Company NameHighlime Limited
DirectorHelen Jane Perry
Company StatusActive
Company Number01586470
CategoryPrivate Limited Company
Incorporation Date17 September 1981(42 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHelen Jane Perry
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Abbotts Crescent
Enfield
Middlesex
EN2 8BJ
Director NameMr Robert Perry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 May 1996)
RoleService Engineer
Correspondence Address25 The Limes Cosgrove Close
Winchmore Hill
London
N21 3BG
Director NameMr Martin Perry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(10 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 06 March 2016)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Abbotts Crescent
Enfield
Middlesex
EN2 8BJ
Secretary NameMr Martin Perry
NationalityBritish
StatusResigned
Appointed15 May 1992(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Abbotts Crescent
Enfield
Middlesex
EN2 8BJ
Secretary NameMr Robert Perry
NationalityBritish
StatusResigned
Appointed30 May 1996(14 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 January 2003)
RoleN21 3bg
Correspondence Address25 The Limes Cosgrove Close
Winchmore Hill
London
N21 3BG
Secretary NameC & M Registrar Services Limited (Corporation)
StatusResigned
Appointed02 January 2003(21 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 2010)
Correspondence Address35 Grafton Way
London
W1T 5DB

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Martin Perry
100.00%
Ordinary

Financials

Year2014
Net Worth£134
Cash£8,408
Current Liabilities£38,544

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 Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
2 March 2020Amended total exemption full accounts made up to 31 March 2019 (5 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
12 July 2017Notification of Helen Jane Perry as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Notification of Helen Jane Perry as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
20 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
17 June 2016Termination of appointment of Martin Perry as a director on 6 March 2016 (1 page)
17 June 2016Termination of appointment of Martin Perry as a director on 6 March 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Appointment of Helen Jane Perry as a director on 3 July 2015 (2 pages)
4 August 2015Appointment of Helen Jane Perry as a director on 3 July 2015 (2 pages)
4 August 2015Appointment of Helen Jane Perry as a director on 3 July 2015 (2 pages)
2 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
27 July 2010Registered office address changed from 35 Grafton Way London W1P 5LA on 27 July 2010 (1 page)
27 July 2010Termination of appointment of C & M Registrar Services Limited as a secretary (1 page)
27 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
27 July 2010Termination of appointment of C & M Registrar Services Limited as a secretary (1 page)
27 July 2010Registered office address changed from 35 Grafton Way London W1P 5LA on 27 July 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Return made up to 15/05/08; full list of members (6 pages)
27 August 2008Return made up to 15/05/08; full list of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2007Return made up to 15/05/07; full list of members (6 pages)
14 June 2007Return made up to 15/05/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Return made up to 15/05/06; full list of members (6 pages)
24 May 2006Return made up to 15/05/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 15/05/05; full list of members (6 pages)
11 May 2005Return made up to 15/05/05; full list of members (6 pages)
20 January 2005Return made up to 15/05/04; full list of members; amend (6 pages)
20 January 2005Return made up to 15/05/04; full list of members; amend (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 May 2004Return made up to 15/05/04; full list of members (6 pages)
13 May 2004Return made up to 15/05/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 May 2003Return made up to 15/05/03; full list of members (6 pages)
19 May 2003Return made up to 15/05/03; full list of members (6 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
15 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 May 2001Return made up to 15/05/01; full list of members (6 pages)
14 May 2001Return made up to 15/05/01; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 June 2000Return made up to 15/05/00; full list of members (6 pages)
23 June 2000Return made up to 15/05/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
16 May 1999Return made up to 15/05/99; full list of members (6 pages)
16 May 1999Return made up to 15/05/99; full list of members (6 pages)
7 April 1999Full accounts made up to 31 March 1998 (8 pages)
7 April 1999Full accounts made up to 31 March 1998 (8 pages)
24 December 1998Return made up to 15/05/98; no change of members (4 pages)
24 December 1998Return made up to 15/05/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
18 July 1997Return made up to 15/05/97; no change of members (4 pages)
18 July 1997Return made up to 15/05/97; no change of members (4 pages)
18 July 1997Full accounts made up to 31 March 1996 (8 pages)
18 July 1997Full accounts made up to 31 March 1996 (8 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed (2 pages)
7 June 1996Return made up to 15/05/96; full list of members (6 pages)
7 June 1996Return made up to 15/05/96; full list of members (6 pages)
29 September 1995Full accounts made up to 31 March 1995 (8 pages)
29 September 1995Full accounts made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 15/05/95; no change of members (4 pages)
20 June 1995Return made up to 15/05/95; no change of members (4 pages)