Download leads from Nexok and grow your business. Find out more

Higgs & Hill Overseas Limited

Documents

Total Documents206
Total Pages1,107

Filing History

12 January 2021Full accounts made up to 31 December 2019
23 September 2020Full accounts made up to 31 December 2018
16 July 2020Confirmation statement made on 6 June 2020 with no updates
4 December 2019Compulsory strike-off action has been discontinued
3 December 2019First Gazette notice for compulsory strike-off
15 August 2019Termination of appointment of George Krikor Mazloumian as a director on 1 June 2019
15 August 2019Appointment of Mr Eric Van Zuthem as a director on 1 June 2019
11 June 2019Confirmation statement made on 6 June 2019 with no updates
4 April 2019Full accounts made up to 31 December 2017
3 July 2018Confirmation statement made on 18 June 2018 with no updates
3 October 2017Accounts for a small company made up to 31 December 2016
3 October 2017Accounts for a small company made up to 31 December 2016
3 July 2017Confirmation statement made on 18 June 2017 with no updates
3 July 2017Confirmation statement made on 18 June 2017 with no updates
2 July 2017Notification of Bam Group (Uk) Limited as a person with significant control on 6 April 2016
2 July 2017Notification of Bam Group (Uk) Limited as a person with significant control on 6 April 2016
10 October 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
27 September 2016Director's details changed for Mr George Krikor Mazloumian on 27 September 2016
27 September 2016Director's details changed for Mr George Krikor Mazloumian on 27 September 2016
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
15 July 2016Termination of appointment of Paul Thomas Mcnicholas as a secretary on 15 June 2016
15 July 2016Termination of appointment of Paul Thomas Mcnicholas as a secretary on 15 June 2016
27 August 2015Full accounts made up to 31 December 2014
27 August 2015Full accounts made up to 31 December 2014
20 July 2015Appointment of Mr Wouter Remmelt Remmelts as a director on 30 June 2015
20 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
20 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
20 July 2015Termination of appointment of Martin Richard Bellamy as a director on 30 June 2015
20 July 2015Termination of appointment of Martin Richard Bellamy as a director on 30 June 2015
20 July 2015Appointment of Mr Wouter Remmelt Remmelts as a director on 30 June 2015
7 August 2014Full accounts made up to 31 December 2013
7 August 2014Full accounts made up to 31 December 2013
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
27 September 2013Full accounts made up to 31 December 2012
27 September 2013Full accounts made up to 31 December 2012
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
1 October 2012Full accounts made up to 31 December 2011
1 October 2012Full accounts made up to 31 December 2011
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
15 September 2011Full accounts made up to 31 December 2010
15 September 2011Full accounts made up to 31 December 2010
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
14 October 2010Termination of appointment of Paul Mcnicholas as a director
14 October 2010Termination of appointment of Paul Mcnicholas as a director
29 September 2010Full accounts made up to 31 December 2009
29 September 2010Full accounts made up to 31 December 2009
20 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
20 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
19 July 2010Director's details changed for George Krikor Mazloumian on 17 June 2010
19 July 2010Director's details changed for George Krikor Mazloumian on 17 June 2010
2 June 2010Termination of appointment of Nicolaas Dirkzwager as a director
2 June 2010Appointment of Mr Martin Richard Bellamy as a director
2 June 2010Appointment of Mr Martin Richard Bellamy as a director
2 June 2010Termination of appointment of Nicolaas Dirkzwager as a director
15 January 2010Full accounts made up to 31 December 2008
15 January 2010Full accounts made up to 31 December 2008
7 September 2009Registered office changed on 07/09/2009 from merit house edgware road colindale london NW9 5AF
7 September 2009Registered office changed on 07/09/2009 from merit house edgware road colindale london NW9 5AF
7 July 2009Return made up to 18/06/09; full list of members
7 July 2009Return made up to 18/06/09; full list of members
12 February 2009Appointment terminated director dirk langbroek
12 February 2009Director appointed george krikor mazloumian
12 February 2009Director appointed george krikor mazloumian
12 February 2009Appointment terminated director jan brouwer
12 February 2009Appointment terminated director jan brouwer
12 February 2009Appointment terminated director dirk langbroek
14 January 2009Full accounts made up to 31 December 2007
14 January 2009Full accounts made up to 31 December 2007
11 July 2008Return made up to 18/06/08; full list of members
11 July 2008Return made up to 18/06/08; full list of members
10 July 2008Director's change of particulars / jan brouwer / 10/07/2008
10 July 2008Director's change of particulars / jan brouwer / 10/07/2008
4 November 2007Full accounts made up to 31 December 2006
4 November 2007Full accounts made up to 31 December 2006
13 July 2007Return made up to 18/06/07; full list of members
13 July 2007Return made up to 18/06/07; full list of members
31 October 2006Full accounts made up to 31 December 2005
31 October 2006Full accounts made up to 31 December 2005
13 July 2006Return made up to 18/06/06; full list of members
13 July 2006Return made up to 18/06/06; full list of members
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
18 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
8 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
13 April 2004New secretary appointed;new director appointed
13 April 2004Secretary resigned;director resigned
13 April 2004New secretary appointed;new director appointed
13 April 2004Secretary resigned;director resigned
24 October 2003Full accounts made up to 31 December 2002
24 October 2003Full accounts made up to 31 December 2002
7 September 2003Director resigned
7 September 2003Director resigned
17 July 2003Particulars of mortgage/charge
17 July 2003Particulars of mortgage/charge
13 July 2003Return made up to 18/06/03; full list of members
13 July 2003Return made up to 18/06/03; full list of members
11 October 2002Full accounts made up to 31 December 2001
11 October 2002Full accounts made up to 31 December 2001
25 June 2002Return made up to 18/06/02; full list of members
25 June 2002Return made up to 18/06/02; full list of members
20 September 2001Full accounts made up to 31 December 2000
20 September 2001Full accounts made up to 31 December 2000
3 July 2001Return made up to 18/06/01; full list of members
3 July 2001Return made up to 18/06/01; full list of members
20 October 2000Full accounts made up to 31 December 1999
20 October 2000Full accounts made up to 31 December 1999
5 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
5 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
25 May 2000New director appointed
25 May 2000New director appointed
10 May 2000New director appointed
10 May 2000Director resigned
10 May 2000Director resigned
10 May 2000New director appointed
10 May 2000New director appointed
10 May 2000New director appointed
11 October 1999New secretary appointed
11 October 1999Secretary resigned
11 October 1999New secretary appointed
11 October 1999Secretary resigned
22 September 1999Full accounts made up to 31 December 1998
22 September 1999Full accounts made up to 31 December 1998
16 July 1999Return made up to 18/06/99; full list of members
16 July 1999Return made up to 18/06/99; full list of members
29 December 1998Full accounts made up to 31 December 1997
29 December 1998Full accounts made up to 31 December 1997
3 November 1998New director appointed
3 November 1998New director appointed
2 November 1998Delivery ext'd 3 mth 31/12/97
2 November 1998Delivery ext'd 3 mth 31/12/97
5 October 1998Director resigned
5 October 1998Director resigned
29 September 1998Return made up to 18/06/98; full list of members
29 September 1998Return made up to 18/06/98; full list of members
23 December 1997Director resigned
23 December 1997Director resigned
3 December 1997Location of debenture register
3 December 1997Location of debenture register
3 December 1997Registered office changed on 03/12/97 from: dunbar house kingston road new malden surrey KT3 3ST
3 December 1997Location - directors service contracts and memoranda
3 December 1997Registered office changed on 03/12/97 from: dunbar house kingston road new malden surrey KT3 3ST
3 December 1997Location of register of members
3 December 1997Location of register of members
3 December 1997Location - directors service contracts and memoranda
2 November 1997Full accounts made up to 31 December 1996
2 November 1997Full accounts made up to 31 December 1996
25 July 1997New secretary appointed
25 July 1997New director appointed
25 July 1997New secretary appointed
25 July 1997New director appointed
25 July 1997New director appointed
25 July 1997New director appointed
25 July 1997New director appointed
25 July 1997New director appointed
18 July 1997Secretary resigned
18 July 1997Director resigned
18 July 1997Director resigned
18 July 1997Secretary resigned
18 July 1997Director resigned
18 July 1997Director resigned
11 July 1997Return made up to 18/06/97; full list of members
11 July 1997Return made up to 18/06/97; full list of members
10 April 1997Registered office changed on 10/04/97 from: crown house kingston road new malden surrey KT3 3ST
10 April 1997Location of debenture register
10 April 1997Location of debenture register
10 April 1997Location of register of members
10 April 1997Registered office changed on 10/04/97 from: crown house kingston road new malden surrey KT3 3ST
10 April 1997Location of register of members
5 February 1997Director resigned
5 February 1997Secretary resigned
5 February 1997New director appointed
5 February 1997New secretary appointed
5 February 1997New secretary appointed
5 February 1997Director resigned
5 February 1997Director resigned
5 February 1997Director resigned
5 February 1997New director appointed
5 February 1997Secretary resigned
13 August 1996Full accounts made up to 31 December 1995
13 August 1996Full accounts made up to 31 December 1995
11 July 1996Return made up to 18/06/96; full list of members
11 July 1996Return made up to 18/06/96; full list of members
6 November 1995Director resigned;new director appointed
6 November 1995Director resigned;new director appointed
5 July 1995Return made up to 18/06/95; full list of members
5 July 1995Return made up to 18/06/95; full list of members
31 May 1995Secretary resigned;new secretary appointed
31 May 1995Secretary resigned;new secretary appointed
24 March 1995Secretary resigned;new secretary appointed
24 March 1995Secretary resigned;new secretary appointed
11 August 1992Memorandum and Articles of Association
11 August 1992Memorandum and Articles of Association
28 February 1975Company name changed\certificate issued on 28/02/75
28 February 1975Company name changed\certificate issued on 28/02/75
18 December 1963Incorporation
18 December 1963Incorporation
Sign up now to grow your client base. Plans & Pricing