Company NameHigh Park Investments Limited
DirectorsSolomon Grussgott and Robert Grussgott
Company StatusActive
Company Number01048819
CategoryPrivate Limited Company
Incorporation Date7 April 1972(52 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Solomon Grussgott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Secretary NameMr Solomon Grussgott
NationalityBritish
StatusCurrent
Appointed26 September 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Robert Grussgott
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1997(25 years after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameAndre Grussgott
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(19 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 December 2001)
RoleCompany Director
Correspondence Address142 Stamford Hill
London
N16 6QT
Director NameBerta Grussgott
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(19 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address142 Stamford Hill
London
N16 6QT

Location

Registered AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Executors Of Andre Grussgott
33.33%
Ordinary
2 at £1Robert Grussgott
33.33%
Ordinary
2 at £1Solomon Grussgott
33.33%
Ordinary

Financials

Year2014
Net Worth£1,565,861
Cash£189,643
Current Liabilities£805,090

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 October

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

28 March 2001Delivered on: 3 April 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as the civic entre, high street, huddersfield, title number WYK54169. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
28 March 2001Delivered on: 3 April 2001
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Outstanding
28 March 2001Delivered on: 3 April 2001
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns all its right, title and benefit and interest (whether present or future) in and to all rent, licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property known as the civic centre, high street, huddersfield, title number WYK54169. A) the rents assigned as continuing security b) the deed of rental assignment secures further advances c) the deed of rental assignment contains restrictions d) the deed of rental assignment contains a further assurance clause.
Outstanding
8 November 1972Delivered on: 15 November 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8.15 (inclusive) manbey park road, stratford, london, E.15.
Outstanding

Filing History

22 February 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
14 January 2021Notification of Beatrix Grussgott as a person with significant control on 30 November 2020 (2 pages)
14 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
23 September 2019Director's details changed for Mr Robert Grussgott on 19 September 2019 (2 pages)
23 September 2019Change of details for Mr Robert Grussgott as a person with significant control on 19 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Solomon Grussgott on 19 September 2019 (2 pages)
23 September 2019Secretary's details changed for Mr Solomon Grussgott on 19 September 2019 (1 page)
23 September 2019Change of details for Mr Solomon Grussgott as a person with significant control on 19 September 2019 (2 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 August 2017Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
10 August 2017Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2015 (7 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
27 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(5 pages)
27 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(5 pages)
29 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(5 pages)
24 July 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
24 July 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 6
(5 pages)
15 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 6
(5 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
20 June 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
20 June 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
20 June 2013Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
30 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
27 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
1 July 2010Amended accounts made up to 30 September 2009 (7 pages)
1 July 2010Amended accounts made up to 30 September 2009 (7 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 November 2008Return made up to 26/09/08; full list of members (4 pages)
4 November 2008Return made up to 26/09/08; full list of members (4 pages)
19 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
19 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
26 October 2007Return made up to 26/09/07; full list of members (3 pages)
26 October 2007Return made up to 26/09/07; full list of members (3 pages)
21 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 May 2007Registered office changed on 21/05/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
21 May 2007Registered office changed on 21/05/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
26 October 2006Return made up to 26/09/06; full list of members (7 pages)
26 October 2006Return made up to 26/09/06; full list of members (7 pages)
22 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 September 2005Return made up to 26/09/05; full list of members (7 pages)
27 September 2005Return made up to 26/09/05; full list of members (7 pages)
6 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 September 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 February 2005Return made up to 26/09/04; full list of members; amend (8 pages)
25 February 2005Return made up to 26/09/04; full list of members; amend (8 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
27 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 September 2003Return made up to 26/09/03; full list of members (7 pages)
19 September 2003Return made up to 26/09/03; full list of members (7 pages)
19 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 August 2003Registered office changed on 11/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
11 August 2003Registered office changed on 11/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 November 2002Accounts for a small company made up to 30 September 2001 (7 pages)
24 September 2002Return made up to 26/09/02; full list of members (7 pages)
24 September 2002Return made up to 26/09/02; full list of members (7 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
11 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2001Ad 06/11/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
11 December 2001Ad 06/11/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
3 October 2001Return made up to 26/09/01; full list of members (7 pages)
3 October 2001Return made up to 26/09/01; full list of members (7 pages)
10 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
17 January 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
17 January 2001Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
28 September 2000Return made up to 26/09/00; full list of members (7 pages)
28 September 2000Return made up to 26/09/00; full list of members (7 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
1 March 2000Full accounts made up to 30 April 1999 (12 pages)
27 September 1999Return made up to 26/09/99; full list of members (9 pages)
27 September 1999Return made up to 26/09/99; full list of members (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
16 November 1998Registered office changed on 16/11/98 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
16 November 1998Registered office changed on 16/11/98 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
9 November 1998Return made up to 26/09/98; full list of members (9 pages)
9 November 1998Return made up to 26/09/98; full list of members (9 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
17 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
16 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
16 May 1997New director appointed (3 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (3 pages)
16 May 1997Director resigned (1 page)
26 February 1997Return made up to 26/09/96; full list of members (9 pages)
26 February 1997Return made up to 26/09/96; full list of members (9 pages)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
4 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
10 October 1995Return made up to 26/09/95; full list of members (10 pages)
10 October 1995Return made up to 26/09/95; full list of members (10 pages)
3 March 1993Accounts for a dormant company made up to 30 April 1992 (1 page)
3 March 1993Accounts for a dormant company made up to 30 April 1992 (1 page)
14 July 1992Accounts for a dormant company made up to 30 April 1991 (1 page)
14 July 1992Accounts for a dormant company made up to 30 April 1990 (2 pages)
14 July 1992Accounts for a dormant company made up to 30 April 1991 (1 page)
14 July 1992Accounts for a dormant company made up to 30 April 1990 (2 pages)
11 January 1990Full accounts made up to 30 April 1988 (4 pages)
11 January 1990Full accounts made up to 30 April 1988 (4 pages)
24 November 1988Full accounts made up to 30 April 1987 (5 pages)
24 November 1988Full accounts made up to 30 April 1987 (5 pages)
1 March 1988Full accounts made up to 30 April 1986 (5 pages)
1 March 1988Full accounts made up to 30 April 1986 (5 pages)
25 November 1986Full accounts made up to 30 April 1985 (4 pages)
25 November 1986Full accounts made up to 30 April 1985 (4 pages)
20 November 1985Accounts made up to 30 April 1983 (7 pages)
20 November 1985Accounts made up to 30 April 1983 (7 pages)
21 January 1984Accounts made up to 30 April 1982 (3 pages)
21 January 1984Accounts made up to 30 April 1982 (3 pages)
20 January 1984Accounts made up to 30 April 1981 (5 pages)
20 January 1984Accounts made up to 30 April 1981 (5 pages)
20 January 1984Accounts made up to 30 April 1980 (8 pages)
20 January 1984Accounts made up to 30 April 1980 (8 pages)