Company NameHighway Clubs(Incorporated)(The)
Company StatusActive
Company Number00175883
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 1921(102 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameKenneth Edward Clark
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(77 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressRondabush
Mill Street
Hastingwood
Essex
CM17 9JQ
Director NameMr Raymond Lewis McCallum
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(85 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address76 Mast House Terrace
London
E14 3RN
Director NameMr Peter Mulcahy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(90 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address9 Deepdene
Potters Bar
Hertfordshire
EN6 3DF
Director NameIeuan Roderick Harries
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(70 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleCertified Accountant
Correspondence Address38 Little Gaynes Lane
Upminster
Essex
RM14 2JJ
Director NameJulia Elizabeth Reindorp
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(70 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1993)
RoleNurser
Correspondence Address10 Garford Street
London
E14 8JG
Secretary NameMrs Maureen Lilian Hall
NationalityBritish
StatusResigned
Appointed30 January 1992(70 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address6 The Driveway
Canvey Island
Essex
SS8 0AD
Director NamePeter James Ellis
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(71 years after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 1997)
RoleRetired
Correspondence AddressFlat 2 Woodhayes
Chislehurst
Kent
BR7 5EX
Director NameMr Fozlul Islam
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(71 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1994)
RoleCivil Engineer
Correspondence Address18 Ronald Street
London
E1 0DT
Director NameMrs Rose Weir
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(71 years after company formation)
Appointment Duration22 years, 6 months (resigned 07 January 2015)
RoleDoctors Reception
Correspondence AddressThe Lodge Lowood Street
Stepney
London
E1 0DA
Director NameJohn Henry Gleed
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(71 years after company formation)
Appointment Duration27 years, 4 months (resigned 02 November 2019)
RoleRetired
Correspondence Address35 Lawrence House
Cureton Street
London
SW1P 4ED
Director NameKenneth Edward Clark
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(71 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 09 June 1998)
RoleSelf Employed
Correspondence Address2 Thermopylae Gate
London
E14 3AX
Director NameMichael David Thomas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(72 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 1997)
RoleCommunity Educationalist
Correspondence Address298 West Ferry Road
London
E14 3AG
Secretary NamePeter James Ellis
NationalityBritish
StatusResigned
Appointed23 August 1995(74 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 1997)
RoleRetired
Correspondence AddressFlat 2 Woodhayes
Chislehurst
Kent
BR7 5EX
Secretary NameFiona Caron Emms
NationalityBritish
StatusResigned
Appointed02 July 1997(75 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 1998)
RoleCompany Director
Correspondence Address15 Sleaford House
Blackthorn Street
London
E3 3PY
Director NameFiona Caron Emms
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(76 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 June 1998)
RoleCompany Director
Correspondence Address15 Sleaford House
Blackthorn Street
London
E3 3PY
Director NameVincent George Joseph Bushell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(76 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 March 1999)
RoleStock Broker
Correspondence Address30 Ashurst Close
Cramford
Kent
DA1 4SX
Director NameMichael Anthony Mulcahy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(76 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 June 1999)
RoleTeacher
Correspondence Address4 Ettrick Street
Poplar
London
E14 0PU
Secretary NameJohn Henry Gleed
NationalityBritish
StatusResigned
Appointed07 February 2000(78 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 02 November 2019)
RoleRetired
Correspondence Address35 Lawrence House
Cureton Street
London
SW1P 4ED

Location

Registered AddressLowood St
London
E1 0DA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardShadwell
Built Up AreaGreater London

Financials

Year2014
Turnover£27,009
Net Worth£163,754
Cash£30,113
Current Liabilities£9,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

2 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 January 2020Director's details changed for Kenneth Edward Clark on 16 January 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 December 2019Termination of appointment of John Henry Gleed as a secretary on 2 November 2019 (1 page)
16 December 2019Termination of appointment of John Henry Gleed as a director on 2 November 2019 (1 page)
16 December 2019Director's details changed for Mr Peter Mulcaty on 1 November 2019 (2 pages)
26 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
22 February 2018Director's details changed for John Henry Gleed on 29 January 2018 (2 pages)
22 February 2018Confirmation statement made on 30 January 2018 with updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
23 March 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
23 March 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
23 February 2016Annual return made up to 30 January 2016 no member list (6 pages)
23 February 2016Annual return made up to 30 January 2016 no member list (6 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Termination of appointment of Rose Weir as a director on 7 January 2015 (1 page)
15 June 2015Termination of appointment of Rose Weir as a director on 7 January 2015 (1 page)
15 June 2015Annual return made up to 30 January 2015 no member list (6 pages)
15 June 2015Termination of appointment of Rose Weir as a director on 7 January 2015 (1 page)
15 June 2015Annual return made up to 30 January 2015 no member list (6 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
26 March 2014Annual return made up to 30 January 2014 no member list (7 pages)
26 March 2014Annual return made up to 30 January 2014 no member list (7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 February 2013Annual return made up to 30 January 2013 no member list (7 pages)
19 February 2013Annual return made up to 30 January 2013 no member list (7 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
29 February 2012Annual return made up to 30 January 2012 no member list (7 pages)
29 February 2012Annual return made up to 30 January 2012 no member list (7 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
3 November 2011Appointment of Mr Peter Mulcaty as a director (2 pages)
3 November 2011Appointment of Mr Peter Mulcaty as a director (2 pages)
14 March 2011Annual return made up to 30 January 2011 no member list (6 pages)
14 March 2011Annual return made up to 30 January 2011 no member list (6 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 March 2010Annual return made up to 30 January 2010 no member list (4 pages)
3 March 2010Annual return made up to 30 January 2010 no member list (4 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(17 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(17 pages)
17 September 2009Memorandum and Articles of Association (1 page)
17 September 2009Memorandum and Articles of Association (1 page)
23 April 2009Annual return made up to 30/01/09 (5 pages)
23 April 2009Annual return made up to 30/01/09 (5 pages)
29 December 2008Full accounts made up to 31 March 2008 (12 pages)
29 December 2008Full accounts made up to 31 March 2008 (12 pages)
9 June 2008Annual return made up to 30/01/08 (5 pages)
9 June 2008Annual return made up to 30/01/08 (5 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
23 April 2007Annual return made up to 30/01/07 (4 pages)
23 April 2007New director appointed (2 pages)
23 April 2007Annual return made up to 30/01/07 (4 pages)
23 April 2007New director appointed (2 pages)
19 September 2006Full accounts made up to 31 March 2006 (12 pages)
19 September 2006Full accounts made up to 31 March 2006 (12 pages)
11 July 2006Full accounts made up to 31 March 2005 (12 pages)
11 July 2006Full accounts made up to 31 March 2005 (12 pages)
7 February 2006Annual return made up to 30/01/06 (4 pages)
7 February 2006Annual return made up to 30/01/06 (4 pages)
29 March 2005Annual return made up to 30/01/05 (4 pages)
29 March 2005Annual return made up to 30/01/05 (4 pages)
6 January 2005Full accounts made up to 31 March 2004 (12 pages)
6 January 2005Full accounts made up to 31 March 2004 (12 pages)
11 May 2004Annual return made up to 30/01/04
  • 363(287) ‐ Registered office changed on 11/05/04
(4 pages)
11 May 2004Annual return made up to 30/01/04
  • 363(287) ‐ Registered office changed on 11/05/04
(4 pages)
6 October 2003Full accounts made up to 31 March 2003 (12 pages)
6 October 2003Full accounts made up to 31 March 2003 (12 pages)
21 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 2003Annual return made up to 30/01/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 2002Full accounts made up to 31 March 2002 (12 pages)
31 December 2002Full accounts made up to 31 March 2002 (12 pages)
16 May 2002Annual return made up to 30/01/02 (4 pages)
16 May 2002Annual return made up to 30/01/02 (4 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
13 April 2001Full accounts made up to 31 March 2000 (11 pages)
13 April 2001Full accounts made up to 31 March 2000 (11 pages)
13 February 2001Annual return made up to 30/01/01 (4 pages)
13 February 2001Annual return made up to 30/01/01 (4 pages)
15 November 2000Full accounts made up to 31 March 1999 (14 pages)
15 November 2000Full accounts made up to 31 March 1999 (14 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
15 February 2000Annual return made up to 30/01/00 (4 pages)
15 February 2000Annual return made up to 30/01/00 (4 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
3 February 1999Annual return made up to 30/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 February 1999Annual return made up to 30/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 July 1998Full accounts made up to 31 March 1997 (9 pages)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
9 July 1998Full accounts made up to 31 March 1997 (9 pages)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
30 April 1997Annual return made up to 30/01/97 (6 pages)
30 April 1997Annual return made up to 30/01/97 (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
30 January 1996Annual return made up to 30/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 January 1996Annual return made up to 30/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
28 March 1995Annual return made up to 30/01/95 (6 pages)
28 March 1995Annual return made up to 30/01/95 (6 pages)