About

Registered Number: 02917469
Date of Incorporation: 11/04/1994 (30 years ago)
Company Status: Active
Registered Address: Care Of Paul Linton & Co, 17 King Street, Watford, King Street, Watford, WD18 0BW,

 

Having been setup in 1994, Highgate Heights Ltd have registered office in Watford, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This organisation has 16 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEEVER, Declan Christopher 11 September 2019 - 1
RODRIGUEZ VICIANA, Pablo 19 June 2013 - 1
WILLCOCKS, Thomas Roger Zack 06 July 2011 - 1
BAGWELL, Edmund Albert 04 September 2018 11 September 2019 1
BARKER, Dorothy Mary 11 April 1994 19 December 2019 1
BENSON, Ian Michael 18 November 2010 27 November 2013 1
DIETZ, Sylvia 26 June 2008 19 December 2010 1
FOSTER, Roland 12 January 1998 27 February 2004 1
MILLARD, Emilie Koreska 11 April 1994 08 December 1997 1
REYNOLDS, Marius Lawrence 19 June 2013 01 August 2017 1
RICHARDS, Bryan Leolin 11 April 1994 27 June 2001 1
SHORTER, Steven Carl 16 June 2004 10 April 2007 1
SLAGEL, Paul Leon 11 April 1994 03 April 1998 1
WARD, Emma Elizabeth Victoria 23 December 2008 07 June 2012 1
WARD, Peter David 21 June 2005 28 April 2008 1
WEBER, Nicholas 27 November 2001 09 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 13 May 2020
TM02 - Termination of appointment of secretary 14 January 2020
TM01 - Termination of appointment of director 14 January 2020
AP01 - Appointment of director 19 December 2019
AD01 - Change of registered office address 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 04 May 2018
TM01 - Termination of appointment of director 21 August 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 10 May 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 05 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 27 May 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
363s - Annual Return 22 July 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 28 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 30 April 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 17 April 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 06 June 2000
288b - Notice of resignation of directors or secretaries 22 July 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 19 May 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 17 April 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 02 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 18 April 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1994
288 - N/A 29 April 1994
NEWINC - New incorporation documents 11 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.