Company NameHighwalk Properties Limited
DirectorsHayden Scott Vincent and Martin Vincent
Company StatusActive
Company Number04150765
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Hayden Scott Vincent
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(2 weeks, 2 days after company formation)
Appointment Duration23 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7c Bourne Road
Bushey
WD23 3NH
Director NameMr Martin Vincent
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(2 weeks, 2 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Camlet Way
Hadley Wood
Herts
EN4 0LH
Secretary NameHayden Scott Vincent
NationalityBritish
StatusCurrent
Appointed20 March 2006(5 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence Address7c Bourne Road
Bushey
WD23 3NH
Director NameGary Anthony Vincent
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(2 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (resigned 12 October 2011)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenacres
Glyn Avenue
New Barnet
Herts
EN4 9PJ
Secretary NameGary Anthony Vincent
NationalityBritish
StatusResigned
Appointed15 February 2001(2 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 2006)
RoleProperty Manager
Correspondence Address31b Fox Lane
Palmers Green
London
N13 4AB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Martin Vincent
50.00%
Ordinary A
25 at £1Hayden Scott Vincent
25.00%
Ordinary D
25 at £1Martin Vincent & Hayden Scott Vincent
25.00%
Ordinary C

Financials

Year2014
Net Worth£262,329
Current Liabilities£31,997

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 Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

5 December 2019Delivered on: 5 December 2019
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: 20 dovedale road, london SE22 0NF. LN34690.
Outstanding
5 December 2019Delivered on: 5 December 2019
Persons entitled: Alternative Bridging (UK 1) Limited

Classification: A registered charge
Particulars: 20 dovedale road, london SE22 0NF. LN34690.
Outstanding
29 April 2013Delivered on: 8 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 November 2007Delivered on: 14 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 43 cambridge court sussex gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 October 2007Delivered on: 11 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 25 cambridge court sussex gardens london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 June 2004Delivered on: 22 June 2004
Persons entitled: National Westminster 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: 307 cockfosters road cockfosters. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2001Delivered on: 11 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 kylemore road west hampstead london t/no: LN53448. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

13 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 February 2020Registered office address changed from C/O Gpma Prospect House 2 Athenaeum Road London N20 9AE to 3 Athenaeum Road London N20 9AA on 18 February 2020 (1 page)
11 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
5 December 2019Registration of charge 041507650007, created on 5 December 2019 (28 pages)
5 December 2019Registration of charge 041507650006, created on 5 December 2019 (14 pages)
20 November 2019Satisfaction of charge 1 in full (2 pages)
20 November 2019Satisfaction of charge 2 in full (2 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(6 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 May 2013Registration of charge 041507650005 (8 pages)
8 May 2013Registration of charge 041507650005 (8 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Devon House Church Hill London N21 1LE on 9 May 2012 (1 page)
15 March 2012Termination of appointment of Gary Vincent as a director (1 page)
15 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
15 March 2012Termination of appointment of Gary Vincent as a director (1 page)
15 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Gary Anthony Vincent on 27 February 2010 (2 pages)
16 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
16 March 2010Secretary's details changed for Hayden Scott Vincent on 1 October 2009 (1 page)
16 March 2010Director's details changed for Hayden Scott Vincent on 27 February 2010 (2 pages)
16 March 2010Secretary's details changed for Hayden Scott Vincent on 1 October 2009 (1 page)
16 March 2010Director's details changed for Gary Anthony Vincent on 27 February 2010 (2 pages)
16 March 2010Director's details changed for Hayden Scott Vincent on 27 February 2010 (2 pages)
16 March 2010Secretary's details changed for Hayden Scott Vincent on 1 October 2009 (1 page)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
2 February 2009Return made up to 30/01/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 30/01/08; full list of members (4 pages)
2 May 2008Return made up to 30/01/08; full list of members (4 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 September 2007Registered office changed on 06/09/07 from: 314 regents park road finchley london N3 2LT (1 page)
6 September 2007Registered office changed on 06/09/07 from: 314 regents park road finchley london N3 2LT (1 page)
27 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
15 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2005Return made up to 30/01/05; full list of members (7 pages)
16 February 2005Return made up to 30/01/05; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 30/01/04; full list of members (7 pages)
12 February 2004Return made up to 30/01/04; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 January 2002Return made up to 30/01/02; full list of members (7 pages)
26 January 2002Return made up to 30/01/02; full list of members (7 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
29 March 2001Ad 30/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
29 March 2001Ad 30/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 February 2001Registered office changed on 22/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 2001Director resigned (1 page)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
22 February 2001£ nc 100/1000000 15/02/01 (1 page)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001£ nc 100/1000000 15/02/01 (1 page)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
22 February 2001Secretary resigned (1 page)
30 January 2001Incorporation (7 pages)
30 January 2001Incorporation (7 pages)