Company NameHighlights Transfer Limited
DirectorHussain Jaloul
Company StatusActive
Company Number11290808
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)
Previous NameA&H Auto Repairs Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hussain Jaloul
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed12 August 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Trenity House Church Passage
London
SW13 8DQ
Director NameMr Ali Al-Abdulrasul
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Potters Lane Kiln Farm
Milton Keynes
MK11 3HE
Director NameMr Jacques Saade
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Trenity House Church Passage
London
SW13 8DQ
Director NameMr Jassem Saeed
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2019(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Trenity House Church Passage
London
SW13 8DQ

Location

Registered Address4 Trenity House
Church Passage
London
SW13 8DQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

7 July 2020Appointment of Mr Jassem Saeed as a director on 30 September 2019 (2 pages)
21 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
(3 pages)
19 May 2020Termination of appointment of Jacques Saade as a director on 30 September 2019 (1 page)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
21 March 2020Cessation of Ali Al-Abdulrasul as a person with significant control on 30 September 2019 (1 page)
21 March 2020Appointment of Mr Jacques Saade as a director on 30 September 2019 (2 pages)
21 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
21 March 2020Notification of Jacques Saade as a person with significant control on 30 September 2019 (2 pages)
21 March 2020Termination of appointment of Ali Al-Abdulrasul as a director on 30 September 2019 (1 page)
21 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 March 2020Registered office address changed from Unit 2 Kingham Industrial Estate 21 Everitt Road London NW10 6PL England to 4 Trenity House Church Passage London SW13 8DQ on 21 March 2020 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
13 May 2019Registered office address changed from Milton Keynes Surveys Ltd 1 Potters Lane Milton Keynes MK11 3HE England to Unit 2 Kingham Industrial Estate 21 Everitt Road London NW10 6PL on 13 May 2019 (1 page)
10 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 1
(27 pages)