London
SE1 4YB
Director Name | Miss Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Secretary Name | Miss Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 20 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Director Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Director Name | Robert Victor Wharton |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 1994) |
Role | Chartered Builder Civil Engine |
Country of Residence | United Kingdom |
Correspondence Address | Seven Clare Drive Edgbaston Birmingham West Midlands B15 3LP |
Director Name | Mr Thomas Ian McKenzie |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 February 1995) |
Role | Accountant |
Correspondence Address | 16 Broadway Close Fladbury Pershore Worcestershire WR10 2QQ |
Director Name | David Wilfred Hookway |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1997) |
Role | Engineer |
Correspondence Address | 68 Hartley Old Road Purley Surrey CR8 4HJ |
Secretary Name | Robert Croft Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(11 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1997) |
Role | Secretary |
Correspondence Address | 112 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Director Name | Mr Martin Christopher Geoffrey Smith |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Finlarigg Drive Edgbaston Birmingham West Midlands B15 3RH |
Secretary Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 106a Coppermill Lane Walthamstow London E17 7HE |
Secretary Name | Richard James Meek |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 July 2000(15 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Birch Cottage 1b Nursery Gardens Chislehurst Kent BR7 5BW |
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Sarah Livermore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 65 Kingfisher Drive Greenhithe Kent DA9 9RT |
Director Name | Susan Ollerton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2002) |
Role | Accountant |
Correspondence Address | 5 Barbers Lane Catherine De Barnes Solihull West Midlands B92 0DH |
Director Name | Mr William Anthony Trendell |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(16 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 28 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Secretary Name | Susan Jane Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 53 Cavendish Drive Hagley Stourbridge Worcestershire DY9 0LR |
Website | hprendel.com |
---|
Registered Address | 200 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
25k at £1 | High-point Rendel Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 April 2013 | Delivered on: 10 May 2013 Satisfied on: 24 July 2015 Persons entitled: 20-20 Trustees Limited Bridge Trustees Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
9 October 1995 | Delivered on: 12 October 1995 Satisfied on: 26 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 1986 | Delivered on: 5 January 1987 Satisfied on: 26 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
6 July 2016 | Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page) |
29 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
3 December 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
4 August 2015 | Change of name notice (2 pages) |
4 August 2015 | Company name changed high-point practices LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed high-point practices LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Change of name notice (2 pages) |
24 July 2015 | Satisfaction of charge 019036640003 in full (4 pages) |
24 July 2015 | Satisfaction of charge 019036640003 in full (4 pages) |
22 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
22 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
10 May 2013 | Registration of charge 019036640003 (191 pages) |
10 May 2013 | Registration of charge 019036640003 (191 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page) |
4 December 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page) |
4 December 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Termination of appointment of Susan Vincent as a secretary (1 page) |
16 November 2009 | Termination of appointment of Susan Vincent as a secretary (1 page) |
26 August 2009 | Secretary appointed ms charlotte louise parsons (2 pages) |
26 August 2009 | Director appointed ms charlotte louise parsons (2 pages) |
26 August 2009 | Secretary appointed ms charlotte louise parsons (2 pages) |
26 August 2009 | Director appointed ms charlotte louise parsons (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
11 March 2009 | Director's change of particulars / kelvin hingley / 28/11/2008 (1 page) |
11 March 2009 | Director's change of particulars / kelvin hingley / 28/11/2008 (1 page) |
8 January 2009 | Appointment terminated director william trendell (1 page) |
8 January 2009 | Appointment terminated director william trendell (1 page) |
19 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Location of register of members (1 page) |
9 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
28 March 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
28 March 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
10 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
10 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
4 April 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
7 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
5 October 2005 | Full accounts made up to 31 July 2004 (8 pages) |
5 October 2005 | Full accounts made up to 31 July 2004 (8 pages) |
23 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
21 June 2004 | Location of register of members (1 page) |
21 June 2004 | Location of register of members (1 page) |
17 March 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
20 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2002 (8 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 July 2002 (8 pages) |
3 April 2003 | Secretary's particulars changed (1 page) |
3 April 2003 | Secretary's particulars changed (1 page) |
7 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
8 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
5 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 06/11/01; full list of members (6 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
17 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
17 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
20 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
26 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page) |
11 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
11 December 1998 | Full accounts made up to 31 July 1998 (9 pages) |
3 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
3 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
8 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
8 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
18 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
28 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
28 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
5 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 06/11/96; no change of members (4 pages) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | New secretary appointed (1 page) |
10 June 1996 | Secretary resigned;director resigned (2 pages) |
10 June 1996 | Secretary resigned;director resigned (2 pages) |
1 May 1996 | Full accounts made up to 31 May 1995 (9 pages) |
1 May 1996 | Full accounts made up to 31 May 1995 (9 pages) |
26 January 1996 | Return made up to 06/11/95; no change of members
|
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Return made up to 06/11/95; no change of members
|
26 January 1996 | New director appointed (2 pages) |
12 October 1995 | Particulars of mortgage/charge (18 pages) |
12 October 1995 | Particulars of mortgage/charge (18 pages) |
28 April 1995 | Full accounts made up to 31 May 1994 (8 pages) |
28 April 1995 | Full accounts made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |