Company NameHighway Investments Limited
DirectorShilan Raja
Company StatusActive
Company Number08008763
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shilan Raja
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Metro Trading Centre
Second Way
Wembley
HA9 0YJ
Director NameMr Sharad Mohanlal Raja
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Metro Trading Centre
Second Way
Wembley
HA9 0YJ

Contact

Telephone020 89001009
Telephone regionLondon

Location

Registered AddressUnit 11 Metro Trading Centre
Second Way
Wembley
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sharad Mohanlal Raja
100.00%
Ordinary

Financials

Year2014
Net Worth£251,870
Cash£23,232
Current Liabilities£771,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

17 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 7 grove end house, grove end road, london, NW8 9HS as comprised in the lease dated 17 april 2015 between (1) grove end housing limited and (2) highway investments limited (title number to be allocated).
Outstanding
17 April 2015Delivered on: 17 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 April 2020Appointment of Shilan Raja as a director on 24 April 2020 (2 pages)
29 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
20 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Registration of charge 080087630002, created on 17 April 2015 (31 pages)
17 April 2015Registration of charge 080087630002, created on 17 April 2015 (31 pages)
17 April 2015Registration of charge 080087630001, created on 17 April 2015 (34 pages)
17 April 2015Registration of charge 080087630001, created on 17 April 2015 (34 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
2 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 April 2012Director's details changed for Sharad Mohanlal Raja on 30 March 2012 (2 pages)
27 April 2012Director's details changed for Sharad Mohanlal Raja on 30 March 2012 (2 pages)
27 March 2012Incorporation (21 pages)
27 March 2012Incorporation (21 pages)