HIGHGATE MOTOR CENTRE LIMITED

HIGHGATE MOTOR CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIGHGATE MOTOR CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03199410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGHGATE MOTOR CENTRE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HIGHGATE MOTOR CENTRE LIMITED located?

    Registered Office Address
    277 - 279 Chiswick High Road
    W4 4PU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGHGATE MOTOR CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HIGHGATE MOTOR CENTRE LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2025
    Next Confirmation Statement DueAug 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2024
    OverdueNo

    What are the latest filings for HIGHGATE MOTOR CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 151 Askew Road London W12 9AU England to 277 - 279 Chiswick High Road London W4 4PU on Jul 22, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 505-511 Archway Road London N6 4HX England to 151 Askew Road London W12 9AU on Nov 06, 2023

    1 pagesAD01

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Director's details changed for Mr Hisham Karim Ridha on Dec 22, 2022

    2 pagesCH01

    Director's details changed for Dr Mojtaba Dehghanpour on Dec 22, 2022

    2 pagesCH01

    Change of details for American Car Wash Company Limited (The) as a person with significant control on Dec 22, 2022

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 22, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mohammadreza Talebi as a director on Apr 22, 2020

    1 pagesTM01

    Appointment of Mr Mojtaba Dehghanpour as a director on Jan 10, 2020

    2 pagesAP01

    Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 505-511 Archway Road London N6 4HX on Jan 24, 2020

    1 pagesAD01

    Termination of appointment of David Clive Emanuel Barnett as a director on Jan 10, 2020

    1 pagesTM01

    Termination of appointment of Beverley Jane Barnett as a secretary on Jan 10, 2020

    1 pagesTM02

    Termination of appointment of Charles Barnett as a director on Jan 10, 2020

    1 pagesTM01

    Appointment of Mr Hisham Karim Ridha as a director on Jan 10, 2020

    2 pagesAP01

    Appointment of Mr Mohammadreza Talebi as a director on Jan 10, 2020

    2 pagesAP01

    Confirmation statement made on Aug 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of HIGHGATE MOTOR CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEHGHANPOUR, Mojtaba, Dr
    Chiswick High Road
    W4 4PU London
    277 - 279
    England
    Director
    Chiswick High Road
    W4 4PU London
    277 - 279
    England
    United KingdomBritishCompany Director63708750015
    RIDHA, Hisham Karim
    Chiswick High Road
    W4 4PU London
    277 - 279
    England
    Director
    Chiswick High Road
    W4 4PU London
    277 - 279
    England
    United KingdomBritishCompany Director194439270002
    BARNETT, Beverley Jane
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Secretary
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    243099200001
    CULLEN, Jeremy
    26 Coleridge Walk
    NW11 6AT London
    Secretary
    26 Coleridge Walk
    NW11 6AT London
    BritishManager/Com Secretary72363310003
    CULLEN, Jeremy
    15 Alba Gardens
    Golders Green
    NW11 9NS London
    Secretary
    15 Alba Gardens
    Golders Green
    NW11 9NS London
    AustralianSolicitor72363310002
    SAY, Can
    Argyll Street
    W1F 7LD London
    Palladium House
    England
    Secretary
    Argyll Street
    W1F 7LD London
    Palladium House
    England
    213209020001
    SAY, Can
    Marlborough Road
    N22 8NB London
    37
    England
    Secretary
    Marlborough Road
    N22 8NB London
    37
    England
    BritishLawyer80771710004
    ACCESS REGISTRARS LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Secretary
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011510001
    BARNETT, Charles
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Director
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    EnglandBritishDirector14207080002
    BARNETT, David Clive Emanuel
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Director
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    EnglandBritishDirector14627510001
    CAPIZZI, Rosalia
    Collenswood Road
    SG2 9HD Stevenage
    94
    Hertfordshire
    Director
    Collenswood Road
    SG2 9HD Stevenage
    94
    Hertfordshire
    EnglandBritishNone166125730001
    HOLMES, Arthur
    Mill Road
    CM0 8PZ Burnham-On-Crouch
    4
    Essex
    Director
    Mill Road
    CM0 8PZ Burnham-On-Crouch
    4
    Essex
    United KingdomBritishDirector48131870002
    MACMASTER, Iain Farquhar
    Argyll Street
    W1F 7LD London
    Palladium House
    England
    Director
    Argyll Street
    W1F 7LD London
    Palladium House
    England
    EnglandBritishRetired Lawyer80771710003
    MACMASTER, Iain Farquhar
    Collenswood Road
    SG2 9HD Stevenage
    94
    Hertfordshire
    Director
    Collenswood Road
    SG2 9HD Stevenage
    94
    Hertfordshire
    EnglandBritishLegal Consultant80771710003
    TALEBI, Mohammadreza
    High Street
    NR19 1DR Dereham
    The White House
    England
    Director
    High Street
    NR19 1DR Dereham
    The White House
    England
    EnglandIranianDentist261340850001
    THORPE, Carlos Henrique
    c/o I Macmaster
    Marlborough Road
    N22 8NB London
    37
    England
    Director
    c/o I Macmaster
    Marlborough Road
    N22 8NB London
    37
    England
    United KingdomBritishCoal Porter219138030001
    WELLINGTON, Stewart
    Marlborough Road
    N22 8NB London
    37
    England
    Director
    Marlborough Road
    N22 8NB London
    37
    England
    UkBritishNone176363760001
    ACCESS NOMINEES LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Director
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011500001

    Who are the persons with significant control of HIGHGATE MOTOR CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Archway Road
    N6 4HX London
    505-511
    United Kingdom
    Feb 12, 2018
    Archway Road
    N6 4HX London
    505-511
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01672229
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Austin
    Argyll Street
    W1F 7LD London
    Palladium House
    England
    May 01, 2016
    Argyll Street
    W1F 7LD London
    Palladium House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Iain Farquhar Macmaster
    Argyll Street
    W1F 7LD London
    Palladium House
    England
    Apr 06, 2016
    Argyll Street
    W1F 7LD London
    Palladium House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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