High Firs Penthouses Limited RADLETT


High Firs Penthouses started in year 2014 as Private Limited Company with registration number 08945002. The High Firs Penthouses company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Radlett at 5 Beaumont Gate. Postal code: WD7 7AR.

At the moment there are 5 directors in the the firm, namely Barry J., Ivan P. and Robert S. and others. In addition one secretary - Robert S. - is with the company. At the moment 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.

High Firs Penthouses Limited Address / Contact

Office Address 5 Beaumont Gate
Office Address2 Shenley Hill
Town Radlett
Post code WD7 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08945002
Date of Incorporation Tue, 18th Mar 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Barry J.

Position: Director

Appointed: 22 April 2020

Robert S.

Position: Secretary

Appointed: 09 July 2018

Ivan P.

Position: Director

Appointed: 26 November 2015

Robert S.

Position: Director

Appointed: 18 March 2014

Joseph P.

Position: Director

Appointed: 18 March 2014

Donald M.

Position: Director

Appointed: 18 March 2014

Helen J.

Position: Director

Appointed: 22 April 2020

Resigned: 01 July 2021

Neil B.

Position: Director

Appointed: 12 March 2018

Resigned: 04 April 2023

Margaret A.

Position: Secretary

Appointed: 30 March 2017

Resigned: 09 July 2018

Arnold B.

Position: Director

Appointed: 25 August 2016

Resigned: 09 February 2023

Robin B.

Position: Secretary

Appointed: 26 November 2015

Resigned: 30 March 2017

David J.

Position: Director

Appointed: 26 November 2015

Resigned: 09 July 2016

Barbara D.

Position: Director

Appointed: 26 November 2015

Resigned: 20 May 2021

Martin S.

Position: Director

Appointed: 26 November 2015

Resigned: 20 May 2021

Barbara K.

Position: Director

Appointed: 18 March 2014

Resigned: 18 March 2014

Peggy S.

Position: Director

Appointed: 18 March 2014

Resigned: 20 May 2021

Geoffrey R.

Position: Director

Appointed: 18 March 2014

Resigned: 24 April 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth32 39123 096       
Balance Sheet
Cash Bank On Hand 97 942120 16515 1741 274 62214 51426 661104 4754 961
Current Assets75 993270 813523 890632 4093 004 5134 008 1593 824 1341 760 2651 520 898
Debtors  16042 47646 71741 499743 502142 841115 937
Net Assets Liabilities 31 71028 53326 368423 740421 195419 381411 82287 473
Other Debtors  16040 0006 7171 49915 54437 84160 937
Total Inventories 181 485403 565574 7591 683 1743 952 1463 053 9711 512 9491 400 000
Cash Bank In Hand9 51397 942       
Stocks Inventory66 480172 871       
Reserves/Capital
Called Up Share Capital40 02240 022       
Profit Loss Account Reserve-7 631-16 926       
Shareholder Funds32 39123 096       
Other
Creditors 36 674450 931498 3312 538 7523 568 2513 373 2921 317 2971 402 273
Net Current Assets Liabilities 242 753479 464524 6992 962 4923 989 4463 792 6731 729 1191 489 746
Other Creditors 211 043130 000130 000190 000390 000480 000510 000220 000
Trade Creditors Trade Payables 24  1 926    
Accrued Liabilities Deferred Income  44 426107 71040 095200 000200 000300 000161 000
Bank Borrowings Overdrafts        6
Bank Overdrafts        6
Consideration Received For Shares Issued Specific Share Issue    400 000    
Nominal Value Shares Issued Specific Share Issue    1    
Number Shares Issued But Not Fully Paid    10    
Number Shares Issued Fully Paid   40 0021010101010
Number Shares Issued Specific Share Issue    10    
Par Value Share11 111111
Total Assets Less Current Liabilities32 39123 096479 464524 6992 962 4923 989 4463 792 6731 729 1191 489 746
Total Borrowings       763 977763 978
Trade Debtors Trade Receivables      727 958105 00055 000
Creditors Due Within One Year43 602247 717       
Number Shares Allotted40 00240 002       
Share Capital Allotted Called Up Paid40 00240 002       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements