HIGHBRIDGE SHERWOOD (NORTH) LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0HP

Company number 03506952
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address 131-135 TEMPLE CHAMBERS, 3-7 TEMPLE AVENUE, LONDON, EC4Y 0HP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of HIGHBRIDGE SHERWOOD (NORTH) LIMITED are www.highbridgesherwoodnorth.co.uk, and www.highbridge-sherwood-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highbridge Sherwood North Limited is a Private Limited Company. The company registration number is 03506952. Highbridge Sherwood North Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of Highbridge Sherwood North Limited is 131 135 Temple Chambers 3 7 Temple Avenue London Ec4y 0hp. . PULFORD, Piet James is a Secretary of the company. MARSDEN, Guy Norman is a Director of the company. PULFORD, Piet James is a Director of the company. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PULFORD, Piet James
Appointed Date: 09 February 1998

Director
MARSDEN, Guy Norman
Appointed Date: 09 February 1998
68 years old

Director
PULFORD, Piet James
Appointed Date: 09 February 1998
70 years old

Persons With Significant Control

Highbridge (Sherwood) Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHBRIDGE SHERWOOD (NORTH) LIMITED Events

24 Feb 2017
Confirmation statement made on 9 February 2017 with updates
04 Nov 2016
Full accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

13 Oct 2015
Full accounts made up to 31 March 2015
20 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 47 more events
26 Mar 1999
Return made up to 09/02/99; full list of members
29 Jan 1999
Accounting reference date extended from 28/02/99 to 31/03/99
20 Apr 1998
Particulars of mortgage/charge
02 Apr 1998
Particulars of mortgage/charge
09 Feb 1998
Incorporation

HIGHBRIDGE SHERWOOD (NORTH) LIMITED Charges

22 December 2005
Deed of assignment
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Trustees of the Sherwood Park No 6. Syndicate Trust
Description: All the rights title interest and benefit to the payment of…
9 July 2004
Deed of assignment
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Trustees of the Sherwood Park No.6 Syndicate Trust (Being David John George Royds and Robertjohn Hugo Randall) (the Trustees)
Description: All the rights title interest and benefit to the payment of…
29 November 2002
Assignment
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Capita Trust Company Limited (As Trustee for the Laser Xv Sherwood Park Trust)
Description: 85.11% of all monies from time to time standing to the…
29 November 2002
Assignment of a deposit
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Capita Trust Company Limited (As Trustee for the Laser Xv Sherwood Park Trust)
Description: All monies from time to time standing to the credit of the…
29 November 2002
Assignment of a deposit
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: Capita Trust Company Limited (As Trustee for the Laser Xv Sherwood Park Trust)
Description: All monies from time to time standing to the credit of the…
5 March 2002
Deed of assignment
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Trustees of the Sherwood Park No. 6 Syndicate Trust (Being David John George Royds and Robertjohn Hugo Randall (the "Trustees"))
Description: All the rights title interest and benefit to the payment of…
30 November 1999
Assignment of a deposit
Delivered: 14 December 1999
Status: Outstanding
Persons entitled: Royal & Sun Alliance Trust Company Limited(As Trustee for the Laser Xv Sherwood Park Trust)
Description: All monies from time to time standing to the credit of the…
3 April 1998
Service charge and insurance deposit deed
Delivered: 20 April 1998
Status: Outstanding
Persons entitled: Royal & Sun Alliance Trust Company Limited(As Trustee for the Laser Xv Sherwood Park Trust)
Description: All sums standing to the credit of an interest bearing…
16 March 1998
Service charge and insurance deposit deed
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Royal & Sun Alliance Trust Company Limited
Description: All the company's right title and interest in and to the…