About

Registered Number: 02936605
Date of Incorporation: 08/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 89 Highbury Hill, Highbury, London, N5 1SX

 

Based in London, 89 Highbury Hill Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 8 directors listed as Ahsan-sheikh, Omer, Ahsan-sheikh, Omer, Marston, Rebecca Louise, Marston, Rebecca, Enaholo, Marina, Ford, Mark, Higson, Lee Geoffrey, Smith, Colin Anthony for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHSAN-SHEIKH, Omer 18 August 2015 - 1
MARSTON, Rebecca Louise 19 June 1996 - 1
ENAHOLO, Marina 19 June 1996 31 July 2003 1
FORD, Mark 19 June 1996 06 July 2005 1
HIGSON, Lee Geoffrey 14 June 2006 23 February 2014 1
SMITH, Colin Anthony 02 November 1996 02 August 2013 1
Secretary Name Appointed Resigned Total Appointments
AHSAN-SHEIKH, Omer 13 December 2014 - 1
MARSTON, Rebecca 02 August 2013 13 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 16 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 11 March 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 11 March 2017
CS01 - N/A 11 March 2017
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 13 March 2016
CH01 - Change of particulars for director 31 August 2015
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 30 June 2015
AP03 - Appointment of secretary 13 December 2014
TM02 - Termination of appointment of secretary 13 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 27 March 2014
AP03 - Appointment of secretary 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 16 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 21 June 2006
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 18 July 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 27 April 1997
288a - Notice of appointment of directors or secretaries 08 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288 - N/A 27 June 1996
363s - Annual Return 20 June 1996
RESOLUTIONS - N/A 12 June 1996
AA - Annual Accounts 12 June 1996
DISS40 - Notice of striking-off action discontinued 09 January 1996
363s - Annual Return 05 January 1996
GAZ1 - First notification of strike-off action in London Gazette 28 November 1995
288 - N/A 13 June 1994
NEWINC - New incorporation documents 08 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.