HIGHPHASE LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 02056833
Status Active
Incorporation Date 19 September 1986
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HIGHPHASE LIMITED are www.highphase.co.uk, and www.highphase.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-nine years and one months. Highphase Limited is a Private Limited Company. The company registration number is 02056833. Highphase Limited has been working since 19 September 1986. The present status of the company is Active. The registered address of Highphase Limited is Solar House 282 Chase Road London N14 6nz. The company`s financial liabilities are £1961.44k. It is £599.68k against last year. The cash in hand is £502.64k. It is £-70.37k against last year. And the total assets are £2294.71k, which is £615.08k against last year. HORKAN, Patrick is a Secretary of the company. HORKAN, Patrick Joseph is a Director of the company. HORKAN, Thomas is a Director of the company. Secretary HORKAN, Francis has been resigned. The company operates in "Buying and selling of own real estate".


highphase Key Finiance

LIABILITIES £1961.44k
+44%
CASH £502.64k
-13%
TOTAL ASSETS £2294.71k
+36%
All Financial Figures

Current Directors

Secretary
HORKAN, Patrick
Appointed Date: 20 September 1993

Director
HORKAN, Patrick Joseph
Appointed Date: 24 November 2015
72 years old

Director
HORKAN, Thomas

74 years old

Resigned Directors

Secretary
HORKAN, Francis
Resigned: 20 September 1993

Persons With Significant Control

Mr Thomas Horkan
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Patrick Joseph Horkan
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

HIGHPHASE LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 21 November 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
15 Dec 2015
Sub-division of shares on 24 November 2015
...
... and 144 more events
11 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Sep 1986
Certificate of Incorporation

HIGHPHASE LIMITED Charges

9 October 2015
Charge code 0205 6833 0043
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Charge over deposits…
24 April 2015
Charge code 0205 6833 0042
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 108 seymour road tottenham…
24 April 2015
Charge code 0205 6833 0041
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: The freehold property known as 18 elthorne road london N19…
30 April 2013
Charge code 0205 6833 0040
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as 108 gillespie road, london, t/no:…
30 April 2013
Charge code 0205 6833 0039
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 164 park road london t/no P69140. Notification of…
30 April 2013
Charge code 0205 6833 0038
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 digby crescent finsbury park london t/no LN155421…
3 April 2009
Legal charge
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 69 wilberforce road london t/no. LN180037.
20 March 2008
Legal charge
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 67 wilberforce road london t/no LN181708.
15 March 2007
Legal charge
Delivered: 17 March 2007
Status: Satisfied on 5 May 2011
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 164 park road crouch end london. The rental…
5 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 13 coleridge road london. The rental income by way of first…
28 January 2005
Mortgage deed
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 coleridge road london.
30 April 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 64A palmerston road wood green london.
30 April 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 123 perth road wood green london.
30 April 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 12B dunford road london.
30 May 2003
Mortgage deed
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property at 81 st johns way london N19 t/n NGL383801…
30 May 2003
Floating charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All undertaking and assets present and future. See the…
28 June 2002
Legal mortgage
Delivered: 11 July 2002
Status: Satisfied on 5 May 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: 123 perth road london N22 t/no EGL156436.. By way of…
25 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Satisfied on 5 May 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a upper flat 1…
25 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Satisfied on 5 May 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a 64 palmerston…
25 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Satisfied on 5 May 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Leasehold property known as 100 arcadian gardens london N22…
25 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Satisfied on 5 May 2011
Persons entitled: Aib Group (UK) PLC
Description: L/H property 246 boundary road london EGL289625 goodwill…
15 February 2001
Legal mortgage
Delivered: 17 February 2001
Status: Satisfied on 5 May 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 50A oakfield road london N4 t/no:…
12 January 2001
Legal mortgage
Delivered: 23 January 2001
Status: Satisfied on 5 May 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 16 elthorne road islington london t/n…
13 November 1998
Legal charge
Delivered: 18 November 1998
Status: Satisfied on 5 May 2011
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 164 park road london N8 together with the…
17 July 1998
Legal charge
Delivered: 5 August 1998
Status: Satisfied on 5 May 2011
Persons entitled: Paragon Mortgages Limited
Description: 22 willoughby park road london N17 by way of legal…
8 August 1994
Legal mortgage
Delivered: 13 August 1994
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks PLC
Description: Property k/as 114 hillfield avenue,london N8.t/no.mx…
16 March 1994
Legal mortgage
Delivered: 23 March 1994
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks PLC
Description: 35 oxford road london N4 and the goodwill and connection of…
1 March 1994
Legal mortgage
Delivered: 9 March 1994
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks PLC
Description: L/H properties k/a 24A 24B and 24C oakfield road london N4…
13 December 1993
Legal mortgage
Delivered: 15 December 1993
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks PLC
Description: 38 somerfield road london with the goodwill of the business…
3 December 1993
Legal mortgage
Delivered: 13 December 1993
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 27 dickinson road london and the goodwill…
30 November 1993
Legal mortgage
Delivered: 3 December 1993
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a 142 hornsey park road london and the…
19 November 1993
Legal mortgage
Delivered: 23 November 1993
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks PLC
Description: 7 gatcombe road london with the goodwill of the business…
23 August 1993
Legal mortgage
Delivered: 3 September 1993
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks P.L.C.
Description: 164 park road crouch end N.8. the goodwill and the…
23 August 1993
Legal mortgage
Delivered: 3 September 1993
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Bank P.L.C.
Description: 22 park ridings london N22 the goodwill and the connection…
25 June 1993
Legal mortgage
Delivered: 1 July 1993
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks P.L.C.
Description: 96A priory road london no.8 The goodwill and connection of…
15 January 1993
Legal mortgage
Delivered: 16 January 1993
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 45 elwood street london with the goodwill…
30 December 1992
Legal mortgage
Delivered: 13 January 1993
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks PLC
Description: 92 weston park hornsey london (f/h) with the goodwill of…
27 March 1992
Legal mortgage
Delivered: 1 April 1992
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks, P.L.C.
Description: Property k/a 5 huddleston road, tufnell park, london N7…
6 March 1992
Legal mortgage
Delivered: 14 March 1992
Status: Satisfied on 15 October 2008
Persons entitled: Allied Irish Banks P.L.C
Description: Property k/a 40 elm grove, london N8. Floating charge over…
10 May 1991
Legal mortgage
Delivered: 14 May 1991
Status: Satisfied on 5 May 2011
Persons entitled: Allied Irish Banks P.L C.
Description: 10, granville road, london. N.4.. floating charge over all…
8 May 1989
Legal mortgage
Delivered: 25 May 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 14, addington road, london,. Floating charge over all…
28 September 1987
Legal mortgage
Delivered: 1 October 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC.
Description: Parcel of f/h land k/a 126 inderwick road hornsey london…
29 May 1987
Mortgage
Delivered: 12 June 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H 14 ferme park road london N4. Floating charge over all…