HIGHPOINTN6 LTD

Register to unlock more data on OkredoRegister

HIGHPOINTN6 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01488845

Incorporation date

01/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1980)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2026
Appointment of Reena Mohamedi as a director on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-09-13 with updates
dot icon28/10/2025
Termination of appointment of Jeremy David Williamson as a director on 2025-07-28
dot icon28/10/2025
Termination of appointment of John Leo Duffy as a director on 2025-07-29
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2025
Appointment of Thomas Robert Brent as a director on 2024-11-18
dot icon28/11/2024
Termination of appointment of Katherine Zamet as a director on 2024-11-18
dot icon28/11/2024
Termination of appointment of Steven John Reynolds as a director on 2024-11-18
dot icon28/11/2024
Termination of appointment of Edmund Patrick Costello as a director on 2024-11-18
dot icon16/10/2024
Confirmation statement made on 2024-09-13 with updates
dot icon25/01/2024
Appointment of Sarah Louise Sanders as a director on 2023-12-04
dot icon23/01/2024
Appointment of Roberta Ronsivalle as a director on 2023-12-04
dot icon13/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-13 with updates
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon08/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon15/03/2023
Termination of appointment of Jane Owen as a director on 2022-12-12
dot icon15/03/2023
Appointment of John Leo Duffy as a director on 2022-12-12
dot icon26/01/2023
Confirmation statement made on 2022-09-13 with updates
dot icon28/09/2022
Second filing for the appointment of Anthony John Furlong as a director
dot icon23/09/2022
Termination of appointment of Julia Wonke as a director on 2022-09-12
dot icon22/09/2022
Termination of appointment of Luke Menges as a director on 2022-09-12
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/03/2022
Appointment of Mr Alexander Stefan Aronsohn as a director on 2020-10-01
dot icon27/03/2022
Termination of appointment of John Smetana as a director on 2021-09-30
dot icon27/03/2022
Appointment of Anthony John Furlong as a director on 2020-10-01
dot icon27/03/2022
Appointment of Mr Jeremy David Williamson as a director on 2020-10-01
dot icon20/12/2021
Appointment of Jane Owen as a director on 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-09-13 with updates
dot icon23/09/2021
Termination of appointment of Peter Michael Strong as a director on 2020-09-10
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-09-13 with updates
dot icon20/11/2020
Termination of appointment of Nico Albert De Beer as a director on 2020-05-12
dot icon19/11/2020
Appointment of Peter Michael Strong as a director on 2019-05-16
dot icon19/11/2020
Appointment of John Smetana as a director on 2019-05-16
dot icon19/11/2020
Termination of appointment of Norman Edward Aronsohn as a director on 2020-05-12
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-09-13 with updates
dot icon31/10/2019
Termination of appointment of Jeremy Paul Melvin as a director on 2019-05-16
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/01/2019
Appointment of Mr Luke Menges as a director on 2018-11-21
dot icon20/12/2018
Resolutions
dot icon11/12/2018
Termination of appointment of Thomas Houston as a director on 2018-11-21
dot icon11/12/2018
Appointment of Mr Nico Albert De Beer as a director on 2018-11-21
dot icon22/11/2018
Resolutions
dot icon27/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon27/09/2018
Termination of appointment of Lucy Moy Thomas as a director on 2018-07-30
dot icon10/08/2018
Termination of appointment of Avarina Frances Miller as a director on 2018-05-10
dot icon20/06/2018
Appointment of Ms Katherine Zamet as a director on 2018-05-10
dot icon20/06/2018
Appointment of Mr Edmund Patrick Costello as a director on 2018-05-10
dot icon19/06/2018
Termination of appointment of Geoffrey Lionel Bindman as a director on 2018-05-31
dot icon19/06/2018
Appointment of Ms Julia Wonke as a director on 2018-05-10
dot icon19/06/2018
Appointment of Mr Steven John Reynolds as a director on 2018-05-10
dot icon16/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2018
Appointment of Mr Norman Edward Aronsohn as a director on 2018-01-29
dot icon30/01/2018
Appointment of Sir Geoffrey Lionel Bindman as a director on 2018-01-26
dot icon10/01/2018
Second filing of Confirmation Statement dated 12/09/2017
dot icon10/11/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon15/02/2017
Registered office address changed from Westbury 2nd Floor 145-157 st. John Street London EC1V 4PY to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2017-02-15
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
12/09/16 Statement of Capital gbp 75.00
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Registration of charge 014888450002, created on 2015-11-11
dot icon01/09/2015
Termination of appointment of Joanne Sian Smith as a director on 2015-03-23
dot icon17/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon21/04/2015
Termination of appointment of John Smetana as a director on 2015-04-15
dot icon10/12/2014
Appointment of Avarina Miller as a director on 2014-12-08
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon12/02/2014
Termination of appointment of Jane Owen as a director on 2013-11-12
dot icon12/02/2014
Termination of appointment of Laurence Irving Phillips as a director on 2013-11-13
dot icon12/02/2014
Termination of appointment of Adrienne Hilary Phillips as a director on 2013-11-13
dot icon12/02/2014
Termination of appointment of Adrienne Hilary Phillips as a secretary on 2013-11-13
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Silvia Lavrin as a director on 2012-11-28
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Appointment of Joanne Sian Smith as a director on 2011-11-08
dot icon05/12/2011
Termination of appointment of Michael Edward John Smith as a director on 2011-11-08
dot icon05/12/2011
Appointment of Adrienne Hilary Phillips as a secretary on 2008-06-05
dot icon10/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/10/2010
Director's details changed for Mr & Mrs Michael Edward John Smith on 2009-07-22
dot icon27/09/2010
Appointment of Mr Jeremy Paul Melvin as a director
dot icon27/09/2010
Termination of appointment of Jeremy Melvin as a director
dot icon27/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon20/09/2010
Appointment of Jane Owen as a director
dot icon20/09/2010
Appointment of Mr & Mrs Michael Edward John Smith as a director
dot icon20/09/2010
Termination of appointment of Catherine Mulgan as a director
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Director's details changed for John Smetana on 2009-07-01
dot icon20/11/2009
Annual return made up to 2009-07-12 with full list of shareholders
dot icon04/08/2009
Registered office changed on 04/08/2009 from jsa house 110 the parade watford WD1 2GB
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 12/07/08; full list of members
dot icon16/06/2008
Director appointed laurie phillips
dot icon16/06/2008
Director appointed adrienne phillips
dot icon10/06/2008
Appointment terminated director anna joynt
dot icon17/04/2008
Appointment terminated director and secretary joanne smith
dot icon17/04/2008
Appointment terminated director bruno andreis
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 12/07/07; full list of members
dot icon31/03/2007
Director resigned
dot icon31/03/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon31/03/2007
New director appointed
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 12/07/06; full list of members
dot icon17/07/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/01/2006
Return made up to 12/07/05; full list of members
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon13/04/2005
New secretary appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
Secretary resigned;director resigned
dot icon02/02/2005
Director resigned
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/12/2004
New director appointed
dot icon29/10/2004
New secretary appointed
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Secretary resigned
dot icon27/09/2004
Return made up to 12/07/04; full list of members
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon21/05/2004
New director appointed
dot icon21/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/09/2003
Return made up to 12/07/03; change of members
dot icon27/06/2003
Ad 09/04/03--------- £ si 1@1=1 £ ic 71/72
dot icon02/03/2003
Resolutions
dot icon13/01/2003
Ad 22/08/02--------- £ si 1@1=1 £ ic 70/71
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/09/2002
Return made up to 12/07/02; full list of members
dot icon05/08/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon11/02/2002
Ad 06/08/99--------- £ si 2@1
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon22/01/2002
Return made up to 12/07/01; full list of members
dot icon24/12/2001
New director appointed
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
New secretary appointed
dot icon07/06/2001
New director appointed
dot icon16/05/2001
Miscellaneous
dot icon12/03/2001
Ad 31/01/01--------- £ si 1@1=1 £ ic 66/67
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/11/2000
Ad 30/09/00--------- £ si 3@1=3 £ ic 63/66
dot icon06/09/2000
Return made up to 12/07/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1999-03-31
dot icon21/09/1999
Return made up to 12/07/99; full list of members
dot icon20/10/1998
Return made up to 12/07/98; full list of members
dot icon20/10/1998
Return made up to 12/07/97; full list of members
dot icon20/10/1998
Accounts for a small company made up to 1998-03-31
dot icon14/10/1997
New secretary appointed
dot icon14/10/1997
Secretary resigned
dot icon24/09/1997
Accounts for a small company made up to 1997-03-31
dot icon26/08/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon18/07/1997
Registered office changed on 18/07/97 from: suite 5, equity house 42 central square wembley middlesex HA9 7AL
dot icon24/06/1997
Director's particulars changed
dot icon06/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/08/1996
Return made up to 12/07/96; full list of members
dot icon01/05/1996
New director appointed
dot icon01/05/1996
Director resigned
dot icon26/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
Return made up to 12/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon22/07/1994
Return made up to 12/07/94; full list of members
dot icon10/03/1994
New director appointed
dot icon29/09/1993
Return made up to 12/07/93; full list of members
dot icon22/07/1993
Director resigned
dot icon19/07/1993
Full accounts made up to 1993-03-31
dot icon09/09/1992
Return made up to 12/07/92; full list of members
dot icon09/09/1992
Full accounts made up to 1992-03-31
dot icon11/12/1991
Director resigned;new director appointed
dot icon05/09/1991
Return made up to 12/07/91; full list of members
dot icon07/08/1991
Full accounts made up to 1991-03-31
dot icon18/07/1991
Director resigned
dot icon13/06/1991
Director resigned
dot icon25/10/1990
Full accounts made up to 1990-03-31
dot icon03/09/1990
Return made up to 12/07/90; full list of members
dot icon21/06/1990
Director resigned;new director appointed
dot icon05/06/1990
Full accounts made up to 1989-03-31
dot icon19/04/1990
Ad 05/04/90--------- £ si 1@1=1 £ ic 60/61
dot icon14/03/1990
Registered office changed on 14/03/90 from: 25 harley street london W1N 2BR
dot icon22/11/1989
Ad 11/10/89--------- £ si 1@1=1 £ ic 59/60
dot icon18/08/1989
Return made up to 31/05/89; full list of members
dot icon18/08/1989
Return made up to 31/12/88; full list of members
dot icon28/07/1989
Registered office changed on 28/07/89 from: highpoint north hill highgate village london W6
dot icon28/07/1989
Full accounts made up to 1988-03-31
dot icon19/06/1989
Director resigned;new director appointed
dot icon18/05/1989
New director appointed
dot icon30/01/1989
New director appointed
dot icon25/01/1989
Director resigned;new director appointed
dot icon25/01/1989
Secretary resigned;new secretary appointed
dot icon20/01/1989
Wd 29/12/88 ad 23/06/88--------- £ si 2@1=2 £ ic 53/55
dot icon18/01/1989
Resolutions
dot icon09/01/1989
Memorandum and Articles of Association
dot icon21/04/1988
Return made up to 30/09/87; full list of members
dot icon11/03/1988
Full accounts made up to 1987-03-31
dot icon23/06/1987
Full accounts made up to 1986-03-31
dot icon02/05/1986
Full accounts made up to 1985-03-31
dot icon02/05/1986
Return made up to 22/04/86; full list of members
dot icon06/08/1985
Accounts made up to 1984-03-31
dot icon02/10/1984
Accounts made up to 1983-03-31
dot icon23/09/1984
Accounts made up to 1982-03-31
dot icon13/07/1982
Accounts made up to 1981-03-31
dot icon01/04/1980
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,974.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.88K
-
0.00
4.97K
-
2021
0
14.88K
-
0.00
4.97K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

14.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aronsohn, Norman Edward
Director
29/01/2018 - 12/05/2020
15
Menges, Luke
Director
21/11/2018 - 12/09/2022
-
Wonke, Julia
Director
10/05/2018 - 12/09/2022
7
Sofier, Maureen
Director
30/04/2001 - 26/01/2004
-
Furlong, Anthony John
Director
30/09/2021 - Present
4

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 HIGHPOINTN6 LTD

HIGHPOINTN6 LTD is an(a) Active company incorporated on 01/04/1980 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HIGHPOINTN6 LTD?

toggle

HIGHPOINTN6 LTD is currently Active. It was registered on 01/04/1980 .

Where is HIGHPOINTN6 LTD located?

toggle

HIGHPOINTN6 LTD is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does HIGHPOINTN6 LTD do?

toggle

HIGHPOINTN6 LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HIGHPOINTN6 LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.