HIGHBRIDGE NO.3 LIMITED
LONDON DE FACTO 1096 LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 04948067
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 400,002 . The most likely internet sites of HIGHBRIDGE NO.3 LIMITED are www.highbridgeno3.co.uk, and www.highbridge-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highbridge No 3 Limited is a Private Limited Company. The company registration number is 04948067. Highbridge No 3 Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Highbridge No 3 Limited is 30 City Road London Ec1y 2ab. . KILCULLEN, Eugene Terence is a Secretary of the company. BURKE, Bridget Philomena is a Director of the company. BURKE, Francis Joseph is a Director of the company. KILCULLEN, Eugene Terence is a Director of the company. Secretary ALLARD, Tyrone James has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director ALLARD, Tyrone James has been resigned. Director KELLY, John Joseph has been resigned. Director RYAN, Damien Michael has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KILCULLEN, Eugene Terence
Appointed Date: 26 April 2005

Director
BURKE, Bridget Philomena
Appointed Date: 26 April 2005
77 years old

Director
BURKE, Francis Joseph
Appointed Date: 26 April 2005
77 years old

Director
KILCULLEN, Eugene Terence
Appointed Date: 01 November 2006
75 years old

Resigned Directors

Secretary
ALLARD, Tyrone James
Resigned: 23 July 2004
Appointed Date: 11 February 2004

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 11 February 2004
Appointed Date: 30 October 2003

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 26 April 2005
Appointed Date: 23 July 2004

Director
ALLARD, Tyrone James
Resigned: 23 July 2004
Appointed Date: 11 February 2004
65 years old

Director
KELLY, John Joseph
Resigned: 26 April 2005
Appointed Date: 23 July 2004
62 years old

Director
RYAN, Damien Michael
Resigned: 23 July 2004
Appointed Date: 11 February 2004
65 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 11 February 2004
Appointed Date: 30 October 2003

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 11 February 2004
Appointed Date: 30 October 2003

HIGHBRIDGE NO.3 LIMITED Events

09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
11 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 400,002

24 Sep 2015
Accounts for a small company made up to 31 December 2014
19 Jun 2015
Auditor's resignation
...
... and 66 more events
15 Mar 2004
Memorandum and Articles of Association
11 Mar 2004
Company name changed de facto 1096 LIMITED\certificate issued on 11/03/04
26 Feb 2004
Registered office changed on 26/02/04 from: 10 snow hill london EC1A 2AL
26 Feb 2004
Accounting reference date extended from 31/10/04 to 31/03/05
30 Oct 2003
Incorporation

HIGHBRIDGE NO.3 LIMITED Charges

26 April 2005
Legal mortgage
Delivered: 28 April 2005
Status: Satisfied on 28 November 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a hunton house highbridge park, oxford…
26 April 2005
Mortgage debenture
Delivered: 28 April 2005
Status: Satisfied on 10 December 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2004
Deed of assignment
Delivered: 7 August 2004
Status: Satisfied on 30 April 2005
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
23 July 2004
Deed of legal charge
Delivered: 7 August 2004
Status: Satisfied on 30 April 2005
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property hunton house oxford road uxbridge t/n AGL10139…
16 March 2004
Supplemental deed
Delivered: 6 April 2004
Status: Satisfied on 22 October 2004
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The freehold property being regus house highbridge…
16 March 2004
Deed of assignment
Delivered: 6 April 2004
Status: Satisfied on 22 October 2004
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The freehold property known as bridge house denbridge…