Company NameHighway Project Management Limited
DirectorMichael Francis Keary
Company StatusActive
Company Number03041805
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Francis Keary
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Slough Lane
Kingsbury
London
NW9 8YB
Secretary NameElizabeth Marie Keary
NationalityIrish
StatusCurrent
Appointed02 August 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleSecretary
Correspondence Address47 Slough Lane
Kingsbury
London
NW9 8YB
Secretary NameSharon O'Sullivan
NationalityIrish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleSecretary
Correspondence Address17 Hill Drive
Kingsbury
London
NW9 8PG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressJubilee House
Townsend Lane
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Michael Keary
100.00%
Ordinary

Financials

Year2014
Net Worth£439,984
Cash£9,322
Current Liabilities£172,573

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 April 2024 (3 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

7 May 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
20 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
25 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
23 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(4 pages)
12 April 2015Registered office address changed from 47 Slough Lane London NW9 8YB to Jubilee House Townsend Lane London NW9 8TZ on 12 April 2015 (1 page)
12 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(4 pages)
12 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(4 pages)
12 April 2015Registered office address changed from 47 Slough Lane London NW9 8YB to Jubilee House Townsend Lane London NW9 8TZ on 12 April 2015 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Michael Francis Keary on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Michael Francis Keary on 4 April 2010 (2 pages)
21 May 2010Director's details changed for Michael Francis Keary on 4 April 2010 (2 pages)
21 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Return made up to 04/04/09; full list of members (3 pages)
5 May 2009Return made up to 04/04/09; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 May 2008Return made up to 04/04/08; full list of members (6 pages)
20 May 2008Return made up to 04/04/08; full list of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 May 2007Return made up to 04/04/07; full list of members (6 pages)
30 May 2007Return made up to 04/04/07; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 May 2006Return made up to 04/04/06; full list of members (6 pages)
3 May 2006Return made up to 04/04/06; full list of members (6 pages)
27 January 2006Registered office changed on 27/01/06 from: rifsons house 63-64 charles lane st johns wood london NW8 7SB (1 page)
27 January 2006Registered office changed on 27/01/06 from: rifsons house 63-64 charles lane st johns wood london NW8 7SB (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 April 2005Return made up to 04/04/05; full list of members (6 pages)
20 April 2005Return made up to 04/04/05; full list of members (6 pages)
18 June 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 May 2003Return made up to 04/04/03; full list of members (6 pages)
22 May 2003Return made up to 04/04/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 April 2002Return made up to 04/04/02; full list of members (6 pages)
29 April 2002Return made up to 04/04/02; full list of members (6 pages)
7 June 2001Return made up to 04/04/01; full list of members (6 pages)
7 June 2001Return made up to 04/04/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
24 May 2000Return made up to 04/04/00; full list of members (8 pages)
24 May 2000Return made up to 04/04/00; full list of members (8 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 June 1999Return made up to 04/04/99; full list of members (6 pages)
3 June 1999Return made up to 04/04/99; full list of members (6 pages)
20 December 1998Amended accounts made up to 31 July 1997 (6 pages)
20 December 1998Amended accounts made up to 31 July 1997 (6 pages)
23 November 1998Accounts for a small company made up to 31 July 1997 (12 pages)
23 November 1998Accounts for a small company made up to 31 July 1997 (12 pages)
18 April 1998Return made up to 04/04/98; no change of members (4 pages)
18 April 1998Return made up to 04/04/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 October 1997Accounts for a small company made up to 31 July 1996 (8 pages)
16 April 1997Return made up to 04/04/97; no change of members (4 pages)
16 April 1997Return made up to 04/04/97; no change of members (4 pages)
8 October 1996Return made up to 04/04/96; full list of members (6 pages)
8 October 1996Return made up to 04/04/96; full list of members (6 pages)
2 January 1996Accounting reference date notified as 31/07 (1 page)
2 January 1996Accounting reference date notified as 31/07 (1 page)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Registered office changed on 21/07/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
21 July 1995Director resigned;new director appointed (2 pages)
4 April 1995Incorporation (22 pages)
4 April 1995Incorporation (22 pages)