HIGHPARK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03013534
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address 7-10 (5TH FLOOR), CHANDOS STREET, LONDON, W1G 9DQ
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 fifty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of HIGHPARK PROPERTIES LIMITED are www.highparkproperties.co.uk, and www.highpark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Highpark Properties Limited is a Private Limited Company. The company registration number is 03013534. Highpark Properties Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Highpark Properties Limited is 7 10 5th Floor Chandos Street London W1g 9dq. The company`s financial liabilities are £224.16k. It is £-0.75k against last year. . REINER, Mark Theodore is a Secretary of the company. SHAMASH, David Naim is a Director of the company. Secretary SHAMASH, David Naim has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SHAMASH, Jamil Nam has been resigned. The company operates in "Other letting and operating of own or leased real estate".


highpark properties Key Finiance

LIABILITIES £224.16k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REINER, Mark Theodore
Appointed Date: 02 October 2007

Director
SHAMASH, David Naim
Appointed Date: 02 October 2007
79 years old

Resigned Directors

Secretary
SHAMASH, David Naim
Resigned: 02 October 2007
Appointed Date: 24 January 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Director
SHAMASH, Jamil Nam
Resigned: 31 May 2007
Appointed Date: 24 January 1995
81 years old

Persons With Significant Control

Deanfold Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHPARK PROPERTIES LIMITED Events

03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100

...
... and 49 more events
02 Feb 1995
Registered office changed on 02/02/95 from: 120 east road london N1 6AA

02 Feb 1995
Secretary resigned;new secretary appointed

02 Feb 1995
Director resigned;new director appointed

28 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1995
Incorporation

HIGHPARK PROPERTIES LIMITED Charges

7 November 2008
Legal charge
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Deanfold Properties Limited
Description: F/H 20 norton folgate london t/no LN217847.
7 February 1995
Legal charge
Delivered: 16 February 1995
Status: Outstanding
Persons entitled: Sfm Finance Limited
Description: F/H property k/a 20 norton folgate, london t/no. LN217847.