Company NameHightop Trading Limited
DirectorRanchhod Ramji Jivraj
Company StatusActive
Company Number06020624
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 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
Appointed15 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleBusines
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Secretary NameMr Ranchhod Ramji Jivraj
NationalityBritish
StatusCurrent
Appointed15 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleBusines
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameJaitesh Luicha
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2008)
RoleBusinessman
Correspondence Address38 Bromefield
Stanmore
Middlesex
HA7 1AE
Director NameMr Narendra Kanji Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address48 Christchurch Avenue
Kenton
Middlesex
HA3 8NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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£23,100
Cash£6,405
Current Liabilities£211,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

12 January 2021Delivered on: 21 January 2021
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: By way of legal mortgage all that freehold property being 39 high street, bushey WD23 1BD (title number HD430466).
Outstanding
15 November 2012Delivered on: 30 November 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: All that f/h land and property known as 39 high street, bushey, t/no: HD430466 see image for full details.
Outstanding
15 November 2012Delivered on: 30 November 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. See image for full details.
Outstanding
13 April 2007Delivered on: 19 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 39 high street bushey hertfordshire t/n HD430466. 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.
Outstanding

Filing History

21 January 2021Registration of charge 060206240004, created on 12 January 2021 (33 pages)
13 January 2021Confirmation statement made on 6 December 2020 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
18 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 September 2012Termination of appointment of Narendra Patel as a director (1 page)
5 September 2012Termination of appointment of Narendra Patel as a director (1 page)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Narendra Kanji Patel on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Narendra Kanji Patel on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 December 2008Return made up to 06/12/08; full list of members (3 pages)
24 December 2008Return made up to 06/12/08; full list of members (3 pages)
24 November 2008Appointment terminated director jaitesh luicha (1 page)
24 November 2008Appointment terminated director jaitesh luicha (1 page)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
7 January 2008Return made up to 06/12/07; full list of members (2 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (4 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed;new director appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
1 March 2007Registered office changed on 01/03/07 from: 788-790 finchley road london NW11 7TJ (1 page)
6 December 2006Incorporation (16 pages)
6 December 2006Incorporation (16 pages)