89 HIGHBURY HILL LIMITED
LONDON

Hellopages » Greater London » Islington » N5 1SX

Company number 02936605
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address 89 HIGHBURY HILL, HIGHBURY, LONDON, N5 1SX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 11 March 2017 with updates; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-19 GBP 4 . The most likely internet sites of 89 HIGHBURY HILL LIMITED are www.89highburyhill.co.uk, and www.89-highbury-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.7 miles; to Barnes Bridge Rail Station is 8.6 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.89 Highbury Hill Limited is a Private Limited Company. The company registration number is 02936605. 89 Highbury Hill Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of 89 Highbury Hill Limited is 89 Highbury Hill Highbury London N5 1sx. The company`s financial liabilities are £0.98k. It is £0.56k against last year. And the total assets are £0.98k, which is £0.56k against last year. AHSAN-SHEIKH, Omer is a Secretary of the company. AHSAN-SHEIKH, Omer is a Director of the company. MARSTON, Rebecca Louise is a Director of the company. Secretary FORD, Mark has been resigned. Secretary MARSTON, Rebecca has been resigned. Secretary SMITH, Colin Anthony has been resigned. Secretary STOCKWELL, Christopher Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ENAHOLO, Marina has been resigned. Director FORD, Mark has been resigned. Director HIGSON, Lee Geoffrey has been resigned. Director SMITH, Colin Anthony has been resigned. Director STANTON, Peter Neville Hatton has been resigned. Director STOCKWELL, Philadelphia Jane has been resigned. The company operates in "Residents property management".


89 highbury hill Key Finiance

LIABILITIES £0.98k
+134%
CASH n/a
TOTAL ASSETS £0.98k
+134%
All Financial Figures

Current Directors

Secretary
AHSAN-SHEIKH, Omer
Appointed Date: 13 December 2014

Director
AHSAN-SHEIKH, Omer
Appointed Date: 18 August 2015
46 years old

Director
MARSTON, Rebecca Louise
Appointed Date: 19 June 1996
64 years old

Resigned Directors

Secretary
FORD, Mark
Resigned: 06 July 2005
Appointed Date: 19 June 1996

Secretary
MARSTON, Rebecca
Resigned: 13 December 2014
Appointed Date: 02 August 2013

Secretary
SMITH, Colin Anthony
Resigned: 02 August 2013
Appointed Date: 18 July 2005

Secretary
STOCKWELL, Christopher Derek
Resigned: 30 June 1996
Appointed Date: 08 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1994
Appointed Date: 08 June 1994

Director
ENAHOLO, Marina
Resigned: 31 July 2003
Appointed Date: 19 June 1996
58 years old

Director
FORD, Mark
Resigned: 06 July 2005
Appointed Date: 19 June 1996
63 years old

Director
HIGSON, Lee Geoffrey
Resigned: 23 February 2014
Appointed Date: 14 June 2006
55 years old

Director
SMITH, Colin Anthony
Resigned: 02 August 2013
Appointed Date: 02 November 1996
56 years old

Director
STANTON, Peter Neville Hatton
Resigned: 10 December 1995
Appointed Date: 08 June 1994
70 years old

Director
STOCKWELL, Philadelphia Jane
Resigned: 30 June 1996
Appointed Date: 08 June 1994
75 years old

89 HIGHBURY HILL LIMITED Events

11 Mar 2017
Micro company accounts made up to 30 June 2016
11 Mar 2017
Confirmation statement made on 11 March 2017 with updates
19 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 4

13 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Aug 2015
Director's details changed for Mr Omer Ahsan Sheikh on 28 August 2015
...
... and 64 more events
09 Jan 1996
Compulsory strike-off action has been discontinued
05 Jan 1996
Return made up to 08/06/95; full list of members
28 Nov 1995
First Gazette notice for compulsory strike-off
13 Jun 1994
Secretary resigned

08 Jun 1994
Incorporation