 2024-03-06
dot icon12/10/2023
Accounts for a dormant company made up to 2023-07-24
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon16/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon22/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon30/12/2021
Registered office address changed from 21 Coach House Lane London N5 1AW to 4 Coach House Lane London N5 1AW on 2021-12-30
dot icon30/12/2021
Appointment of Mr George Alexander Roy Clark as a secretary on 2021-12-30
dot icon30/12/2021
Termination of appointment of Barbara Elizabeth Hatch as a secretary on 2021-12-30
dot icon10/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon15/10/2020
Termination of appointment of George Clark as a director on 2020-09-14
dot icon07/09/2020
Accounts for a dormant company made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon13/08/2019
Appointment of Ms Hannah Elizabeth Cross as a director on 2019-08-10
dot icon04/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon03/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon12/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon29/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon14/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon23/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon10/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon01/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon24/04/2016
Termination of appointment of Caimin Jones as a director on 2016-04-22
dot icon24/08/2015
Director's details changed for Mr Caimin Jones on 2012-05-12
dot icon14/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon24/05/2012
Appointment of Mr Michael John Kingsley as a director
dot icon12/05/2012
Appointment of Mr Caimin Jones as a director
dot icon12/05/2012
Termination of appointment of Jack Delmonte as a director
dot icon30/10/2011
Accounts for a dormant company made up to 2011-07-31
dot icon13/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon06/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon03/08/2010
Director's details changed for Jack Delmonte on 2010-07-25
dot icon03/08/2010
Director's details changed for George Clark on 2010-07-25
dot icon24/02/2010
Accounts for a dormant company made up to 2009-07-31
dot icon03/09/2009
Return made up to 25/07/09; full list of members
dot icon19/08/2009
Secretary appointed barbara elizabeth hatch
dot icon19/08/2009
Registered office changed on 19/08/2009 from 11 coach house lane london N5 1AW
dot icon19/08/2009
Accounts for a dormant company made up to 2008-07-31
dot icon03/04/2009
Appointment terminated secretary simon carr
dot icon11/09/2008
Return made up to 25/07/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/10/2007
Return made up to 25/07/07; full list of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-07-31
dot icon12/09/2006
Return made up to 25/07/06; full list of members
dot icon10/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon30/07/2005
Return made up to 25/07/05; change of members
dot icon19/04/2005
Accounts for a dormant company made up to 2004-07-31
dot icon05/10/2004
Return made up to 25/07/04; no change of members
dot icon31/10/2003
Director's particulars changed
dot icon31/10/2003
Accounts for a dormant company made up to 2003-07-31
dot icon10/09/2003
Director resigned
dot icon05/08/2003
Return made up to 25/07/03; full list of members
dot icon04/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon28/08/2002
Return made up to 25/07/02; full list of members
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon13/03/2002
Accounts for a dormant company made up to 2001-07-31
dot icon02/08/2001
Return made up to 25/07/01; change of members
dot icon09/08/2000
Accounts for a dormant company made up to 2000-07-31
dot icon09/08/2000
Return made up to 25/07/00; no change of members
dot icon30/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon27/09/1999
Return made up to 25/07/99; full list of members
dot icon29/03/1999
Registered office changed on 29/03/99 from: 11 coach house lane london N5 1AW
dot icon29/03/1999
Director resigned
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New director appointed
dot icon08/02/1999
Registered office changed on 08/02/99 from: 10 norwich street london EC48 1BD
dot icon06/02/1999
Ad 17/08/98--------- £ si 16@1=16 £ ic 2/18
dot icon19/08/1998
Accounts for a dormant company made up to 1998-07-31
dot icon05/08/1998
Return made up to 25/07/98; full list of members
dot icon22/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon30/07/1997
Return made up to 25/07/97; full list of members
dot icon16/08/1996
Accounts for a dormant company made up to 1996-07-31
dot icon04/08/1996
Return made up to 25/07/96; full list of members
dot icon04/03/1996
Accounts for a dormant company made up to 1995-07-31
dot icon27/07/1995
Return made up to 25/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Accounts for a dormant company made up to 1994-07-31
dot icon02/08/1994
Return made up to 25/07/94; full list of members
dot icon28/09/1993
Accounts for a dormant company made up to 1993-07-31
dot icon28/09/1993
Resolutions
dot icon28/09/1993
Resolutions
dot icon06/08/1993
Return made up to 25/07/93; full list of members
dot icon11/01/1993
Resolutions
dot icon11/01/1993
Accounts for a dormant company made up to 1992-07-31
dot icon04/08/1992
Return made up to 25/07/92; full list of members
dot icon25/07/1991
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
31/07/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
18.00
-
2022
-
18.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsley, Michael John
Director
21/05/2012 - Present
1
Spibey, Paul Adrian
Director
03/02/1999 - Present
-
Cross, Hannah Elizabeth
Director
10/08/2019 - 06/03/2024
-
Clark, George Alexander Roy
Secretary
30/12/2021 - 09/01/2026
-
O'donnell, Benjamin John Fletcher
Secretary
09/01/2026 - Present
-

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 COACH HOUSE MEWS HIGHBURY LIMITED

COACH HOUSE MEWS HIGHBURY LIMITED is an(a) Active company incorporated on 25/07/1991 with the registered office located at 17 Coach House Lane, London N5 1AW. There are currently 3 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 COACH HOUSE MEWS HIGHBURY LIMITED?

toggle

COACH HOUSE MEWS HIGHBURY LIMITED is currently Active. It was registered on 25/07/1991 .

Where is COACH HOUSE MEWS HIGHBURY LIMITED located?

toggle

COACH HOUSE MEWS HIGHBURY LIMITED is registered at 17 Coach House Lane, London N5 1AW.

What does COACH HOUSE MEWS HIGHBURY LIMITED do?

toggle

COACH HOUSE MEWS HIGHBURY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COACH HOUSE MEWS HIGHBURY LIMITED?

toggle

The latest filing was on 21/01/2026: Registered office address changed from 17 17 Coach House Lane London N5 1AW United Kingdom to 17 Coach House Lane London N5 1AW on 2026-01-21.