HIGHGATE MOTOR CENTRE LIMITED
Overview
Company Name | HIGHGATE MOTOR CENTRE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03199410 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HIGHGATE MOTOR CENTRE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HIGHGATE MOTOR CENTRE LIMITED?
Last Confirmation Statement Made Up To | Aug 14, 2025 |
---|---|
Next Confirmation Statement Due | Aug 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 14, 2024 |
Overdue | No |
What are the latest filings for HIGHGATE MOTOR CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Director's details changed for Mr Hisham Karim Ridha on Dec 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Dr Mojtaba Dehghanpour on Dec 22, 2022 | 2 pages | CH01 | ||
Change of details for American Car Wash Company Limited (The) as a person with significant control on Dec 22, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 22, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mohammadreza Talebi as a director on Apr 22, 2020 | 1 pages | TM01 | ||
Appointment of Mr Mojtaba Dehghanpour as a director on Jan 10, 2020 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of David Clive Emanuel Barnett as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Beverley Jane Barnett as a secretary on Jan 10, 2020 | 1 pages | TM02 | ||
Termination of appointment of Charles Barnett as a director on Jan 10, 2020 | 1 pages | TM01 | ||
Appointment of Mr Hisham Karim Ridha as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mohammadreza Talebi as a director on Jan 10, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Aug 25, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HIGHGATE MOTOR CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEHGHANPOUR, Mojtaba, Dr | Director | Chiswick High Road W4 4PU London 277 - 279 England | United Kingdom | British | Company Director | 63708750015 | ||||
RIDHA, Hisham Karim | Director | Chiswick High Road W4 4PU London 277 - 279 England | United Kingdom | British | Company Director | 194439270002 | ||||
BARNETT, Beverley Jane | Secretary | 1-4 Argyll Street W1F 7LD London Palladium House England | 243099200001 | |||||||
CULLEN, Jeremy | Secretary | 26 Coleridge Walk NW11 6AT London | British | Manager/Com Secretary | 72363310003 | |||||
CULLEN, Jeremy | Secretary | 15 Alba Gardens Golders Green NW11 9NS London | Australian | Solicitor | 72363310002 | |||||
SAY, Can | Secretary | Argyll Street W1F 7LD London Palladium House England | 213209020001 | |||||||
SAY, Can | Secretary | Marlborough Road N22 8NB London 37 England | British | Lawyer | 80771710004 | |||||
ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
BARNETT, Charles | Director | 1-4 Argyll Street W1F 7LD London Palladium House England | England | British | Director | 14207080002 | ||||
BARNETT, David Clive Emanuel | Director | 1-4 Argyll Street W1F 7LD London Palladium House England | England | British | Director | 14627510001 | ||||
CAPIZZI, Rosalia | Director | Collenswood Road SG2 9HD Stevenage 94 Hertfordshire | England | British | None | 166125730001 | ||||
HOLMES, Arthur | Director | Mill Road CM0 8PZ Burnham-On-Crouch 4 Essex | United Kingdom | British | Director | 48131870002 | ||||
MACMASTER, Iain Farquhar | Director | Argyll Street W1F 7LD London Palladium House England | England | British | Retired Lawyer | 80771710003 | ||||
MACMASTER, Iain Farquhar | Director | Collenswood Road SG2 9HD Stevenage 94 Hertfordshire | England | British | Legal Consultant | 80771710003 | ||||
TALEBI, Mohammadreza | Director | High Street NR19 1DR Dereham The White House England | England | Iranian | Dentist | 261340850001 | ||||
THORPE, Carlos Henrique | Director | c/o I Macmaster Marlborough Road N22 8NB London 37 England | United Kingdom | British | Coal Porter | 219138030001 | ||||
WELLINGTON, Stewart | Director | Marlborough Road N22 8NB London 37 England | Uk | British | None | 176363760001 | ||||
ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Who are the persons with significant control of HIGHGATE MOTOR CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
American Car Wash Company Limited (The) | Feb 12, 2018 | Archway Road N6 4HX London 505-511 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Austin | May 01, 2016 | Argyll Street W1F 7LD London Palladium House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Iain Farquhar Macmaster | Apr 06, 2016 | Argyll Street W1F 7LD London Palladium House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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