About

Registered Number: 04093323
Date of Incorporation: 19/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Enigma House, 24-26 Arcadia Avenue, London, N3 2JU

 

Highbury Engineering Ltd was setup in 2000, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Max 12 March 2020 - 1
BLOOM, Gordon 15 July 2009 02 January 2012 1
MCGEOUCH, Robin 22 October 2001 25 October 2010 1
SPECTORTIME LIMITED 12 December 2001 18 May 2004 1
TOWNSEND, Richard 02 January 2012 24 January 2013 1
Secretary Name Appointed Resigned Total Appointments
ENIGMA TRADING LTD 18 May 2004 24 May 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 24 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 18 August 2019
AA01 - Change of accounting reference date 29 July 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 14 August 2018
AA01 - Change of accounting reference date 31 July 2018
PSC04 - N/A 24 April 2018
AA - Annual Accounts 13 January 2018
DISS40 - Notice of striking-off action discontinued 09 November 2017
CS01 - N/A 08 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 30 July 2016
DISS40 - Notice of striking-off action discontinued 10 November 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 08 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 24 May 2014
TM02 - Termination of appointment of secretary 24 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 03 February 2013
AP01 - Appointment of director 03 February 2013
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 05 December 2011
CH04 - Change of particulars for corporate secretary 05 December 2011
TM01 - Termination of appointment of director 02 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 November 2009
CH04 - Change of particulars for corporate secretary 23 November 2009
CH01 - Change of particulars for director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 15 December 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 16 May 2008
395 - Particulars of a mortgage or charge 25 April 2008
AA - Annual Accounts 19 December 2006
363s - Annual Return 17 November 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 04 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 04 July 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
363s - Annual Return 18 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 29 November 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.