David Higham Associates Limited LONDON


Founded in 1935, David Higham Associates, classified under reg no. 00304776 is an active company. Currently registered at Waverley House 6th Floor, W1F 8GQ, London the company has been in the business for eighty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 8 directors, namely Alice H., Georgia G. and Andrew G. and others. Of them, Anthony G. has been with the company the longest, being appointed on 25 May 1991 and Alice H. has been with the company for the least time - from 1 January 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

David Higham Associates Limited Address / Contact

Office Address Waverley House 6th Floor,
Office Address2 7-12 Noel Street
Town London
Post code W1F 8GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00304776
Date of Incorporation Thu, 5th Sep 1935
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 89 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Alice H.

Position: Director

Appointed: 01 January 2016

Georgia G.

Position: Director

Appointed: 01 January 2011

Andrew G.

Position: Director

Appointed: 01 January 2011

Veronique B.

Position: Director

Appointed: 01 January 2008

Elizabeth K.

Position: Director

Appointed: 01 January 2007

Nicola E.

Position: Director

Appointed: 01 January 2003

Caroline W.

Position: Director

Appointed: 01 January 2000

Anthony G.

Position: Director

Appointed: 25 May 1991

Brian S.

Position: Secretary

Appointed: 08 August 2008

Resigned: 04 July 2023

Georgina R.

Position: Director

Appointed: 01 July 2003

Resigned: 31 May 2021

Amanda B.

Position: Secretary

Appointed: 01 January 2000

Resigned: 07 August 2008

Jacqueline G.

Position: Director

Appointed: 25 May 1991

Resigned: 31 December 2005

Anthony C.

Position: Director

Appointed: 25 May 1991

Resigned: 31 December 1999

Ania C.

Position: Director

Appointed: 25 May 1991

Resigned: 09 January 2013

Elizabeth C.

Position: Director

Appointed: 25 May 1991

Resigned: 30 June 2000

James H.

Position: Director

Appointed: 25 May 1991

Resigned: 14 January 2011

John R.

Position: Director

Appointed: 25 May 1991

Resigned: 31 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 150 1962 582 4622 755 0562 427 265
Current Assets2 513 6613 202 7223 348 0042 771 417
Debtors363 465620 260592 948344 152
Net Assets Liabilities1 143 0281 117 9011 284 4111 196 665
Other Debtors363 465620 260592 948344 152
Property Plant Equipment77 74061 56444 13730 158
Other
Accumulated Amortisation Impairment Intangible Assets561 433606 433651 433696 433
Accumulated Depreciation Impairment Property Plant Equipment269 801292 220314 351334 312
Average Number Employees During Period39413941
Corporation Tax Payable76 00043 021138 97945 310
Creditors1 801 4742 457 4082 374 7251 826 515
Dividends Paid234 750190 500115 000260 000
Dividends Paid On Shares360 000   
Fixed Assets437 741376 564314 137255 158
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 097 385743 510353 8751 412 007
Increase From Amortisation Charge For Year Intangible Assets 45 00045 00045 000
Increase From Depreciation Charge For Year Property Plant Equipment 22 41922 13119 961
Intangible Assets360 000315 000270 000225 000
Intangible Assets Gross Cost921 433921 433921 433 
Investments Fixed Assets1   
Investments In Group Undertakings Participating Interests1   
Net Current Assets Liabilities712 187745 314973 279944 902
Other Creditors1 309 0912 122 1592 004 8171 563 820
Other Taxation Social Security Payable343 093235 639175 594159 701
Payments To Acquire Own Shares  -286 141 
Profit Loss241 013165 373567 651172 254
Property Plant Equipment Gross Cost347 541353 784358 488364 470
Provisions For Liabilities Balance Sheet Subtotal6 9003 9773 0053 395
Redemption Shares Decrease In Equity  1 264 
Total Additions Including From Business Combinations Property Plant Equipment 6 2434 7045 982
Total Assets Less Current Liabilities1 149 9281 121 8781 287 4161 200 060
Trade Creditors Trade Payables73 29056 58955 33557 684
Transfers To From Retained Earnings Increase Decrease In Equity-578-578-578-578

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, May 2023
Free Download (13 pages)

Company search

Advertisements