HIGHGATE EDGE RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Alkis Sigkeris as a director on 2025-05-06

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Appointment of Mr Stelios Chambi as a director on 2024-09-24

View Document

28/08/2428 August 2024 Termination of appointment of Linda Miller as a director on 2024-08-21

View Document

12/06/2412 June 2024 Appointment of Prime Management (Ps) Limited as a secretary on 2024-06-11

View Document

12/06/2412 June 2024 Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to Devonshire House Elmfield Road Bromley BR1 1LT on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

23/01/2423 January 2024 Termination of appointment of Andreas Demetriou as a secretary on 2024-01-23

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Director's details changed for Mr Hayden Jeremy Lazarus on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Michael Adrian Winston as a director on 2023-09-29

View Document

06/10/236 October 2023 Appointment of Mrs Martha Behiri as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mrs Linda Miller as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Hayden Jeremy Lazarus as a director on 2023-09-29

View Document

05/10/235 October 2023 Appointment of Mr Julian Rohan Veling as a director on 2023-09-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Termination of appointment of Christopher James Alderton as a director on 2022-08-13

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

12/09/2212 September 2022 Micro company accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES SPERLING

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED DR CHARLES HERVEY BAKER SPERLING

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIK SEN / 06/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES SPERLING

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD TOKLEH / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIK SEN / 06/03/2018

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 SECRETARY APPOINTED MR ANDREAS DEMETRIOU

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY BRUCE MAUNDER TAYLOR

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM BROSNAN HOUSE 175 DARKES LANE POTTERS BAR HERTS EN6 1BW

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1629 March 2016 22/02/16 NO MEMBER LIST

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ALDERTON

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 22/02/15 NO MEMBER LIST

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KARAMALLAKIS

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 22/02/14 NO MEMBER LIST

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 22/02/13 NO MEMBER LIST

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR ABHIK SEN

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY CLAY / 24/02/2012

View Document

27/02/1227 February 2012 22/02/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD TOKLEH / 24/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KWOK ON SUEN / 24/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES HERVEY BAKER SPERLING / 24/02/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KARAMALLAKIS / 24/02/2012

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 22/02/11

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 22/02/10

View Document

07/08/097 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BRUCE MAUNDER TAYLOR / 05/06/2009

View Document

20/03/0920 March 2009 ANNUAL RETURN MADE UP TO 22/02/09

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/03/0818 March 2008 ANNUAL RETURN MADE UP TO 22/02/08

View Document

24/08/0724 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 24A THE BROADWAY POTTERS BAR HERTFORDSHIRE EN6 2HW

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 22/02/07

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/04/065 April 2006 ANNUAL RETURN MADE UP TO 22/02/06

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 ANNUAL RETURN MADE UP TO 22/02/05

View Document

26/08/0426 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/04/046 April 2004 ANNUAL RETURN MADE UP TO 22/02/04

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 ANNUAL RETURN MADE UP TO 22/02/03

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/03/025 March 2002 ANNUAL RETURN MADE UP TO 22/02/02

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 ANNUAL RETURN MADE UP TO 22/02/01

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

04/03/004 March 2000 ANNUAL RETURN MADE UP TO 22/02/00

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 ANNUAL RETURN MADE UP TO 22/02/99

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 ANNUAL RETURN MADE UP TO 22/02/98

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9715 April 1997 ANNUAL RETURN MADE UP TO 22/02/97

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 ANNUAL RETURN MADE UP TO 22/02/96

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 ANNUAL RETURN MADE UP TO 28/02/95

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/12/946 December 1994 REGISTERED OFFICE CHANGED ON 06/12/94 FROM: 13/17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9415 April 1994 ANNUAL RETURN MADE UP TO 28/02/94

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 31 THE GREEN SOUTHGATE LONDON N14 6EN

View Document

22/03/9322 March 1993 ANNUAL RETURN MADE UP TO 28/02/93

View Document

27/07/9227 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: 84 BAKER STREET LONDON W1M 1DL

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/03/924 March 1992 ALTER MEM AND ARTS 28/02/92

View Document

04/03/924 March 1992 Resolutions

View Document

04/03/924 March 1992 Resolutions

View Document

28/02/9228 February 1992 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