One Highwood Road Limited


Founded in 1991, One Highwood Road, classified under reg no. 02629981 is an active company. Currently registered at 1b Highwood Road N19 4PN, the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Nichola M. and Ben B.. In addition one secretary - Susan B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Camilla M. who worked with the the firm until 5 January 1994.

One Highwood Road Limited Address / Contact

Office Address 1b Highwood Road
Office Address2 London
Town
Post code N19 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02629981
Date of Incorporation Wed, 17th Jul 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Nichola M.

Position: Director

Appointed: 26 August 2014

Ben B.

Position: Director

Appointed: 24 February 2009

Susan B.

Position: Secretary

Appointed: 17 July 1995

Stephen L.

Position: Director

Appointed: 02 September 1998

Resigned: 10 January 2014

Panayiotis P.

Position: Director

Appointed: 20 August 1993

Resigned: 01 January 2005

Susan B.

Position: Director

Appointed: 19 June 1992

Resigned: 17 July 1995

Camilla M.

Position: Director

Appointed: 19 June 1992

Resigned: 17 July 1995

Camilla M.

Position: Secretary

Appointed: 19 June 1992

Resigned: 05 January 1994

Dennis L.

Position: Director

Appointed: 19 June 1992

Resigned: 01 September 1998

Tallyshaw Limited

Position: Nominee Director

Appointed: 17 July 1991

Resigned: 19 June 1992

Tallyshaw Limited

Position: Nominee Secretary

Appointed: 17 July 1991

Resigned: 19 June 1992

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Ben B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Susan B. This PSC owns 25-50% shares. Then there is Nichola M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Ben B.

Notified on 17 July 2016
Nature of control: 25-50% shares

Susan B.

Notified on 17 July 2016
Nature of control: 25-50% shares

Nichola M.

Notified on 17 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 3444 451      
Balance Sheet
Current Assets1 2291 3361 4341 5241 7412 0082 3901 677
Net Assets Liabilities  4 5494 6394 8565 1235 5054 792
Net Assets Liabilities Including Pension Asset Liability4 3444 451      
Reserves/Capital
Called Up Share Capital33      
Profit Loss Account Reserve4 3414 448      
Shareholder Funds4 3444 451      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Fixed Assets3 0153 0153 0153 0153 0153 0153 0153 015
Net Current Assets Liabilities1 2291 3361 4341 5241 7412 0082 3901 677
Total Assets Less Current Liabilities4 3444 4514 5494 6394 8565 1235 5054 792

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements