You are here: bizstats.co.uk > a-z index > 4 list > 40 list

40/42 Highbury Hill N5 Limited EDGWARE


Founded in 1994, 40/42 Highbury Hill N5, classified under reg no. 02934162 is an active company. Currently registered at 42 Glengall Road HA8 8SX, Edgware the company has been in the business for thirty years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on 2022-03-24. Since 1994-08-22 40/42 Highbury Hill N5 Limited is no longer carrying the name Anystand Services.

The company has 6 directors, namely Katharine W., Claire T. and Adam C. and others. Of them, Clive A., Elhum J. have been with the company the longest, being appointed on 14 July 2004 and Katharine W. has been with the company for the least time - from 4 August 2019. At the moment 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.

40/42 Highbury Hill N5 Limited Address / Contact

Office Address 42 Glengall Road
Town Edgware
Post code HA8 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02934162
Date of Incorporation Tue, 31st May 1994
Industry Residents property management
End of financial Year 24th March
Company age 30 years old
Account next due date Sun, 24th Dec 2023 (121 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Defries & Associates Ltd

Position: Corporate Secretary

Appointed: 11 July 2022

Katharine W.

Position: Director

Appointed: 04 August 2019

Claire T.

Position: Director

Appointed: 01 May 2012

Adam C.

Position: Director

Appointed: 31 January 2011

Marta R.

Position: Director

Appointed: 12 October 2006

Clive A.

Position: Director

Appointed: 14 July 2004

Elhum J.

Position: Director

Appointed: 14 July 2004

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 02 March 2018

Resigned: 11 July 2022

Urban Owners Limited

Position: Corporate Secretary

Appointed: 01 August 2014

Resigned: 02 March 2018

Briac H.

Position: Director

Appointed: 31 January 2011

Resigned: 01 May 2012

Peter S.

Position: Director

Appointed: 12 October 2006

Resigned: 19 June 2007

Matthew W.

Position: Director

Appointed: 14 July 2004

Resigned: 25 May 2006

Simone H.

Position: Secretary

Appointed: 01 August 2003

Resigned: 01 July 2014

Marta R.

Position: Secretary

Appointed: 04 August 2002

Resigned: 31 July 2003

Michael O.

Position: Director

Appointed: 23 April 1999

Resigned: 07 March 2000

Charles C.

Position: Director

Appointed: 22 April 1999

Resigned: 01 May 2012

Katharine W.

Position: Director

Appointed: 21 April 1998

Resigned: 06 September 2002

Nicola D.

Position: Director

Appointed: 30 May 1997

Resigned: 17 August 2004

Louise J.

Position: Secretary

Appointed: 30 October 1995

Resigned: 04 August 2002

Charlotte C.

Position: Director

Appointed: 22 August 1994

Resigned: 15 February 1998

Timothy G.

Position: Secretary

Appointed: 14 June 1994

Resigned: 30 October 1995

Margaret O.

Position: Director

Appointed: 14 June 1994

Resigned: 01 February 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 May 1994

Resigned: 14 June 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 1994

Resigned: 14 June 1994

Company previous names

Anystand Services August 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth3 1603 1603 1603 160      
Balance Sheet
Current Assets11 446143143143143143143143143143
Net Assets Liabilities   3 1603 1603 1603 1603 1603 1603 160
Cash Bank In Hand8 596         
Debtors2 850143143       
Net Assets Liabilities Including Pension Asset Liability3 1603 1603 1603 160      
Tangible Fixed Assets3 0173 0173 017       
Reserves/Capital
Called Up Share Capital20202020      
Shareholder Funds3 1603 1603 1603 160      
Other
Fixed Assets3 0173 0173 0173 0173 0173 0173 0173 0173 0173 017
Net Current Assets Liabilities10 749143143143143143143143143143
Total Assets Less Current Liabilities13 7663 1603 1603 1603 1603 1603 1603 1603 1603 160
Creditors Due After One Year10 606         
Creditors Due Within One Year697         
Share Premium Account3 1403 1403 1403 140      
Tangible Fixed Assets Cost Or Valuation3 0173 0173 017       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-03-24
filed on: 19th, December 2023
Free Download (2 pages)

Company search