You are here: bizstats.co.uk > a-z index > 1 list > 15 list

15a Highbury Place Limited HIGHBURY


Founded in 1999, 15a Highbury Place, classified under reg no. 03856666 is an active company. Currently registered at 15a Highbury Place N5 1QP, Highbury the company has been in the business for twenty five years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 6 directors, namely Johannes V., Julian S. and Charles E. and others. Of them, Rosemary H. has been with the company the longest, being appointed on 30 August 2000 and Johannes V. has been with the company for the least time - from 7 December 2020. At present 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.

15a Highbury Place Limited Address / Contact

Office Address 15a Highbury Place
Office Address2 Highbury Place
Town Highbury
Post code N5 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856666
Date of Incorporation Mon, 11th Oct 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Johannes V.

Position: Director

Appointed: 07 December 2020

Julian S.

Position: Director

Appointed: 01 December 2017

Charles E.

Position: Director

Appointed: 01 December 2015

Hilary B.

Position: Director

Appointed: 31 January 2005

Andrew R.

Position: Director

Appointed: 01 April 2004

Rosemary H.

Position: Director

Appointed: 30 August 2000

Michele K.

Position: Director

Appointed: 01 June 2011

Resigned: 30 November 2015

Paul G.

Position: Director

Appointed: 04 March 2011

Resigned: 01 November 2017

Nikhil E.

Position: Director

Appointed: 14 July 2010

Resigned: 07 December 2020

Jonathon W.

Position: Director

Appointed: 08 December 2006

Resigned: 04 March 2011

Katharine M.

Position: Secretary

Appointed: 20 November 2006

Resigned: 14 July 2010

Simon C.

Position: Director

Appointed: 01 November 2003

Resigned: 01 April 2004

Katharine M.

Position: Director

Appointed: 30 August 2002

Resigned: 14 July 2010

Nicola B.

Position: Director

Appointed: 08 November 2001

Resigned: 01 November 2003

Owen T.

Position: Director

Appointed: 08 November 2000

Resigned: 20 November 2006

Owen T.

Position: Secretary

Appointed: 08 November 2000

Resigned: 20 November 2006

Kevin B.

Position: Director

Appointed: 01 October 2000

Resigned: 31 January 2005

David T.

Position: Director

Appointed: 30 August 2000

Resigned: 15 November 2010

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 October 1999

Resigned: 11 October 1999

Lynne L.

Position: Director

Appointed: 11 October 1999

Resigned: 01 October 2000

Hilary T.

Position: Secretary

Appointed: 11 October 1999

Resigned: 01 October 2000

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 11 October 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Hilary B. This PSC has significiant influence or control over the company,.

Hilary B.

Notified on 22 June 2016
Ceased on 18 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand8 5399 0098 4138 635
Current Assets9 1359 5749 0139 332
Debtors596565600697
Net Assets Liabilities1 1311 1311 1311 131
Other
Creditors8 0048 4437 8828 201
Net Current Assets Liabilities1 1311 1311 1311 131
Total Assets Less Current Liabilities1 1311 1311 1311 131

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, June 2018
Free Download (4 pages)

Company search

Advertisements