Company NameHighgate Travel Limited
DirectorStephen John Anthony Worswick
Company StatusActive
Company Number00824460
CategoryPrivate Limited Company
Incorporation Date23 October 1964(59 years, 6 months ago)
Previous NameHighgate Village Travel Service Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Stephen John Anthony Worswick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(30 years after company formation)
Appointment Duration29 years, 5 months
RoleTravel Agent Managing Director
Country of ResidenceEngland
Correspondence Address74 Highgate High Street
London
N6 5HX
Director NameDorothy Gladys Mitchell
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 1993)
RoleCompany Director
Correspondence Address20 Bath Road
Felixstowe
Suffolk
IP11 7JW
Director NameDurrant Guy Simmonds
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address74 Highgate High Street
London
N6 5HX
Director NamePeter Guy Simmonds
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressRushwater 39 Avon Castle Drive
Ringwood
Hampshire
BH24 2BB
Director NameStephen John Anthony Worswick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 1993)
RoleCompany Director
Correspondence AddressGarden Flat 21 Cholmeley Park
London
N6 5EL
Secretary NameDurrant Guy Simmonds
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address74 Highgate High Street
London
N6 5HX
Secretary NameChristina Margaret Simmonds
NationalityBritish
StatusResigned
Appointed25 October 1994(30 years after company formation)
Appointment Duration2 weeks, 3 days (resigned 11 November 1994)
RoleSecretary
Correspondence Address39 Avon Castle Drive
Ringwood
Hampshire
BH24 2BB
Director NameAnne Renee Jeanne Worswick
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(30 years after company formation)
Appointment Duration15 years, 6 months (resigned 13 May 2010)
RoleDirector Travel Agent
Correspondence Address9 Lytton Avenue
Palmers Green
London
N13 4EH
Secretary NameAnne Renee Jeanne Worswick
NationalityBritish
StatusResigned
Appointed11 November 1994(30 years after company formation)
Appointment Duration15 years, 6 months (resigned 13 May 2010)
RoleDirector Travel Agent
Correspondence Address9 Lytton Avenue
Palmers Green
London
N13 4EH

Contact

Telephone020 83483301
Telephone regionLondon

Location

Registered Address74 Highgate High St
Highgate Village
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

94.2k at £1S.j.a. Worswick
100.00%
Ordinary

Financials

Year2014
Net Worth£15,520
Cash£138
Current Liabilities£26,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

19 September 1991Delivered on: 26 September 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee limited to £25,000 and other monies under the terms of the charge.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company, with the bank designated barclays bank PLC re: highgate travel limited.
Outstanding
5 July 1978Delivered on: 17 July 1978
Persons entitled: Barclays Bank LTD

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or at any time hereafter standing to the credit of the deposit account of the company with barclays bank limited treasurers department, which is designated 'highgate village travel service limited'.
Outstanding
5 July 1978Delivered on: 17 July 1978
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: For securing all monies due or to become due from highgate booking office LTD to the chargee.
Particulars: All moneys now or at any time hereafter standing to the credit of the deposit account of the company with barclays bank LTD treasurer's department.
Outstanding
5 July 1978Delivered on: 17 July 1978
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: For securing all monies due or to become due from highgate booking office LTD to the chargee.
Particulars: All monies now or at any time hereafter standing to the credit of the deposit account of the company with the bank which is designated 61235001.
Outstanding
19 April 1978Delivered on: 5 May 1978
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or highgate booking office LTD to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over all undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant & machinery.
Outstanding
19 April 1978Delivered on: 5 May 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or highgate booking office LTD to the chargee on any account whatsoever.
Particulars: Shop premises and 1ST and 2ND floor flats at 74, highgate high street N.6 london borough of haringey.
Outstanding

Filing History

2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 June 2020All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
6 June 2020All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
6 June 2020All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
6 June 2020All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
6 June 2020All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
6 June 2020All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
8 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 117,200
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 117,200
(3 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 94,200
(3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 94,200
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 94,200
(3 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 94,200
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 94,200
(3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 94,200
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Director's details changed for Stephen John Anthony Worswick on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Stephen John Anthony Worswick on 22 May 2013 (2 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Director's details changed for Stephen John Anthony Worswick on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Stephen John Anthony Worswick on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Anne Worswick as a director (1 page)
18 May 2010Termination of appointment of Anne Worswick as a secretary (1 page)
18 May 2010Termination of appointment of Anne Worswick as a director (1 page)
18 May 2010Termination of appointment of Anne Worswick as a secretary (1 page)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Return made up to 21/05/09; full list of members (3 pages)
22 May 2009Return made up to 21/05/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 21/05/08; full list of members (3 pages)
27 May 2008Return made up to 21/05/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 May 2007Return made up to 21/05/07; full list of members (2 pages)
23 May 2007Return made up to 21/05/07; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 21/05/06; full list of members (2 pages)
5 June 2006Return made up to 21/05/06; full list of members (2 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 June 2005Return made up to 21/05/05; full list of members (7 pages)
9 June 2005Return made up to 21/05/05; full list of members (7 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
28 May 2003Return made up to 21/05/03; full list of members (8 pages)
28 May 2003Return made up to 21/05/03; full list of members (8 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 June 2002Return made up to 21/05/02; full list of members (7 pages)
5 June 2002Return made up to 21/05/02; full list of members (7 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 June 2001Return made up to 21/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2001Return made up to 21/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2000Return made up to 21/05/00; full list of members (6 pages)
18 May 2000Return made up to 21/05/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 May 1999Return made up to 21/05/99; no change of members (4 pages)
16 May 1999Return made up to 21/05/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 21/05/98; full list of members (6 pages)
13 May 1998Return made up to 21/05/98; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 May 1997Return made up to 21/05/97; no change of members (6 pages)
16 May 1997Return made up to 21/05/97; no change of members (6 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 May 1996Return made up to 21/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1996Return made up to 21/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 July 1995Ad 19/06/95--------- £ si 7226@1=7226 £ ic 86974/94200 (2 pages)
3 July 1995Ad 19/06/95--------- £ si 7226@1=7226 £ ic 86974/94200 (2 pages)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 May 1995Return made up to 21/05/95; full list of members (6 pages)
10 May 1995Return made up to 21/05/95; full list of members (6 pages)