HIGHBURY ENGINEERING LTD

Company Documents

DateDescription
20/06/2520 June 2025 Appointment of Mr Max Bloom as a director on 2025-06-12

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

24/11/2424 November 2024 Accounts for a dormant company made up to 2024-10-29

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

27/10/2427 October 2024 Appointment of Mr Richard Townsend as a director on 2024-10-19

View Document

27/10/2427 October 2024 Termination of appointment of Max Bloom as a director on 2024-10-19

View Document

17/06/2417 June 2024 Termination of appointment of Richard Townsend as a director on 2024-06-13

View Document

17/06/2417 June 2024 Appointment of Mr Max Bloom as a director on 2024-06-13

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/01/244 January 2024 Cessation of Richard Townsend as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Registered office address changed from 85-87 Bayham Street Camden London NW1 0AG England to Regency House 99, Avenue Road London NW3 5EJ on 2023-06-28

View Document

28/05/2328 May 2023 Notification of Richard Townsend as a person with significant control on 2022-12-01

View Document

28/04/2328 April 2023 Notification of Richard Townsend as a person with significant control on 2022-12-01

View Document

28/04/2328 April 2023 Termination of appointment of Gordon Blumenthal as a director on 2023-04-15

View Document

28/04/2328 April 2023 Appointment of Mr Richard Townsend as a director on 2023-04-15

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2021-10-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2020-10-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2212 December 2022 Registered office address changed from Street Level 97 Avenue Road London NW3 5EL United Kingdom to 85-87 Bayham Street Camden London NW1 0AG on 2022-12-12

View Document

09/12/229 December 2022 Cessation of Gordon Bloom as a person with significant control on 2022-11-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Max Bloom as a director on 2022-11-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Termination of appointment of Gordon Bloom as a director on 2021-08-01

View Document

10/08/2110 August 2021 Registered office address changed from Enigma House 24-26 Arcadia Avenue London N3 2JU to Street Level 97 Avenue Road London NW3 5EL on 2021-08-10

View Document

17/06/2117 June 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

22/05/2122 May 2021 DISS40 (DISS40(SOAD))

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR GORDON BLUMENTHAL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/03/2024 March 2020 DIRECTOR APPOINTED MR MAX BLOOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR GORDON BLOOM / 24/04/2018

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/179 November 2017 DISS40 (DISS40(SOAD))

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 DISS40 (DISS40(SOAD))

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/11/158 November 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/08/143 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

26/07/1426 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/05/1424 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

24/05/1424 May 2014 APPOINTMENT TERMINATED, SECRETARY ENIGMA TRADING LTD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD TOWNSEND

View Document

03/02/133 February 2013 DIRECTOR APPOINTED MR. GORDON BLOOM

View Document

19/11/1219 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR. RICHARD TOWNSEND

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON BLOOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 96 FINCHLEY ROAD LONDON NW3 5EG

View Document

05/12/115 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

05/12/115 December 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENIGMA TRADING LTD / 05/11/2011

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN MCGEOUCH

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/12/109 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEVEE SERVICES LIMITED / 22/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BLOOM / 22/11/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MCGEOUCH / 22/11/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED GORDON BLOOM

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company