HIGHRAK LIMITED
Status | ACTIVE |
Company No. | 02311839 |
Category | Private Limited Company |
Incorporated | 02 Nov 1988 |
Age | 35 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HIGHRAK LIMITED is an active private limited company with number 02311839. It was incorporated 35 years, 5 months, 27 days ago, on 02 November 1988. The company address is Runway House Runway House, Ruislip, HA4 6SE, Middlesex, England.
Company Fillings
Accounts with accounts type small
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type small
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-01
Officer name: Sayed Mohamed Esmail
Documents
Termination secretary company with name termination date
Date: 09 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sayed Mohamed Esmail
Termination date: 2022-02-01
Documents
Accounts with accounts type full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type full
Date: 03 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Sayed Mohamed Esmail
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Sushma Bhatia Esmail
Documents
Termination secretary company with name termination date
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sushma Bhatia Esmail
Termination date: 2017-03-31
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Mr Aly Mohamed Esmail
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Old address: 73 Queensborough Terrace Bayswater London W2 3SU
New address: Runway House the Runway Ruislip Middlesex HA4 6SE
Change date: 2016-05-25
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type full
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-23
Officer name: Mohamed Fazal Esmail
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type full
Date: 08 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type full
Date: 04 Oct 2012
Action Date: 01 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type full
Date: 19 Dec 2011
Action Date: 27 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-27
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type full
Date: 22 Dec 2010
Action Date: 28 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type small
Date: 09 Oct 2009
Action Date: 29 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-29
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type small
Date: 21 Jan 2009
Action Date: 30 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-30
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 15 Aug 2007
Action Date: 01 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-01
Documents
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Accounts with accounts type small
Date: 14 Aug 2006
Action Date: 02 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-02
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 23 Aug 2005
Action Date: 27 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-27
Documents
Legacy
Date: 27 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Jul 2004
Action Date: 28 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-28
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 28 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Accounts with accounts type small
Date: 13 Sep 2001
Action Date: 01 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-01
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Legacy
Date: 08 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 2000
Action Date: 26 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-26
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type small
Date: 17 Sep 1999
Action Date: 28 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-28
Documents
Accounts with accounts type small
Date: 27 Oct 1998
Action Date: 29 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-29
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; no change of members
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; full list of members
Documents
Accounts with accounts type small
Date: 17 Nov 1997
Action Date: 30 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-30
Documents
Accounts with accounts type small
Date: 15 Dec 1996
Action Date: 30 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-30
Documents
Legacy
Date: 20 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Jan 1996
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 22 Nov 1994
Action Date: 27 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-27
Documents
Legacy
Date: 22 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; no change of members
Documents
Accounts with accounts type small
Date: 07 Dec 1993
Action Date: 27 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-27
Documents
Legacy
Date: 07 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1993
Action Date: 27 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-27
Documents
Legacy
Date: 24 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/92; no change of members
Documents
Accounts with accounts type small
Date: 19 Mar 1992
Action Date: 27 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-27
Documents
Legacy
Date: 04 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 31/10/91; no change of members
Documents
Accounts with accounts type small
Date: 24 Apr 1991
Action Date: 27 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-27
Documents
Legacy
Date: 13 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/90; full list of members
Documents
Legacy
Date: 05 Jun 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 14 Mar 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Mar 1990
Category: Capital
Type: 88(2)R
Description: Ad 05/05/89--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Jul 1989
Category: Address
Type: 287
Description: Registered office changed on 14/07/89 from: fairchild house redbourne avenue london N3 2BP
Documents
Legacy
Date: 19 May 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 May 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 May 1989
Category: Address
Type: 287
Description: Registered office changed on 19/05/89 from: 2 baches st london N1 6UB
Documents
Resolution
Date: 17 May 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
BRETTON HALL FARM CHESTER ROAD,CHESTER,CH4 0DF
Number: | 11773007 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 42,LONDON,E14 5AB
Number: | 07573708 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CORNMARKET STREET,OXFORD,OX1 3HA
Number: | 09237705 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A CARDIGAN ROAD,BEDWORTH,CV12 0LY
Number: | 10982431 |
Status: | ACTIVE |
Category: | Private Limited Company |
173A STRATFORD ROAD,SOLIHULL,B90 3AX
Number: | 09112188 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN SKY PET CREMATORIUM LIMITED
SOUTHERN SKY CARR LANE,GAINSBOROUGH,DN21 3DR
Number: | 11732337 |
Status: | ACTIVE |
Category: | Private Limited Company |