Langston Rd
Loughton
Essex
IG10 3TS
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Suite S4 Suite S4 Sterling House Langston Rd Loughton Essex IG10 3TS |
Secretary Name | Mr Kailayapillai Ranjan |
---|---|
Status | Current |
Appointed | 15 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite S4 Suite S4 Sterling House Langston Rd Loughton Essex IG10 3TS |
Director Name | Mr Ram Shiv Suglani |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite S4 Suite S4 Sterling House Langston Rd Loughton Essex IG10 3TS |
Registered Address | Suite S4 Suite S4 Sterling House Langston Rd Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
1 at £1 | Highgate Developments (Uk) LTD 50.00% Ordinary |
---|---|
1 at £1 | Smp Property Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,017 |
Cash | £21,486 |
Current Liabilities | £587,250 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
29 January 2018 | Delivered on: 31 January 2018 Persons entitled: Channel Asset Management Limited Highgate Jv Developments Limited Classification: A registered charge Particulars: 23 high street tonbridge t/no K502091. Outstanding |
---|---|
27 January 2014 | Delivered on: 4 February 2014 Persons entitled: Highgate Developments (UK) LTD Classification: A registered charge Particulars: F/H property at 14 tower road, epping. Outstanding |
27 January 2014 | Delivered on: 4 February 2014 Persons entitled: Smp Property Investment Limited Classification: A registered charge Particulars: F/H property at 14 tower road, epping. Outstanding |
23 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
17 July 2020 | Appointment of Mr Ram Shiv Suglani as a director on 3 July 2020 (2 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
19 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
31 January 2018 | Registration of charge 088462180003, created on 29 January 2018 (8 pages) |
11 December 2017 | Cessation of Highgate Developments (Uk) Limited as a person with significant control on 11 December 2017 (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Notification of Highgate Jv Developments Limited as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Notification of Highgate Jv Developments Limited as a person with significant control on 11 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Cessation of Highgate Developments (Uk) Limited as a person with significant control on 11 December 2017 (1 page) |
30 November 2017 | Notification of Channel Asset Management Ltd as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Cessation of Smp Property Investment Limited as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Cessation of Smp Property Investment Limited as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Notification of Channel Asset Management Ltd as a person with significant control on 30 November 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
4 June 2016 | Satisfaction of charge 088462180002 in full (4 pages) |
4 June 2016 | Satisfaction of charge 088462180001 in full (4 pages) |
4 June 2016 | Satisfaction of charge 088462180001 in full (4 pages) |
4 June 2016 | Satisfaction of charge 088462180002 in full (4 pages) |
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 February 2015 | Registered office address changed from 1 Garden Way Loughton Essex IG10 2SF United Kingdom to 204D East Wing Langston Road Loughton Essex IG10 3TS on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Registered office address changed from 1 Garden Way Loughton Essex IG10 2SF United Kingdom to 204D East Wing Langston Road Loughton Essex IG10 3TS on 9 February 2015 (1 page) |
4 February 2014 | Registration of charge 088462180002 (7 pages) |
4 February 2014 | Registration of charge 088462180001 (7 pages) |
4 February 2014 | Registration of charge 088462180001 (7 pages) |
4 February 2014 | Registration of charge 088462180002 (7 pages) |
23 January 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
23 January 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|