About

Registered Number: 03718675
Date of Incorporation: 24/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Highlands Investments Ltd was founded on 24 February 1999 with its registered office in London, it has a status of "Active". Highlands Investments Ltd has 5 directors listed as Katz, Rachel Lea, Landau, Rachel, Rottenberg, David, Rottenberg, Liebe Sheindel, Landau, Elly in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KATZ, Rachel Lea 03 April 2017 - 1
LANDAU, Rachel 03 April 2017 - 1
ROTTENBERG, David 03 April 2017 - 1
ROTTENBERG, Liebe Sheindel 01 April 2018 - 1
LANDAU, Elly 03 April 2017 01 April 2018 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 26 November 2019
MR01 - N/A 20 August 2019
CH01 - Change of particulars for director 08 May 2019
CS01 - N/A 26 February 2019
MR01 - N/A 28 January 2019
AA - Annual Accounts 29 November 2018
MR01 - N/A 26 June 2018
MR01 - N/A 11 June 2018
TM01 - Termination of appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 27 February 2018
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 25 May 2017
CH01 - Change of particulars for director 24 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 December 2016
MR01 - N/A 03 October 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 01 March 2016
AA01 - Change of accounting reference date 11 February 2016
AA01 - Change of accounting reference date 09 February 2016
AA01 - Change of accounting reference date 12 November 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 24 February 2015
AA01 - Change of accounting reference date 17 November 2014
AA - Annual Accounts 30 July 2014
RESOLUTIONS - N/A 04 July 2014
MEM/ARTS - N/A 04 July 2014
AR01 - Annual Return 25 February 2014
AA01 - Change of accounting reference date 20 February 2014
AA01 - Change of accounting reference date 21 November 2013
MR04 - N/A 09 May 2013
MR04 - N/A 30 April 2013
MR04 - N/A 30 April 2013
MR01 - N/A 25 April 2013
MR04 - N/A 19 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
AA - Annual Accounts 05 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AR01 - Annual Return 27 February 2013
AA01 - Change of accounting reference date 20 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AA01 - Change of accounting reference date 22 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 01 March 2012
AA01 - Change of accounting reference date 22 February 2012
AA01 - Change of accounting reference date 28 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 30 March 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 17 April 2010
AA - Annual Accounts 26 March 2009
DISS40 - Notice of striking-off action discontinued 25 February 2009
363a - Annual Return 24 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 26 February 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 08 June 2006
363a - Annual Return 27 February 2006
363a - Annual Return 02 March 2005
AA - Annual Accounts 18 November 2004
363a - Annual Return 03 March 2004
395 - Particulars of a mortgage or charge 24 April 2003
363a - Annual Return 01 March 2003
353 - Register of members 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
AA - Annual Accounts 02 December 2002
363a - Annual Return 01 March 2002
363a - Annual Return 01 March 2001
AA - Annual Accounts 27 December 2000
287 - Change in situation or address of Registered Office 18 September 2000
395 - Particulars of a mortgage or charge 13 May 2000
395 - Particulars of a mortgage or charge 10 May 2000
395 - Particulars of a mortgage or charge 09 March 2000
395 - Particulars of a mortgage or charge 09 March 2000
363a - Annual Return 01 March 2000
395 - Particulars of a mortgage or charge 31 July 1999
395 - Particulars of a mortgage or charge 31 July 1999
395 - Particulars of a mortgage or charge 19 May 1999
395 - Particulars of a mortgage or charge 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2019 Outstanding

N/A

A registered charge 23 January 2019 Outstanding

N/A

A registered charge 25 June 2018 Outstanding

N/A

A registered charge 07 June 2018 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 12 April 2013 Outstanding

N/A

Guarantee & debenture 29 January 2013 Outstanding

N/A

Debenture 24 February 2011 Outstanding

N/A

Legal charge 24 February 2011 Outstanding

N/A

Legal charge 24 February 2011 Outstanding

N/A

Legal charge 24 February 2011 Outstanding

N/A

Legal charge 25 May 2006 Fully Satisfied

N/A

Legal charge 10 April 2003 Fully Satisfied

N/A

Legal charge 03 May 2000 Fully Satisfied

N/A

Debenture 03 May 2000 Fully Satisfied

N/A

Deed of rental assignment 07 March 2000 Fully Satisfied

N/A

Commercial mortgage 07 March 2000 Fully Satisfied

N/A

Deed of rental assignment 28 July 1999 Fully Satisfied

N/A

Commercial mortgage 28 July 1999 Fully Satisfied

N/A

Deed of rental assignment 12 May 1999 Fully Satisfied

N/A

Commercial mortgage 12 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.