HENRY HIGGINS LIMITED
Overview
Company Name | HENRY HIGGINS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01637870 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HENRY HIGGINS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HENRY HIGGINS LIMITED located?
Registered Office Address | Parklands Court, 24 Parklands Birmingham Great Park B45 9PZ Rubery, Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HENRY HIGGINS LIMITED?
Company Name | From | Until |
---|---|---|
WASELEY ELEVEN LIMITED | Aug 29, 2002 | Aug 29, 2002 |
COMPASS CONTRACT SERVICES LIMITED | May 13, 2002 | May 13, 2002 |
FORTE RESTAURANTS LIMITED | Dec 04, 1995 | Dec 04, 1995 |
FADS RESTAURANT LIMITED | May 25, 1982 | May 25, 1982 |
What are the latest accounts for HENRY HIGGINS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HENRY HIGGINS LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for HENRY HIGGINS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Appointment of Jodi Lea as a director on Sep 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael James Owen as a director on Sep 03, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 3 pages | AA | ||
Appointment of Mr Michael James Owen as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Who are the officers of HENRY HIGGINS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136558360001 | |||||||
LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | General Counsel | 250369010001 | ||||
MILLS, Robin Ronald | Director | Parklands Court, 24 Parklands Birmingham Great Park B45 9PZ Rubery, Birmingham West Midlands | England | British | Uk & Ireland Hr Director | 264890000002 | ||||
SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Company Director | 289083810001 | ||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MATHEWS, Benedict John Spurway | Secretary | 39 Lower Teddington Road KT1 4HQ Hampton Wick Flat 3 Surrey | British | 42217530001 | ||||||
MITCHLEY, Simon Colin | Secretary | 8 Priory Road IG10 1AF Loughton Essex | British | 36355940001 | ||||||
PEGG, Jane | Secretary | Brickyard Cottage Rushock WR9 0NS Droitwich Worcestershire | British | 111345130001 | ||||||
SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | 67168210001 | ||||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
WILSON, Paul James | Secretary | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | 767650001 | ||||||
FORTE NOMINEES LIMITED | Secretary | 166 High Holborn WC1V 6TT London | 42198970001 | |||||||
CLACK, Peter Melvyn | Director | 37 Keswick Road Great Bookham KT23 4BQ Leatherhead Surrey | British | Finance Director | 7668050002 | |||||
CLAYTON, Peter Grattan | Director | 17 Coltbridge Gardens EH12 6AQ Edinburgh | Scotland | British | Group Financial Controller | 82843350001 | ||||
DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Company Director | 164972410001 | ||||
DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Chartered Accountant | 255875080001 | ||||
EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | Group Company Secretary | 49678170001 | ||||
GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | Finance Director | 159125490002 | ||||
HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Cfo | 256400460001 | ||||
MAGUIRE, Peter John | Director | 75 High Street Hampton In Arden B92 0AE Solihull | United Kingdom | British | Director Of Property & Insuran | 127332260001 | ||||
MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | Company Secretary | 12314170002 | ||||
MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Chartered Secretary | 42268710001 | |||||
MONNICKENDAM, Anthony Louis | Director | Auburn House 39 High Street MK46 4EB Olney Buckinghamshire | United Kingdom | British | Managing Director | 1013880003 | ||||
MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | Finance Director | 47770480002 | |||||
OWEN, Michael James | Director | Parklands Court, 24 Parklands Birmingham Great Park B45 9PZ Rubery, Birmingham West Midlands | United Kingdom | British | Solicitor | 246105820001 | ||||
SERGEANT, Sarah Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Accountant | 250097760001 | ||||
SMITH, Neil Reynolds | Director | 11 Stoneyfields Farnham GU9 8DU Surrey Little Oaks England England | England | British | Director | 269740830001 | ||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Group Legal Director | 56704240001 | |||||
TAUTZ, Helen Jane | Director | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | United Kingdom | British | Company Secretary | 37564540001 | ||||
WILSON, Paul James | Director | 47 Wordsworth Drive SM3 8HE Cheam Surrey | British | Company Secretary | 767650001 | |||||
FORTE (UK) LIMITED | Director | 166 High Holborn WC1V 6TT London | 42204690001 | |||||||
TRAVELREST SERVICES LIMITED | Director | Parklands Court 24 Parklands Birmingham Great Park Rubery B45 9PZ Birmingham West Midlands | 42204690005 |
Who are the persons with significant control of HENRY HIGGINS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hospitality Holdings Limited | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HENRY HIGGINS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 29, 1985 Delivered On Feb 06, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc M11). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0