Hotblack Desiato Highbury Limited

DataGardener
hotblack desiato highbury limited
live
Small

Hotblack Desiato Highbury Limited

05418085Private Limited With Share Capital

C/O Tc Citroen Wells Limited, 5Th Floor, 3 Dorset Rise, EC4Y8EN
Incorporated

07/04/2005

Company Age

21 years

Directors

5

Employees

15

SIC Code

68310

Risk

very low risk

Company Overview

Registration, classification & business activity

Hotblack Desiato Highbury Limited (05418085) is a private limited with share capital incorporated on 07/04/2005 (21 years old) and registered in 3 dorset rise, EC4Y8EN. The company operates under SIC code 68310 - real estate agencies.

Established in 1979, with our distinctive name being a combination of the surnames of the founding partners and given immortality by douglas adams for one of the characters in his book, the hitchhikers guide to the galaxy. we are an independent company with four interlinked offices, strategically pl...

Private Limited With Share Capital
SIC: 68310
Small
Incorporated 07/04/2005
EC4Y8EN
15 employees

Financial Overview

Total Assets

£432.2K

Liabilities

£121.8K

Net Assets

£310.4K

Cash

£55.0K

Key Metrics

15

Employees

5

Directors

1

Shareholders

1

PSCs

1

CCJs

Board of Directors

4

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:01-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:07-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-11-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2009
Gazette Notice Compulsary
Category:Gazette
Date:04-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:25-09-2008
Legacy
Category:Mortgage
Date:29-11-2007
Legacy
Category:Mortgage
Date:13-11-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-07-2007
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Officers
Date:25-06-2007
Legacy
Category:Annual Return
Date:19-06-2006
Legacy
Category:Accounts
Date:19-06-2006
Legacy
Category:Capital
Date:19-06-2006
Legacy
Category:Mortgage
Date:02-06-2006
Legacy
Category:Officers
Date:13-04-2006
Legacy
Category:Officers
Date:13-04-2006
Legacy
Category:Officers
Date:13-04-2006
Legacy
Category:Officers
Date:13-04-2006
Legacy
Category:Officers
Date:13-04-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:06-04-2006
Legacy
Category:Address
Date:24-03-2006
Incorporation Company
Category:Incorporation
Date:07-04-2005

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date27/01/2025
Latest Accounts31/03/2024

Trading Addresses

Devonshire House, 1 Devonshire Street, London, W1W5DR
C/O Tc Citroen Wells Limited, 5Th Floor, 3 Dorset Rise, London Ec4Y 8En, EC4Y8ENRegistered

Contact

02072260160
C/O Tc Citroen Wells Limited, 5Th Floor, 3 Dorset Rise, EC4Y8EN