Company NameHighcrest Investments Limited
DirectorsJohn Christopher Reynolds and Peter Frank Reynolds
Company StatusActive
Company Number04687156
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Christopher Reynolds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage Pump Hill
Loughton
Essex
IG10 1RU
Director NameMr Peter Frank Reynolds
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage Pump Hill
Loughton
Essex
IG10 1RU
Secretary NameJohn Christopher Reynolds
NationalityBritish
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage Pump Hill
Loughton
Essex
IG10 1RU

Location

Registered AddressApril Cottage
Pump Hill
Loughton
Essex
IG10 1RU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1J.c. Reynolds
50.00%
Ordinary
50 at £1P.f. Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£2,670,033
Current Liabilities£7,460

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

12 May 2003Delivered on: 22 May 2003
Persons entitled: Peter Frank Reynolds and John Christopher Reynolds

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

9 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
13 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
13 December 2018Cessation of John Christopher Reynolds as a person with significant control on 20 April 2018 (1 page)
13 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
23 April 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to 12 Audley House Margaret Street London W1W 8RH on 23 April 2018 (1 page)
8 March 2018Confirmation statement made on 6 December 2017 with updates (5 pages)
15 January 2018Change of share class name or designation (2 pages)
15 January 2018Particulars of variation of rights attached to shares (2 pages)
11 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2018Resolutions
  • RES13 ‐ New class of share 03/01/2008
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 100
(3 pages)
6 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 100
(3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 March 2012Secretary's details changed for John Christopher Reynolds on 17 October 2011 (1 page)
9 March 2012Director's details changed for John Christopher Reynolds on 17 October 2011 (2 pages)
9 March 2012Secretary's details changed for John Christopher Reynolds on 17 October 2011 (1 page)
9 March 2012Director's details changed for Mr Peter Frank Reynolds on 1 June 2011 (2 pages)
9 March 2012Director's details changed for John Christopher Reynolds on 17 October 2011 (2 pages)
9 March 2012Director's details changed for Mr Peter Frank Reynolds on 1 June 2011 (2 pages)
9 March 2012Director's details changed for Mr Peter Frank Reynolds on 1 June 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 June 2011Secretary's details changed for John Christopher Reynolds on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for John Christopher Reynolds on 1 June 2011 (2 pages)
1 June 2011Director's details changed for John Christopher Reynolds on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Peter Frank Reynolds on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Peter Frank Reynolds on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Peter Frank Reynolds on 1 June 2011 (2 pages)
1 June 2011Director's details changed for John Christopher Reynolds on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for John Christopher Reynolds on 1 June 2011 (2 pages)
1 June 2011Director's details changed for John Christopher Reynolds on 1 June 2011 (2 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for John Christopher Reynolds on 9 March 2010 (1 page)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for John Christopher Reynolds on 9 March 2010 (1 page)
9 March 2010Director's details changed for John Christopher Reynolds on 9 March 2010 (2 pages)
9 March 2010Director's details changed for John Christopher Reynolds on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for John Christopher Reynolds on 9 March 2010 (1 page)
9 March 2010Director's details changed for John Christopher Reynolds on 9 March 2010 (2 pages)
20 January 2010Accounts for a small company made up to 28 February 2009 (4 pages)
20 January 2010Accounts for a small company made up to 28 February 2009 (4 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
8 October 2008Group of companies' accounts made up to 28 February 2008 (22 pages)
8 October 2008Group of companies' accounts made up to 28 February 2008 (22 pages)
6 March 2008Return made up to 05/03/08; full list of members (4 pages)
6 March 2008Return made up to 05/03/08; full list of members (4 pages)
5 March 2008Director's change of particulars / peter reynolds / 31/03/2007 (1 page)
5 March 2008Director and secretary's change of particulars / john reynolds / 31/03/2007 (1 page)
5 March 2008Director and secretary's change of particulars / john reynolds / 31/03/2007 (1 page)
5 March 2008Director's change of particulars / peter reynolds / 31/03/2007 (1 page)
27 November 2007Group of companies' accounts made up to 28 February 2007 (20 pages)
27 November 2007Group of companies' accounts made up to 28 February 2007 (20 pages)
27 July 2007Registered office changed on 27/07/07 from: 50 broadway westminster london SW1H 0BL (1 page)
27 July 2007Registered office changed on 27/07/07 from: 50 broadway westminster london SW1H 0BL (1 page)
11 April 2007Return made up to 05/03/07; full list of members (7 pages)
11 April 2007Return made up to 05/03/07; full list of members (7 pages)
3 October 2006Group of companies' accounts made up to 28 February 2006 (21 pages)
3 October 2006Group of companies' accounts made up to 28 February 2006 (21 pages)
24 April 2006Return made up to 05/03/06; full list of members (7 pages)
24 April 2006Return made up to 05/03/06; full list of members (7 pages)
7 July 2005Group of companies' accounts made up to 28 February 2005 (22 pages)
7 July 2005Group of companies' accounts made up to 28 February 2005 (22 pages)
22 March 2005Return made up to 05/03/05; full list of members (7 pages)
22 March 2005Return made up to 05/03/05; full list of members (7 pages)
6 July 2004Group of companies' accounts made up to 29 February 2004 (21 pages)
6 July 2004Group of companies' accounts made up to 29 February 2004 (21 pages)
16 April 2004Return made up to 05/03/04; full list of members (7 pages)
16 April 2004Return made up to 05/03/04; full list of members (7 pages)
7 June 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
7 June 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
18 May 2003Ad 12/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2003Ad 12/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2003Incorporation (15 pages)
5 March 2003Incorporation (15 pages)