This company is commonly known as Highway Clubs(incorporated)(the). The company was founded 102 years ago and was given the registration number 00175883. The firm's registered office is in . You can find them at Lowood St, London, , . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | HIGHWAY CLUBS(INCORPORATED)(THE) |
---|---|---|
Company Number | : | 00175883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1921 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowood St, London, E1 0DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rondabush, Mill Street, Hastingwood, CM17 9JQ | Director | 16 March 1999 | Active |
76 Mast House Terrace, London, E14 3RN | Director | 08 March 2007 | Active |
9, Deepdene, Potters Bar, England, EN6 3DF | Director | 23 September 2011 | Active |
Flat 2 Woodhayes, Chislehurst, BR7 5EX | Secretary | 23 August 1995 | Active |
15 Sleaford House, Blackthorn Street, London, E3 3PY | Secretary | 02 July 1997 | Active |
35 Lawrence House, Cureton Street, London, SW1P 4ED | Secretary | 07 February 2000 | Active |
6 The Driveway, Canvey Island, SS8 0AD | Secretary | - | Active |
30 Ashurst Close, Cramford, DA1 4SX | Director | 09 June 1998 | Active |
2 Thermopylae Gate, London, E14 3AX | Director | 05 August 1992 | Active |
Flat 2 Woodhayes, Chislehurst, BR7 5EX | Director | 08 July 1992 | Active |
15 Sleaford House, Blackthorn Street, London, E3 3PY | Director | 12 November 1997 | Active |
35 Lawrence House, Cureton Street, London, SW1P 4ED | Director | 08 July 1992 | Active |
38 Little Gaynes Lane, Upminster, RM14 2JJ | Director | - | Active |
18 Ronald Street, London, E1 0DT | Director | 08 July 1992 | Active |
4 Ettrick Street, Poplar, London, E14 0PU | Director | 09 June 1998 | Active |
10 Garford Street, London, E14 8JG | Director | - | Active |
298 West Ferry Road, London, E14 3AG | Director | 12 January 1994 | Active |
The Lodge Lowood Street, Stepney, London, E1 0DA | Director | 08 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Officers | Change person director company with change date. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-16 | Gazette | Gazette filings brought up to date. | Download |
2015-06-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.