Company Name1 Highbury Place Limited
Company StatusActive
Company Number08588148
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas Gunaydin
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleTelevision Producer
Country of ResidenceScotland
Correspondence Address1 Highbury Place
London
N5 1QZ
Director NameThomas Haederle
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed24 January 2019(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleFinacial Consultant
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameMs Natalia Hencsey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleFinancial Professional
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed02 March 2018(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Director NameThomas Haederle
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Highbury Place
London
N5 1QZ
Secretary NameThomas Haederle
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Highbury Place
London
N5 1QZ
Director NameGillian Catherine Steward
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2020)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed11 November 2013(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

41 at £1Thomas Haederle & Natalia Hencsey
41.00%
Ordinary
21 at £1Gillian Catherine Steward
21.00%
Ordinary
14 at £1Margaret Ita Mcdonnell
14.00%
Ordinary
12 at £1Mustafa Dedeglou
12.00%
Ordinary
12 at £1Nicholas Gunaydin & Melda Gunaydin
12.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£25,276

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

21 July 2020Termination of appointment of Gillian Catherine Steward as a director on 20 July 2020 (1 page)
2 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
19 June 2019Appointment of Thomas Haederle as a director on 24 January 2019 (2 pages)
9 April 2019Appointment of Ms Natalia Hencsey as a director on 2 March 2019 (2 pages)
19 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 February 2019Appointment of Gillian Catherine Steward as a director on 23 January 2019 (2 pages)
19 September 2018Notification of a person with significant control statement (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
27 June 2018Withdrawal of a person with significant control statement on 27 June 2018 (2 pages)
6 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
6 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
6 June 2018Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page)
23 May 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
8 May 2017Appointment of Mr Nicholas Gunaydin as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr Nicholas Gunaydin as a director on 3 May 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 November 2016Termination of appointment of Thomas Haederle as a director on 17 October 2016 (1 page)
15 November 2016Termination of appointment of Thomas Haederle as a director on 17 October 2016 (1 page)
19 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
20 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Appointment of Urban Owners Limited as a secretary on 11 November 2013 (2 pages)
29 July 2014Appointment of Urban Owners Limited as a secretary on 11 November 2013 (2 pages)
29 July 2014Termination of appointment of Thomas Haederle as a secretary on 11 November 2013 (1 page)
29 July 2014Termination of appointment of Thomas Haederle as a secretary on 11 November 2013 (1 page)
16 July 2014Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 16 July 2014 (2 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(28 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(28 pages)