Pinner
Middlesex
HA5 4PD
Secretary Name | Mr Kejal Ranchhod Jivraj |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Hillview Close Pinner Middlesex HA5 4PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.highworthproperties.co.uk |
---|
Registered Address | 48 Ealing Road Wembley Middlesex HA0 4TQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Ranchhod Ramji Jivraj 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188,500 |
Cash | £4,459 |
Current Liabilities | £283,181 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
14 February 2012 | Delivered 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 2012 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 15 June 2019 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: As per debenture. Outstanding |
10 May 2017 | Delivered 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 2015 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
3 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
19 June 2019 | Registration of charge 056029100013, created on 31 May 2019 (26 pages) |
15 June 2019 | Registration of charge 056029100012, created on 31 May 2019 (10 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
22 May 2017 | Registration of charge 056029100011, created on 10 May 2017 (43 pages) |
22 May 2017 | Registration of charge 056029100011, created on 10 May 2017 (43 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 October 2015 | Registration of charge 056029100010, created on 30 September 2015 (23 pages) |
6 October 2015 | Registration of charge 056029100010, created on 30 September 2015 (23 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
11 August 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
20 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
3 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
4 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Ranchhod Ramji Jivraj on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Ranchhod Ramji Jivraj on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Ranchhod Ramji Jivraj on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
12 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
12 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
16 November 2006 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Particulars of mortgage/charge (4 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 October 2005 | Incorporation (16 pages) |
25 October 2005 | Incorporation (16 pages) |