Company number 04285564
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address CHEVRON HOUSE 346 LONG LANE, HILLINGDON, UXBRIDGE, MIDDLESEX, UB10 9PF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Previous accounting period extended from 29 June 2016 to 28 December 2016; Registration of charge 042855640005, created on 3 November 2016; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of HIGHGATE ACCOUNTING SERVICES LIMITED are www.highgateaccountingservices.co.uk, and www.highgate-accounting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Feltham Rail Station is 7.2 miles; to Brentford Rail Station is 7.4 miles; to Fulwell Rail Station is 9.1 miles; to Kingston Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highgate Accounting Services Limited is a Private Limited Company.
The company registration number is 04285564. Highgate Accounting Services Limited has been working since 11 September 2001.
The present status of the company is Active. The registered address of Highgate Accounting Services Limited is Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex Ub10 9pf. . CONNOR, Alan is a Secretary of the company. KENNEALLY, Chris Martin is a Director of the company. ULLMANN, Jack Rainer is a Director of the company. ULLMANN, Phillip Lionel is a Director of the company. Secretary BARNETT, Samantha has been resigned. Secretary COCKCROFT, Tony has been resigned. Secretary CONNOR, Alan has been resigned. Secretary PARTNER, Andrew Michael has been resigned. Secretary GOLDWINS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LIEBERT, Daniel has been resigned. Director LINDLEY, Timothy James has been resigned. Director PARTNER, Andrew Michael has been resigned. Director ULLMANN, Marianne Flora has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
CONNOR, Alan
Resigned: 17 January 2011
Appointed Date: 21 September 2006
Secretary
GOLDWINS LIMITED
Resigned: 25 April 2014
Appointed Date: 17 January 2011
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001
Director
LIEBERT, Daniel
Resigned: 25 April 2014
Appointed Date: 21 September 2006
61 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001
Persons With Significant Control
Cordant Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HIGHGATE ACCOUNTING SERVICES LIMITED Events
04 Jan 2017
Previous accounting period extended from 29 June 2016 to 28 December 2016
09 Nov 2016
Registration of charge 042855640005, created on 3 November 2016
14 Sep 2016
Confirmation statement made on 11 September 2016 with updates
15 Aug 2016
Registration of charge 042855640004, created on 15 August 2016
05 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 64 more events
13 Sep 2001
New secretary appointed;new director appointed
13 Sep 2001
New director appointed
13 Sep 2001
Director resigned
13 Sep 2001
Secretary resigned
11 Sep 2001
Incorporation
3 November 2016
Charge code 0428 5564 0005
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charges over all the assets and…
15 August 2016
Charge code 0428 5564 0004
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Centrovalli LTD
Description: Contains fixed charge…
20 May 2011
Debenture
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2009
Security accession deed to a debenture originally dated 14 june 2007 and
Delivered: 19 August 2009
Status: Satisfied
on 7 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…