London
EC1V 1NA
Director Name | Stephen William Highland |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Petrol Station Manager |
Country of Residence | United Kingdom |
Correspondence Address | Higgison House 381/383 City Road London EC1V 1NA |
Secretary Name | Amanda Jane Highland |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higgison House 381/383 City Road London EC1V 1NA |
Telephone | 01767 260422 |
---|---|
Telephone region | Sandy |
Registered Address | Higgison House 381/383 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
51 at £1 | Stephen William Highland 51.00% Ordinary |
---|---|
39 at £1 | Amanda Jane Highland 39.00% Ordinary |
10 at £1 | Thomas William Highland 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,221 |
Cash | £35 |
Current Liabilities | £438,235 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
3 November 2021 | Delivered on: 4 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Childerley gate filling statement, st neots road, dry drayton, cambridge CB23 8AY which is registered at hm land registry under title number CB248465 together with all matters referred to in clause 2 of the charge dated 3RD november 2021. Outstanding |
---|---|
21 January 2004 | Delivered on: 29 January 2004 Persons entitled: Bp Oil UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as potton service station biggleswade road sandy all fixtures and fittings all rental income the proceeds of any sale lease or other disposition of the premises the goodwill all book debts and other debts by way of floating charge all moveable plant machinery implements utensils furniture and equipment now and from time to time placed on or used in or about the property. Outstanding |
21 November 2003 | Delivered on: 28 November 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation 65006674 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
14 March 1997 | Delivered on: 1 April 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 November 1991 | Delivered on: 5 December 1991 Satisfied on: 5 February 2004 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: All moneys due from the company and/or S.W. highland to the chargee including sums due for goods supplied under the terms of the charge. Particulars: Potton service station 37 biggleswade rd potton. Fully Satisfied |
26 January 2021 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
---|---|
31 January 2020 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
30 January 2020 | Cessation of Amanda Jane Highland as a person with significant control on 1 April 2019 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
17 January 2018 | Notification of Amanda Jane Highland as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
17 January 2018 | Notification of Amanda Jane Highland as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Amanda Jane Highland on 1 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Stephen William Highland on 1 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Stephen William Highland on 1 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Amanda Jane Highland on 1 December 2015 (2 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 December 2011 | Director's details changed for Amanda Jane Highland on 1 December 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Amanda Jane Highland on 1 December 2011 (1 page) |
14 December 2011 | Secretary's details changed for Amanda Jane Highland on 1 December 2011 (1 page) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Secretary's details changed for Amanda Jane Highland on 1 December 2011 (1 page) |
14 December 2011 | Director's details changed for Stephen William Highland on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Amanda Jane Highland on 1 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Director's details changed for Stephen William Highland on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Stephen William Highland on 1 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Amanda Jane Highland on 1 December 2011 (2 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
13 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 February 2008 | Return made up to 08/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 08/12/07; full list of members (2 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (12 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (12 pages) |
27 January 2007 | Return made up to 08/12/06; full list of members (5 pages) |
27 January 2007 | Return made up to 08/12/06; full list of members (5 pages) |
29 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 January 2006 | Return made up to 08/12/05; full list of members (5 pages) |
5 January 2006 | Return made up to 08/12/05; full list of members (5 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 January 2005 | Return made up to 08/12/04; full list of members (5 pages) |
12 January 2005 | Return made up to 08/12/04; full list of members (5 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Return made up to 08/12/03; full list of members (5 pages) |
13 January 2004 | Return made up to 08/12/03; full list of members (5 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (5 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (5 pages) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 December 2001 | Return made up to 08/12/01; full list of members (5 pages) |
17 December 2001 | Return made up to 08/12/01; full list of members (5 pages) |
16 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 January 2001 | Return made up to 08/12/00; full list of members (5 pages) |
23 January 2001 | Return made up to 08/12/00; full list of members (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2000 | Return made up to 08/12/99; full list of members (5 pages) |
23 January 2000 | Return made up to 08/12/99; full list of members (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 1999 | Return made up to 08/12/98; full list of members (5 pages) |
20 January 1999 | Return made up to 08/12/98; full list of members (5 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 February 1998 | Return made up to 08/12/97; full list of members (5 pages) |
16 February 1998 | Return made up to 08/12/97; full list of members (5 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 April 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Return made up to 08/12/96; full list of members (4 pages) |
4 February 1997 | Return made up to 08/12/96; full list of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 February 1996 | Return made up to 08/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 08/12/95; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |