About

Registered Number: 03304495
Date of Incorporation: 20/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Flat 1, Old Rectory Court, 61 Wood Street, High Barnet, EN5 4BL,

 

Established in 1997, Highpad Ltd has its registered office in High Barnet, it's status is listed as "Active". There is one director listed for Highpad Ltd in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Vivien 10 July 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
AD01 - Change of registered office address 14 July 2020
AA - Annual Accounts 22 May 2020
MR01 - N/A 18 February 2020
CS01 - N/A 20 January 2020
CS01 - N/A 21 January 2019
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 08 October 2018
AAMD - Amended Accounts 18 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 22 January 2018
MR04 - N/A 06 November 2017
TM01 - Termination of appointment of director 23 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 21 December 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 21 January 2016
AD01 - Change of registered office address 01 October 2015
MR01 - N/A 09 June 2015
MR01 - N/A 09 June 2015
MR01 - N/A 09 June 2015
MR01 - N/A 09 June 2015
MR01 - N/A 09 June 2015
MR04 - N/A 01 June 2015
MR04 - N/A 01 June 2015
MR04 - N/A 01 June 2015
MR04 - N/A 01 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 31 December 2014
RP04 - N/A 06 May 2014
AR01 - Annual Return 03 February 2014
CH03 - Change of particulars for secretary 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
MR01 - N/A 10 January 2014
MR01 - N/A 10 January 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 18 December 2013
MR04 - N/A 26 November 2013
MR04 - N/A 12 November 2013
SH01 - Return of Allotment of shares 10 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 08 June 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
AAMD - Amended Accounts 20 March 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 16 January 2012
AAMD - Amended Accounts 19 April 2011
AP01 - Appointment of director 28 March 2011
AR01 - Annual Return 28 March 2011
SH01 - Return of Allotment of shares 28 March 2011
AA - Annual Accounts 31 December 2010
AAMD - Amended Accounts 21 April 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 02 February 2010
AAMD - Amended Accounts 14 July 2009
AAMD - Amended Accounts 14 July 2009
AAMD - Amended Accounts 14 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 09 January 2009
225 - Change of Accounting Reference Date 05 January 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 09 February 2007
AA - Annual Accounts 03 June 2006
287 - Change in situation or address of Registered Office 11 April 2006
363s - Annual Return 24 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 06 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 25 May 2004
395 - Particulars of a mortgage or charge 27 February 2004
363s - Annual Return 11 February 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2003
395 - Particulars of a mortgage or charge 24 June 2003
395 - Particulars of a mortgage or charge 24 June 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 25 March 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 28 March 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2002
395 - Particulars of a mortgage or charge 08 September 2001
395 - Particulars of a mortgage or charge 07 September 2001
395 - Particulars of a mortgage or charge 07 September 2001
395 - Particulars of a mortgage or charge 07 September 2001
287 - Change in situation or address of Registered Office 25 April 2001
363s - Annual Return 26 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
AA - Annual Accounts 14 November 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 26 November 1999
395 - Particulars of a mortgage or charge 20 October 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 16 November 1998
395 - Particulars of a mortgage or charge 12 May 1998
395 - Particulars of a mortgage or charge 12 May 1998
395 - Particulars of a mortgage or charge 04 March 1998
363s - Annual Return 13 February 1998
287 - Change in situation or address of Registered Office 22 September 1997
395 - Particulars of a mortgage or charge 02 August 1997
395 - Particulars of a mortgage or charge 24 April 1997
395 - Particulars of a mortgage or charge 24 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

A registered charge 13 December 2013 Outstanding

N/A

Legal charge 17 May 2012 Fully Satisfied

N/A

Legal charge 27 January 2006 Fully Satisfied

N/A

Assignment of rental income 01 September 2005 Fully Satisfied

N/A

Legal charge 01 September 2005 Fully Satisfied

N/A

Legal and general charge 18 April 2005 Fully Satisfied

N/A

Assigment of rental income 18 April 2005 Fully Satisfied

N/A

Debenture 25 February 2004 Fully Satisfied

N/A

Legal charge 20 June 2003 Fully Satisfied

N/A

Legal charge 20 June 2003 Fully Satisfied

N/A

Fixed and floating charge 15 February 2002 Fully Satisfied

N/A

Deed of assignment of rents 15 February 2002 Fully Satisfied

N/A

Deed of assignment of rents 15 February 2002 Fully Satisfied

N/A

Legal charge 15 February 2002 Fully Satisfied

N/A

Legal charge 15 February 2002 Fully Satisfied

N/A

Legal charge 03 September 2001 Fully Satisfied

N/A

Deed of assignment of rents 03 September 2001 Fully Satisfied

N/A

Deed of fixed and floating charge 03 September 2001 Fully Satisfied

N/A

Legal charge 03 September 2001 Fully Satisfied

N/A

Legal charge 13 October 1999 Outstanding

N/A

Legal charge 01 May 1998 Fully Satisfied

N/A

Legal charge 01 May 1998 Fully Satisfied

N/A

Debenture 26 February 1998 Fully Satisfied

N/A

Legal charge 24 July 1997 Fully Satisfied

N/A

Legal charge 14 April 1997 Fully Satisfied

N/A

Floating charge 14 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.