Company NameHighland Properties (London) Limited
DirectorMichael Howard Lawson
Company StatusLiquidation
Company Number00635210
CategoryPrivate Limited Company
Incorporation Date18 August 1959(64 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Howard Lawson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(46 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 St Jamess Chambers
2-10 Ryder Street St Jamess
London
SW1Y 6QA
Secretary NameWSC Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 September 2007(48 years, 1 month after company formation)
Appointment Duration16 years, 7 months
Correspondence AddressBurwood House 14-16 Caxton Street
London
SW1H 0QY
Director NameAlbert Cedar
Date of BirthJune 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Director NameAnn Edith Cedar
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 23 August 2007)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Secretary NameAnn Edith Cedar
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 23 August 2007)
RoleCompany Director
Correspondence Address2 Dunraven Street
London
W1Y 3FG
Director NameTerence O'Leary
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(44 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Seymour Avenue
Ewell
Epsom
Surrey
KT17 2RR

Location

Registered Address82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ann Edith Cedar
100.00%
Ordinary

Financials

Year2014
Net Worth£659,449
Cash£12,947
Current Liabilities£4,798

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Charges

1 October 1998Delivered on: 21 October 1998
Satisfied on: 18 July 2001
Persons entitled: Barclays 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: Property k/a 16 bathurst mews london borough of city of westminster.
Fully Satisfied
14 January 1981Delivered on: 27 January 1981
Persons entitled: Barclays Bank 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-5 romola road, tulse hill, lambeth, london SE24. Title no: ln 79296.
Outstanding

Filing History

21 December 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 (2 pages)
22 November 2022Liquidators' statement of receipts and payments to 29 September 2022 (20 pages)
21 June 2022Resignation of a liquidator (3 pages)
8 October 2021Liquidators' statement of receipts and payments to 29 September 2021 (19 pages)
1 July 2021Liquidators' statement of receipts and payments to 29 September 2020 (15 pages)
23 November 2019Liquidators' statement of receipts and payments to 29 September 2019 (15 pages)
31 December 2018Liquidators' statement of receipts and payments to 29 September 2018 (15 pages)
10 January 2018Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2018 (2 pages)
8 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (14 pages)
8 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (14 pages)
21 October 2016Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Burwood House 14-16 Caxton Street London Greater London SW1H 0QY to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 21 October 2016 (1 page)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 March 2010Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages)
6 March 2010Secretary's details changed for Wsc Secretarial Services Limited on 21 January 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
25 January 2008Return made up to 31/12/07; no change of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Registered office changed on 29/06/06 from: 34 seymour avenue ewell epsom surrey. KT17 2RR (1 page)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: 34 seymour avenue ewell epsom surrey. KT17 2RR (1 page)
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 February 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2004Return made up to 31/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (7 pages)
31 January 1999Return made up to 31/12/98; full list of members (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
7 January 1998Full accounts made up to 31 March 1997 (7 pages)
7 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (5 pages)
22 January 1997Return made up to 31/12/96; no change of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)
12 January 1996Return made up to 31/12/95; full list of members (7 pages)