HEXAGON OF HIGHGATE LIMITED
LONDON

Hellopages » Greater London » Haringey » N2 0NL

Company number 00819349
Status Active
Incorporation Date 14 September 1964
Company Type Private Limited Company
Address 82-92 GREAT NORTH ROAD, LONDON, ENGLAND, N2 0NL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Register inspection address has been changed from 90 Fortis Green London N2 9EY England to 82-92 Great North Road London N2 0NL; Full accounts made up to 31 December 2015. The most likely internet sites of HEXAGON OF HIGHGATE LIMITED are www.hexagonofhighgate.co.uk, and www.hexagon-of-highgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. The distance to to Barbican Rail Station is 5.3 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hexagon of Highgate Limited is a Private Limited Company. The company registration number is 00819349. Hexagon of Highgate Limited has been working since 14 September 1964. The present status of the company is Active. The registered address of Hexagon of Highgate Limited is 82 92 Great North Road London England N2 0nl. . POTTER, Stephen John is a Secretary of the company. GRAY, Natasha is a Director of the company. MICHAELS, Oliver is a Director of the company. MICHAELS, Paul Nicholas is a Director of the company. MICHAELS, Racheline Natalie is a Director of the company. MITCHELL, Tanya is a Director of the company. POTTER, Stephen John is a Director of the company. Secretary COWIE, Helen Findlay has been resigned. Secretary ROBERTS, Alan Geoffrey has been resigned. Director GILCHRIST, Andrew Iain has been resigned. Director KENDALL, Graham has been resigned. Director LEACH, Tom has been resigned. Director MICHAELS, Henry David has been resigned. Director ROBERTS, Nicholas James has been resigned. Director TIPPING, Adrian John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
POTTER, Stephen John
Appointed Date: 21 July 2003

Director
GRAY, Natasha
Appointed Date: 28 November 2011
56 years old

Director
MICHAELS, Oliver
Appointed Date: 28 November 2011
53 years old

Director

Director
MICHAELS, Racheline Natalie
Appointed Date: 23 November 2012
76 years old

Director
MITCHELL, Tanya
Appointed Date: 28 November 2011
54 years old

Director
POTTER, Stephen John
Appointed Date: 01 December 1998
67 years old

Resigned Directors

Secretary
COWIE, Helen Findlay
Resigned: 05 July 2011
Appointed Date: 08 January 1992

Secretary
ROBERTS, Alan Geoffrey
Resigned: 06 January 1992

Director
GILCHRIST, Andrew Iain
Resigned: 17 October 1996
Appointed Date: 01 December 1995
63 years old

Director
KENDALL, Graham
Resigned: 20 November 1995
76 years old

Director
LEACH, Tom
Resigned: 02 August 1995
85 years old

Director
MICHAELS, Henry David
Resigned: 10 October 1994
116 years old

Director
ROBERTS, Nicholas James
Resigned: 16 December 2013
68 years old

Director
TIPPING, Adrian John
Resigned: 12 February 1996
77 years old

Persons With Significant Control

Hexagon Of Highgate Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEXAGON OF HIGHGATE LIMITED Events

18 Nov 2016
Confirmation statement made on 10 October 2016 with updates
14 Oct 2016
Register inspection address has been changed from 90 Fortis Green London N2 9EY England to 82-92 Great North Road London N2 0NL
22 Jul 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Registered office address changed from 90 Fortis Green London N2 9EY to 82-92 Great North Road London N2 0NL on 1 April 2016
15 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 921,395

...
... and 187 more events
05 Nov 1986
Particulars of mortgage/charge

11 May 1985
Accounts made up to 31 December 1983
11 Jun 1984
Accounts made up to 31 December 1983
06 Dec 1966
Company name changed\certificate issued on 06/12/66
14 Sep 1964
Incorporation

HEXAGON OF HIGHGATE LIMITED Charges

5 August 2015
Charge code 0081 9349 0038
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 October 2008
Legal charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 browns lane regis road london by way of fixed charge, the…
7 October 2008
Legal charge
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82-92 great north road london by way of fixed charge, the…
1 October 2008
Debenture
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage 82-92 great north road east…
11 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lynton garage fortis green london t/n NGL139532. Fixed…
24 December 2001
Legal charge
Delivered: 7 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a 1 brown's…
24 December 2001
Debenture
Delivered: 7 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 October 1996
Guarantee & debenture
Delivered: 23 October 1996
Status: Satisfied on 25 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1995
Debenture
Delivered: 20 July 1995
Status: Satisfied on 25 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 25 January 2002
Persons entitled: Barclays Bank PLC
Description: 59 north hill l/borough of haringey t/n ngl 427550.
14 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 25 January 2002
Persons entitled: Barclays Bank PLC
Description: 36/52 holmes road l/borough of camden t/n ngl 280706.
14 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 25 January 2002
Persons entitled: Barclays Bank PLC
Description: 1 browns lane regis house/london borough of camden t/n ngl…
14 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 25 January 2002
Persons entitled: Barclays Bank PLC
Description: 26 north hill l/borough of haringey t/n mx 416621.
17 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 25 January 2002
Persons entitled: Tsb England & Wales PLC
Description: F/H 26 north hill, highgate london t/n mx 416621.
17 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 25 January 2002
Persons entitled: Tsb England & Wales PLC
Description: F/H property or/and located at west and holmes road now k/a…
17 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 25 January 2002
Persons entitled: Tsb England & Wales PLC
Description: F/H 59 north hill highgate t/n ngl 427550.
17 February 1989
Mortgage debenture
Delivered: 21 February 1989
Status: Satisfied on 22 October 1996
Persons entitled: Tsb England & Wales PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 25 January 2002
Persons entitled: Tsb England & Wales PLC
Description: F/H 28-34 talbot road highgate t/n ngl 348288.
17 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 25 January 2002
Persons entitled: Tsb England & Wales PLC
Description: F/H 36-52 holmes road kentish town t/n ngl 280706.
19 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 25 January 2002
Persons entitled: Lombard North Central PLC
Description: F/H 26 north hill highgate, london N6 t/n mx 416621…
18 January 1988
Debenture
Delivered: 20 January 1988
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
6 March 1987
Legal mortgage
Delivered: 13 March 1987
Status: Satisfied on 6 February 1991
Persons entitled: National Westminster Bank PLC
Description: Land at 369/377 kentish town road london borough of camden…
28 October 1986
Legal charge
Delivered: 5 November 1986
Status: Satisfied on 6 February 1991
Persons entitled: National Westminster Bank PLC
Description: Site c kentisl town industrial park, regis road london NW5…
6 September 1984
Legal mortgage
Delivered: 7 September 1984
Status: Satisfied on 6 February 1991
Persons entitled: National Westminster Bank PLC
Description: 26, north hill, highgate london N6. T/n mx 416621, and a…
19 July 1984
Legal mortgage
Delivered: 24 July 1984
Status: Satisfied on 6 February 1991
Persons entitled: National Westminster Bank PLC
Description: L/H - 1 hampstead lane, highgate, haigney. And/or proceeds…
19 July 1984
Legal charge
Delivered: 20 July 1984
Status: Satisfied on 6 February 1989
Persons entitled: Louward North Central PLC
Description: F/H land and buildings at the rear of 2/8 highgate high…
21 December 1982
Legal charge
Delivered: 22 December 1982
Status: Satisfied
Persons entitled: Ultramar Golden Eagle Limited
Description: The forecourt of 26 north hill hilgate london N6 & the…
14 December 1982
Legal charge
Delivered: 16 December 1982
Status: Satisfied on 6 February 1989
Persons entitled: National Westminster Bank PLC
Description: 2/8 highgate high street, london N6. Floating charge over…
14 December 1982
Legal charge
Delivered: 16 December 1982
Status: Satisfied on 6 February 1991
Persons entitled: National Westminster Bank PLC
Description: 28-34 talbot road london N6. Floating charge over all…
14 December 1982
Legal charge
Delivered: 16 December 1982
Status: Satisfied on 6 February 1991
Persons entitled: National Westminster Bank PLC
Description: 26 north hill highgate london N6. Floating charge over all…
1 June 1982
Legal mortgage
Delivered: 19 June 1982
Status: Satisfied on 6 February 1991
Persons entitled: National Westminster Bank PLC
Description: 59 north hill, highgate, london N6 titleno: mx 341511…
18 January 1982
Legal charge
Delivered: 26 January 1982
Status: Satisfied on 6 February 1991
Persons entitled: National Westminster Bank PLC
Description: 1 hampstead lane london N6. Floating charge over all…
19 October 1981
Legal mortgage
Delivered: 22 October 1981
Status: Satisfied on 6 February 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 36-52, holmes road , london NW5 title…
19 June 1981
Debenture
Delivered: 29 June 1981
Status: Satisfied on 25 January 2002
Persons entitled: Lloyds and Scottish Trust Limited
Description: All monies owing in respect of refunds paid by hexagon of…
3 September 1980
Legal charge
Delivered: 10 September 1980
Status: Satisfied on 13 April 1991
Persons entitled: A Richardson (London) Limited
Description: F/H land & premises known as 36-74 (even) holmes road…
3 September 1980
Legal mortgage
Delivered: 10 September 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land & premises known as 36-74 (even) holmes road…
18 August 1980
Legal mortgage
Delivered: 21 August 1980
Status: Satisfied on 6 February 1991
Persons entitled: National Westminster Bank PLC
Description: Land at south west side of talbot road haringay. Title no…