HIGHFINE LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1HS

Company number 01099758
Status Active
Incorporation Date 2 March 1973
Company Type Private Limited Company
Address FIVE WAYS, 57-59 HATFIELD ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 1HS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,000 ; Appointment of Mr Rory Alexander John Cousins as a director on 28 April 2016. The most likely internet sites of HIGHFINE LIMITED are www.highfine.co.uk, and www.highfine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Highfine Limited is a Private Limited Company. The company registration number is 01099758. Highfine Limited has been working since 02 March 1973. The present status of the company is Active. The registered address of Highfine Limited is Five Ways 57 59 Hatfield Road Potters Bar Hertfordshire En6 1hs. . COUSINS, Alexander Eric Gordon is a Secretary of the company. COUSINS, Adrian Gordon is a Director of the company. COUSINS, Alexander Eric Gordon is a Director of the company. COUSINS, Rory Alexander John is a Director of the company. Secretary GODDARD, Francis Roy has been resigned. Director COUSINS, Adrian Gordon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COUSINS, Alexander Eric Gordon
Appointed Date: 10 December 2012

Director
COUSINS, Adrian Gordon
Appointed Date: 01 April 2010
104 years old

Director

Director
COUSINS, Rory Alexander John
Appointed Date: 28 April 2016
44 years old

Resigned Directors

Secretary
GODDARD, Francis Roy
Resigned: 29 November 2012

Director
COUSINS, Adrian Gordon
Resigned: 31 March 2004
104 years old

HIGHFINE LIMITED Events

28 Jun 2016
Micro company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000

29 Apr 2016
Appointment of Mr Rory Alexander John Cousins as a director on 28 April 2016
15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000

...
... and 105 more events
14 Oct 1986
Particulars of mortgage/charge

14 Oct 1986
Particulars of mortgage/charge

14 Oct 1986
Particulars of mortgage/charge

03 Oct 1986
Secretary resigned;new secretary appointed

02 Mar 1973
Certificate of incorporation

HIGHFINE LIMITED Charges

24 January 2002
Charge of deposit
Delivered: 11 February 2002
Status: Satisfied on 23 March 2005
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £226,000 credited to account…
18 October 2001
Debenture
Delivered: 23 October 2001
Status: Satisfied on 23 March 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 11 February 2002
Persons entitled: Fiat Auto Financial Services Limited
Description: 666-686 london road, westcliff on sea, essex together with…
20 August 1997
Legal charge
Delivered: 22 August 1997
Status: Satisfied on 11 February 2002
Persons entitled: Fiat Auto (UK) Limited
Description: 666-686 london road, westcliff on sea essex together with…
6 April 1995
Legal charge
Delivered: 19 April 1995
Status: Satisfied on 11 February 2002
Persons entitled: Fiat Inventory Services Limited
Description: 14 whitefriars crescent westcliff on sea essex together…
23 March 1993
Legal charge
Delivered: 25 March 1993
Status: Satisfied on 15 November 2000
Persons entitled: Burmah Petroleum Fuels Limited
Description: 684/686 london road,westcliff on sea,essex.t/no.EX27243…
3 February 1988
Deed of variation of existing legal charge.
Delivered: 10 February 1988
Status: Satisfied on 15 November 2000
Persons entitled: Burmah Oil Trading Limited
Description: All that f/h property situate at & k/a H.W.s motor company…
30 July 1987
Legal mortgage
Delivered: 7 August 1987
Status: Satisfied on 24 October 1988
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a roundacre service station nethermayne…
2 October 1986
Legal mortgage
Delivered: 14 October 1986
Status: Satisfied on 11 February 2002
Persons entitled: National Westminster Bank PLC
Description: 666 london rd, westcliff on sea, essex, tn:- ex 36024, and…
2 October 1986
Legal mortgage
Delivered: 14 October 1986
Status: Satisfied on 11 February 2002
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east side of chalkwell ave, westcliff on…
2 October 1986
Legal mortgage
Delivered: 14 October 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 145 moulsham st, chelmsford, essex, and the proceeds of…
1 May 1986
Legal charge
Delivered: 7 May 1986
Status: Satisfied on 24 March 1995
Persons entitled: Burmah Oil Trading Limited
Description: F/H property known as H.W. stone motor company, 684 and 686…
27 February 1985
Legal mortgage
Delivered: 4 March 1985
Status: Satisfied on 11 February 2002
Persons entitled: National Westminster Bank PLC
Description: 684 and 686 london road, westcliff on sea, essex. T/n ex…
8 October 1984
Debenture
Delivered: 11 October 1984
Status: Satisfied on 11 March 1991
Persons entitled: Nissan Finance U.K. Limited
Description: Undertaking and all property and assets present and future…
13 August 1984
Debenture
Delivered: 16 August 1984
Status: Satisfied on 25 March 1993
Persons entitled: Nissan Finance U.K Limited
Description: All monies (see doc. M27 for full details).
25 July 1984
Charge
Delivered: 27 July 1984
Status: Satisfied on 11 February 2002
Persons entitled: P. S. a Wholesale Limited.
Description: All that the mortgagor's interest in any vehicle delivered…
22 June 1984
Legal charge
Delivered: 2 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 145 and 145A, moulsham street, chelmsford, essex.