About

Registered Number: 03199410
Date of Incorporation: 15/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: 505-511 Archway Road, London, N6 4HX,

 

Based in London, Highgate Motor Centre Ltd was setup in 1996. The companies directors are listed as Ridha, Hisham Karim, Barnett, Beverley Jane, Cullen, Jeremy, Say, Can, Capizzi, Rosalia, Holmes, Arthur, Wellington, Stewart. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDHA, Hisham Karim 10 January 2020 - 1
CAPIZZI, Rosalia 24 August 2015 03 August 2016 1
HOLMES, Arthur 15 May 1996 19 August 2014 1
WELLINGTON, Stewart 27 February 2013 18 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BARNETT, Beverley Jane 12 February 2018 10 January 2020 1
CULLEN, Jeremy 15 May 1996 10 June 2000 1
SAY, Can 03 August 2016 12 February 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 April 2020
AP01 - Appointment of director 24 January 2020
AD01 - Change of registered office address 24 January 2020
TM01 - Termination of appointment of director 20 January 2020
TM02 - Termination of appointment of secretary 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 10 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 12 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 September 2018
AD01 - Change of registered office address 10 April 2018
AA01 - Change of accounting reference date 09 April 2018
RESOLUTIONS - N/A 16 February 2018
CC04 - Statement of companies objects 16 February 2018
PSC02 - N/A 14 February 2018
PSC07 - N/A 14 February 2018
TM02 - Termination of appointment of secretary 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AP03 - Appointment of secretary 12 February 2018
PSC07 - N/A 12 February 2018
AP01 - Appointment of director 12 February 2018
AD01 - Change of registered office address 12 February 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 01 December 2017
DISS40 - Notice of striking-off action discontinued 15 November 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
CS01 - N/A 08 November 2017
PSC01 - N/A 08 November 2017
TM01 - Termination of appointment of director 19 May 2017
AA - Annual Accounts 30 January 2017
AP01 - Appointment of director 23 November 2016
CS01 - N/A 28 September 2016
TM02 - Termination of appointment of secretary 01 September 2016
AP03 - Appointment of secretary 31 August 2016
AP01 - Appointment of director 31 August 2016
TM02 - Termination of appointment of secretary 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AD01 - Change of registered office address 31 August 2016
CH03 - Change of particulars for secretary 31 August 2016
DISS40 - Notice of striking-off action discontinued 19 April 2016
AA - Annual Accounts 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AD01 - Change of registered office address 25 September 2015
AR01 - Annual Return 22 August 2015
CH03 - Change of particulars for secretary 22 August 2015
AD01 - Change of registered office address 22 August 2015
TM01 - Termination of appointment of director 05 August 2015
AD01 - Change of registered office address 05 August 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 19 December 2014
AD01 - Change of registered office address 19 December 2014
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AD01 - Change of registered office address 10 September 2014
AD01 - Change of registered office address 10 September 2014
TM01 - Termination of appointment of director 31 August 2014
AA - Annual Accounts 30 April 2014
DISS40 - Notice of striking-off action discontinued 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
DISS40 - Notice of striking-off action discontinued 15 October 2013
AR01 - Annual Return 14 October 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AA - Annual Accounts 13 March 2013
AP01 - Appointment of director 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 02 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
DISS40 - Notice of striking-off action discontinued 17 September 2011
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 15 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 28 April 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 07 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 12 December 2003
225 - Change of Accounting Reference Date 12 December 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 31 May 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
RESOLUTIONS - N/A 27 July 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 07 June 1999
RESOLUTIONS - N/A 03 September 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 03 September 1998
DISS40 - Notice of striking-off action discontinued 17 February 1998
363s - Annual Return 16 February 1998
GAZ1 - First notification of strike-off action in London Gazette 18 November 1997
287 - Change in situation or address of Registered Office 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.