HIGHASSETS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 2ND

Company number 04972830
Status Active
Incorporation Date 21 November 2003
Company Type Private Limited Company
Address 11 UPPER GROSVENOR STREET, MAYFAIR, LONDON, W1K 2ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HIGHASSETS LIMITED are www.highassets.co.uk, and www.highassets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Highassets Limited is a Private Limited Company. The company registration number is 04972830. Highassets Limited has been working since 21 November 2003. The present status of the company is Active. The registered address of Highassets Limited is 11 Upper Grosvenor Street Mayfair London W1k 2nd. . SINGH, Hardip is a Director of the company. THAKRAR, Bharat Kumar Hirji is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary GANDESHA CHANDOK, Shailly has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director POPAT, Shivam Dilip has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SINGH, Hardip
Appointed Date: 14 March 2005
52 years old

Director
THAKRAR, Bharat Kumar Hirji
Appointed Date: 01 January 2004
68 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 26 November 2003
Appointed Date: 21 November 2003

Secretary
GANDESHA CHANDOK, Shailly
Resigned: 03 January 2012
Appointed Date: 01 January 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 26 November 2003
Appointed Date: 21 November 2003

Director
POPAT, Shivam Dilip
Resigned: 11 February 2008
Appointed Date: 12 January 2005
47 years old

Persons With Significant Control

Milebank Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

HIGHASSETS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Aug 2016
Confirmation statement made on 7 August 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

12 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 91 more events
28 Jan 2004
New secretary appointed
28 Jan 2004
Registered office changed on 28/01/04 from: 47-49 green lane northwood middlesex HA6 3AE
02 Dec 2003
Secretary resigned
02 Dec 2003
Director resigned
21 Nov 2003
Incorporation

HIGHASSETS LIMITED Charges

21 September 2007
Legal charge
Delivered: 14 May 2008
Status: Satisfied on 28 October 2011
Persons entitled: Mortgage Trust Limited
Description: 6 colchester road, northwood.
8 September 2006
Legal charge
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a land lying to the north of portrack grange…
21 October 2005
Mortgage of shares
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Britannia Building Society
Description: All of their rights, title and interest in and to the…
28 July 2005
Mortgage of shares
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Security Agent)
Description: All of their rights, title and interest in the future in…
28 June 2005
Legal charge
Delivered: 2 July 2005
Status: Satisfied on 18 July 2006
Persons entitled: Nationwide Building Society
Description: The property k/a land and buildings on the north west side…
11 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property known as land on the south side of…
11 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Northern Rockl PLC
Description: The f/h property k/a unit 5 enfield industrial estate…
11 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property k/a land on the south side of scafell road…
11 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property k/a land and buildings on the east side of…
11 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property k/a coopies lane industrial estate morpeth…
11 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property k/a land and buildings on the south side…
11 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h property k/a site 14 st richards road four pools…
8 February 2005
Debenture
Delivered: 11 February 2005
Status: Satisfied on 18 July 2006
Persons entitled: Cheshire Building Society
Description: Fixed and floating charge over the undertaking and all…
8 February 2005
Mortgage
Delivered: 11 February 2005
Status: Satisfied on 18 July 2006
Persons entitled: Cheshire Building Society
Description: Property k/a land and buildings at tararnaubach industrial…
4 February 2005
A standard security which was presented for registration in scotland on 21 february 2005 and
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Land to the south west side of henderson street ormlie…
4 February 2005
A standard security which was presented for registration in scotland on 21 february 2005 and
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Land lying to the north side of commerce road stranraer…
4 February 2005
A standard security which was presented for registration in scotland on 21 february 2005 and
Delivered: 1 March 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Land lying to the north of prunier place at blackhouse…
4 February 2005
Assignation of rents
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of assignation of rents over unit 3 henderson street…
4 February 2005
Assignation of rents
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of assignation of rents over unit 2 henderson street…
4 February 2005
Assignation of rents
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of assignation of rents over unit 1 henderson street…
4 February 2005
Assignation of rents
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of assignation of rents over land lying to the north…
4 February 2005
Assignation of rents
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of assignation of rents over land lying to the north…
6 July 2004
A standard security which was presented for registration in scotland on 06/07/04 and
Delivered: 23 July 2004
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being ormlie industrial estate thurso…
6 July 2004
Standard security which was presented for registration in scotland on 6TH july 2004 and
Delivered: 16 July 2004
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the subjects lying to the north of commerce…
6 July 2004
Standard security which was presented for registration in scotland on 6TH july 2004 and
Delivered: 16 July 2004
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects lying to the north of prunier place blackhouse…
30 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 15 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land on the south side of scaffel road…
30 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a land on east side of meadow road…
30 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a land on the south side of…
30 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a unit D2 vivars way selby t/n…
30 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 4 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a land at coopies lane industrial…
30 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That f/h property k/a land and buildings on the south side…
30 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a site 14 st richards road four pools…
30 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a unit 5 enfield industrial estate…
30 June 2004
Legal charge
Delivered: 1 July 2004
Status: Satisfied on 11 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a unit 4 camp hill close ripon t/n…