Company NameHighview Property Investment Company Limited
DirectorAhmet Eren
Company StatusActive
Company Number00616808
CategoryPrivate Limited Company
Incorporation Date15 December 1958(65 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ahmet Eren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(57 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sunset View
Barnert
Hertfordshire
EN5 4LB
Director NameRose Jacobs
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(32 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 July 2003)
RoleCompany Director
Correspondence Address43 Pangbourne Drive
Stanmore
Middlesex
HA7 4RD
Director NameSidney Jacobs
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(32 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 December 1999)
RoleCo Director
Correspondence Address9 Windermere Hall
Edgware
Middlesex
HA8 7SZ
Director NameAnne Gold
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(32 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Pangbourne Drive
Stanmore
Middlesex
HA7 4RD
Secretary NameRose Jacobs
NationalityBritish
StatusResigned
Appointed07 June 1991(32 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 April 2002)
RoleCompany Director
Correspondence Address9 Windermere Hall
Edgware
Middlesex
HA8 7SZ
Director NameRonald Gold
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(43 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Pangbourne Drive
Stanmore
Middlesex
HA7 4RD
Secretary NameRonald Gold
NationalityBritish
StatusResigned
Appointed09 April 2002(43 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Pangbourne Drive
Stanmore
Middlesex
HA7 4RD

Location

Registered AddressHighview House
Rectory Lane
Edgware
HA8 7JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16.5k at £1Anne Louise Gold
33.00%
Preference
16k at £1Jack Jacobs
32.00%
Preference
16k at £1Susan Gore
32.00%
Preference
500 at £1Anne Louise Gold & Ronald Gold
1.00%
Preference
375 at £1Anne Louise Gold
0.75%
Ordinary
250 at £1Jack Jacobs
0.50%
Ordinary
250 at £1Susan Gore
0.50%
Ordinary
125 at £1Ronald Gold & Anne Louise Gold
0.25%
Ordinary

Financials

Year2014
Net Worth£1,974,606
Cash£138,225
Current Liabilities£66,487

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 April 2024 (5 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

24 August 2018Delivered on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 January 2017Delivered on: 6 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the east side of rectory lane edgware t/no. NGL51496.
Outstanding
4 January 2017Delivered on: 6 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 175 station road egware t/no. MX381488.
Outstanding
4 January 2017Delivered on: 6 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 165/167 station road edgware t/no. MX270241.
Outstanding
4 January 2017Delivered on: 6 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 161-163 station road edgware t/no. MX285391.
Outstanding
4 January 2017Delivered on: 6 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 159 station road edgware t/no. P111134.
Outstanding
30 November 2018Delivered on: 11 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 216 station road edgware.
Outstanding
12 October 1971Delivered on: 18 October 1971
Satisfied on: 14 October 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/2 church way, edgware, title no mx 432525 together with all fixtures.
Fully Satisfied
12 October 1971Delivered on: 18 October 1971
Satisfied on: 14 October 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 165/167 station rd. Edgware. Title no MX270241 together with all fixtures.
Fully Satisfied
12 October 1971Delivered on: 18 October 1971
Satisfied on: 7 January 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161/163, station road, edgware, middlesex title no mx 285391 together with all fixtures.
Fully Satisfied

Filing History

29 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
7 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
8 January 2019Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to Highview House Rectory Lane Edgware HA8 7JU on 8 January 2019 (1 page)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
11 December 2018Registration of charge 006168080010, created on 30 November 2018 (9 pages)
28 August 2018Registration of charge 006168080009, created on 24 August 2018 (5 pages)
11 May 2018Change of details for Mr Ahmet Eren as a person with significant control on 11 May 2018 (2 pages)
11 May 2018Director's details changed for Mr Ahmet Eren on 11 May 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 January 2017Registration of charge 006168080004, created on 4 January 2017 (9 pages)
6 January 2017Registration of charge 006168080006, created on 4 January 2017 (9 pages)
6 January 2017Registration of charge 006168080004, created on 4 January 2017 (9 pages)
6 January 2017Registration of charge 006168080007, created on 4 January 2017 (9 pages)
6 January 2017Registration of charge 006168080005, created on 4 January 2017 (9 pages)
6 January 2017Registration of charge 006168080007, created on 4 January 2017 (9 pages)
6 January 2017Registration of charge 006168080008, created on 4 January 2017 (9 pages)
6 January 2017Registration of charge 006168080005, created on 4 January 2017 (9 pages)
6 January 2017Registration of charge 006168080008, created on 4 January 2017 (9 pages)
6 January 2017Registration of charge 006168080006, created on 4 January 2017 (9 pages)
8 November 2016Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ England to 237 Kennington Lane London SE11 5QU on 8 November 2016 (1 page)
8 November 2016Director's details changed for Mr Ahmet Eren on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Ahmet Eren on 7 June 2016 (2 pages)
8 November 2016Director's details changed for Mr Ahmet Eren on 7 June 2016 (2 pages)
8 November 2016Director's details changed for Mr Ahmet Eren on 8 November 2016 (2 pages)
8 November 2016Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ England to 237 Kennington Lane London SE11 5QU on 8 November 2016 (1 page)
28 September 2016Termination of appointment of Ronald Gold as a secretary on 11 May 2016 (1 page)
28 September 2016Termination of appointment of Ronald Gold as a secretary on 11 May 2016 (1 page)
2 June 2016Termination of appointment of Ronald Gold as a director on 11 May 2016 (2 pages)
2 June 2016Termination of appointment of Ronald Gold as a director on 11 May 2016 (2 pages)
2 June 2016Appointment of Mr Ahmet Eren as a director on 11 May 2016 (3 pages)
2 June 2016Termination of appointment of Anne Gold as a director on 11 May 2016 (3 pages)
2 June 2016Termination of appointment of Anne Gold as a director on 11 May 2016 (3 pages)
2 June 2016Appointment of Mr Ahmet Eren as a director on 11 May 2016 (3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(7 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(7 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2015Satisfaction of charge 3 in full (4 pages)
14 October 2015Satisfaction of charge 2 in full (4 pages)
14 October 2015Satisfaction of charge 2 in full (4 pages)
14 October 2015Satisfaction of charge 3 in full (4 pages)
27 May 2015Registered office address changed from Abbedy House 342 Regents Park Road London N3 2LJ to Abbey House 342 Regents Park Road London N3 2LJ on 27 May 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Registered office address changed from Abbedy House 342 Regents Park Road London N3 2LJ to Abbey House 342 Regents Park Road London N3 2LJ on 27 May 2015 (1 page)
30 April 2015Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England to 342 Regents Park Road London N3 2LJ (1 page)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50,000
(7 pages)
30 April 2015Register inspection address has been changed from 15 Duncan Terrace London N1 8BZ England to 342 Regents Park Road London N3 2LJ (1 page)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50,000
(7 pages)
27 October 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbedy House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbedy House 342 Regents Park Road London N3 2LJ on 27 October 2014 (2 pages)
11 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
(7 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 50,000
(7 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
3 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 April 2010Director's details changed for Anne Gold on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Ronald Gold on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for Ronald Gold on 1 January 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Anne Gold on 1 January 2010 (2 pages)
26 April 2010Director's details changed for Anne Gold on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Ronald Gold on 1 January 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
4 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 June 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 24/04/09; full list of members (6 pages)
27 April 2009Return made up to 24/04/09; full list of members (6 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 April 2008Return made up to 26/04/08; full list of members (6 pages)
28 April 2008Return made up to 26/04/08; full list of members (6 pages)
4 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 26/04/07; no change of members (7 pages)
17 May 2007Return made up to 26/04/07; no change of members (7 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
8 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 26/04/06; full list of members (9 pages)
5 May 2006Return made up to 26/04/06; full list of members (9 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 May 2005Return made up to 04/05/05; full list of members (9 pages)
13 May 2005Return made up to 04/05/05; full list of members (9 pages)
24 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 May 2004Return made up to 17/05/04; full list of members (8 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 May 2004Return made up to 17/05/04; full list of members (8 pages)
10 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
22 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
18 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2002Full accounts made up to 31 March 2002 (8 pages)
23 May 2002Full accounts made up to 31 March 2002 (8 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
20 June 2001Return made up to 04/06/01; full list of members (7 pages)
20 June 2001Return made up to 04/06/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 March 2001 (8 pages)
31 May 2001Full accounts made up to 31 March 2001 (8 pages)
13 June 2000Return made up to 04/06/00; full list of members (5 pages)
13 June 2000Return made up to 04/06/00; full list of members (5 pages)
22 May 2000Full accounts made up to 31 March 2000 (8 pages)
22 May 2000Full accounts made up to 31 March 2000 (8 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
11 June 1999Return made up to 04/06/99; no change of members (4 pages)
11 June 1999Return made up to 04/06/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 March 1999 (8 pages)
1 June 1999Full accounts made up to 31 March 1999 (8 pages)
17 June 1998Return made up to 10/06/98; full list of members (6 pages)
17 June 1998Return made up to 10/06/98; full list of members (6 pages)
4 June 1998Full accounts made up to 31 March 1998 (8 pages)
4 June 1998Full accounts made up to 31 March 1998 (8 pages)
24 June 1997Return made up to 10/06/97; no change of members (4 pages)
24 June 1997Return made up to 10/06/97; no change of members (4 pages)
23 June 1997Full accounts made up to 31 March 1997 (8 pages)
23 June 1997Full accounts made up to 31 March 1997 (8 pages)
23 June 1996Full accounts made up to 31 March 1996 (8 pages)
23 June 1996Full accounts made up to 31 March 1996 (8 pages)
19 June 1996Return made up to 10/06/96; no change of members (4 pages)
19 June 1996Return made up to 10/06/96; no change of members (4 pages)
27 June 1995Full accounts made up to 31 March 1995 (8 pages)
27 June 1995Full accounts made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 10/06/95; full list of members (6 pages)
20 June 1995Return made up to 10/06/95; full list of members (6 pages)
21 July 1982Accounts made up to 31 March 1982 (5 pages)
21 July 1982Accounts made up to 31 March 1982 (5 pages)
15 December 1958Incorporation (12 pages)
15 December 1958Incorporation (12 pages)