Company NameHighworth Properties Limited
DirectorRanchhod Ramji Jivraj
Company StatusActive
Company Number05602910
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ranchhod Ramji Jivraj
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Secretary NameMr Kejal Ranchhod Jivraj
NationalityBritish
StatusCurrent
Appointed14 November 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.highworthproperties.co.uk

Location

Registered Address48 Ealing Road
Wembley
Middlesex
HA0 4TQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Ranchhod Ramji Jivraj
100.00%
Ordinary

Financials

Year2014
Net Worth£188,500
Cash£4,459
Current Liabilities£283,181

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

14 February 2012Delivered on: 24 February 2012
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/a 11 quex road, london t/no 182400. l/h land and property k/a flat 1, 11 quex road t/no NGL838999. L/h land and property k/a flat 1A, 11 quex road, london t/no NGL839000 by way of fixed charge all rental income, the fixed plant machinery, goodwill, book debts, see image for full details.
Outstanding
14 February 2012Delivered on: 24 February 2012
Persons entitled: Punjab National Bank (International) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 May 2019Delivered on: 19 June 2019
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: All the freehold interest in the land and building situated at 11 quex road, london- NW6 4PP, hm land registry title number 182400, leasehold interest in flat 1, 11 quex road, london NW6 4PP registered with hm land registry under property title number NGL838999 and leasehold interest in flat 1A, 11 quex road, london NW6 4PP registered with hm land registry under property title number NGL839000.
Outstanding
31 May 2019Delivered on: 15 June 2019
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: As per debenture.
Outstanding
10 May 2017Delivered on: 22 May 2017
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold land being 11 quex road, london NW6 4PP registered under title number 182400, leasehold land being flat 1, 11 quex road, london NW6 4PP registered under title number NGL838999, leasehold land being flat 1A, 11 quex road, london NW6 4PP registered under title number NGL839000.
Outstanding
30 September 2015Delivered on: 6 October 2015
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC
Colston Trustees Limited as Trustees for Wha Trading Limited Ssas
Kejal Ranchod Jivraj
Geetaben Jivraj
Rancchod Ramji Jivraj

Classification: A registered charge
Particulars: 14 chapel market london title number LN88895.
Outstanding
20 November 2007Delivered on: 28 November 2007
Satisfied on: 13 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 551 pinner road harrow middlesex t/no MX165982. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 November 2007Delivered on: 27 November 2007
Satisfied on: 9 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1, 11 quex road, london t/nos NGL838999 and NGL839000. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 November 2006Delivered on: 16 November 2006
Satisfied on: 9 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 quex road kilburn london t/no 182400. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 November 2006Delivered on: 15 November 2006
Satisfied on: 9 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 clifford street wigston leicester leicestershire t/n LT321139. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 November 2006Delivered on: 15 November 2006
Satisfied on: 9 March 2012
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 92 ermin street stratton st margaret swindon wilts t/n WT166765. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 January 2006Delivered on: 11 February 2006
Satisfied on: 13 January 2012
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: F/H 92 ermin street stratton st margaret swindon. 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.
Fully Satisfied
25 January 2006Delivered on: 27 January 2006
Satisfied on: 13 January 2012
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: 2 clifford street south wigston leicester. 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.
Fully Satisfied

Filing History

3 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
19 June 2019Registration of charge 056029100013, created on 31 May 2019 (26 pages)
15 June 2019Registration of charge 056029100012, created on 31 May 2019 (10 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
22 May 2017Registration of charge 056029100011, created on 10 May 2017 (43 pages)
22 May 2017Registration of charge 056029100011, created on 10 May 2017 (43 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
6 October 2015Registration of charge 056029100010, created on 30 September 2015 (23 pages)
6 October 2015Registration of charge 056029100010, created on 30 September 2015 (23 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
20 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
3 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
4 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Ranchhod Ramji Jivraj on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Ranchhod Ramji Jivraj on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Ranchhod Ramji Jivraj on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
3 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 November 2008Return made up to 25/10/08; full list of members (3 pages)
24 November 2008Return made up to 25/10/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
27 November 2007Particulars of mortgage/charge (4 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
25 October 2007Return made up to 25/10/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
12 December 2006Return made up to 25/10/06; full list of members (2 pages)
12 December 2006Return made up to 25/10/06; full list of members (2 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 788-790 finchley road london NW11 7TJ (1 page)
24 November 2005Registered office changed on 24/11/05 from: 788-790 finchley road london NW11 7TJ (1 page)
25 October 2005Incorporation (16 pages)
25 October 2005Incorporation (16 pages)