Highdesign Consultants Limited LONDON


Founded in 2004, Highdesign Consultants, classified under reg no. 05033702 is an active company. Currently registered at 15 Peel Street W8 7PA, London the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 3rd March 2009 Highdesign Consultants Limited is no longer carrying the name Highland Project Consultancy.

There is a single director in the company at the moment - Michael L., appointed on 26 February 2009. In addition, a secretary was appointed - Michael L., appointed on 31 July 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Highdesign Consultants Limited Address / Contact

Office Address 15 Peel Street
Town London
Post code W8 7PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05033702
Date of Incorporation Wed, 4th Feb 2004
Industry Management consultancy activities other than financial management
Industry Architectural activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Michael L.

Position: Secretary

Appointed: 31 July 2009

Michael L.

Position: Director

Appointed: 26 February 2009

Philip C.

Position: Secretary

Appointed: 18 February 2009

Resigned: 31 July 2009

David H.

Position: Director

Appointed: 17 November 2008

Resigned: 20 November 2009

Denise P.

Position: Secretary

Appointed: 17 November 2008

Resigned: 13 February 2009

Janice C.

Position: Director

Appointed: 04 February 2004

Resigned: 17 November 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 February 2004

Resigned: 04 February 2004

Philip C.

Position: Director

Appointed: 04 February 2004

Resigned: 17 November 2008

Philip C.

Position: Secretary

Appointed: 04 February 2004

Resigned: 17 November 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2004

Resigned: 04 February 2004

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Michael L. The abovementioned PSC and has 75,01-100% shares.

Michael L.

Notified on 4 February 2017
Nature of control: 75,01-100% shares

Company previous names

Highland Project Consultancy March 3, 2009
Faraday 2000 December 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 4114 865        
Balance Sheet
Cash Bank On Hand 17 34215 800       
Current Assets33 19218 18115 9007 4466 2911 7834 9095 4674 617787
Debtors24 843839100       
Net Assets Liabilities 4 8651 8342 9243 9351 3143 0933 4713 286-149
Cash Bank In Hand8 34917 342        
Net Assets Liabilities Including Pension Asset Liability1 4114 865        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve1 3114 765        
Shareholder Funds1 4114 865        
Other
Average Number Employees During Period     11111
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100100100100100100
Creditors 13 31613 4754 0291 1515691 9162 0961 4321 036
Dividends Paid  5 000       
Net Current Assets Liabilities1 4114 8652 4253 4175 1401 2142 9933 3713 186-249
Provisions For Liabilities Balance Sheet Subtotal  6915931 305     
Total Assets Less Current Liabilities1 4114 8652 4253 5175 2401 3143 0933 4713 286-149
Creditors Due Within One Year31 78113 316        
Number Shares Allotted100100        
Par Value Share11        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 7th, January 2024
Free Download (8 pages)

Company search

Advertisements