UKBizDB.co.uk

HIGHWAY CLUBS(INCORPORATED)(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Lowood St, London, E1 0DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rondabush, Mill Street, Hastingwood, CM17 9JQ

Director16 March 1999Active
76 Mast House Terrace, London, E14 3RN

Director08 March 2007Active
9, Deepdene, Potters Bar, England, EN6 3DF

Director23 September 2011Active
Flat 2 Woodhayes, Chislehurst, BR7 5EX

Secretary23 August 1995Active
15 Sleaford House, Blackthorn Street, London, E3 3PY

Secretary02 July 1997Active
35 Lawrence House, Cureton Street, London, SW1P 4ED

Secretary07 February 2000Active
6 The Driveway, Canvey Island, SS8 0AD

Secretary-Active
30 Ashurst Close, Cramford, DA1 4SX

Director09 June 1998Active
2 Thermopylae Gate, London, E14 3AX

Director05 August 1992Active
Flat 2 Woodhayes, Chislehurst, BR7 5EX

Director08 July 1992Active
15 Sleaford House, Blackthorn Street, London, E3 3PY

Director12 November 1997Active
35 Lawrence House, Cureton Street, London, SW1P 4ED

Director08 July 1992Active
38 Little Gaynes Lane, Upminster, RM14 2JJ

Director-Active
18 Ronald Street, London, E1 0DT

Director08 July 1992Active
4 Ettrick Street, Poplar, London, E14 0PU

Director09 June 1998Active
10 Garford Street, London, E14 8JG

Director-Active
298 West Ferry Road, London, E14 3AG

Director12 January 1994Active
The Lodge Lowood Street, Stepney, London, E1 0DA

Director08 July 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Officers

Change person director company with change date.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption full.

Download
2016-03-23Accounts

Accounts with accounts type total exemption full.

Download
2016-02-23Annual return

Annual return company with made up date no member list.

Download
2015-06-16Gazette

Gazette filings brought up to date.

Download
2015-06-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.