Highest Mountain Ltd ISLEWORTH


Highest Mountain started in year 2011 as Private Limited Company with registration number 07524148. The Highest Mountain company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Isleworth at 493 London Road. Postal code: TW7 4DA.

The firm has one director. Sameh A., appointed on 8 July 2020. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Tomas S.. There were no ex secretaries.

Highest Mountain Ltd Address / Contact

Office Address 493 London Road
Town Isleworth
Post code TW7 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07524148
Date of Incorporation Wed, 9th Feb 2011
Industry Dental practice activities
End of financial Year 28th February
Company age 13 years old
Account next due date Mon, 28th Feb 2022 (789 days after)
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Sameh A.

Position: Director

Appointed: 08 July 2020

Tomas S.

Position: Director

Appointed: 09 February 2011

Resigned: 08 July 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we researched, there is Palcare Limited from Maidenhead, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Tomas S. This PSC has significiant influence or control over the company,. The third one is Asta S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Palcare Limited

64 Badger Close, Maidenhead, SL6 2TE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08589331
Notified on 8 July 2020
Nature of control: 75,01-100% shares

Tomas S.

Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control: significiant influence or control

Asta S.

Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-29
Net Worth18711 78125 20230 40923 765    
Balance Sheet
Current Assets32 17011 75715 70414 03317 58432 53828 57428 57417 423
Net Assets Liabilities    23 76530 37332 72726 26112 362
Cash Bank In Hand26 3605 5718 6075 64110 919    
Debtors5 8106 1867 0978 3926 665    
Net Assets Liabilities Including Pension Asset Liability18714 81125 20230 40923 765    
Tangible Fixed Assets48 07243 41934 50327 60221 302    
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve8714 71125 10230 30923 665    
Shareholder Funds18711 78125 20230 40923 765    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 1923 9834 6606 014
Average Number Employees During Period      2  
Creditors    10 86115 2039 6838 0747 468
Fixed Assets48 072   21 30215 6178 0128 0126 008
Net Current Assets Liabilities-33 720-20 932-2 4017 0866 72317 33526 06222 90912 368
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 4072 0862 4092 413
Provisions For Liabilities Balance Sheet Subtotal    4 2602 580   
Total Assets Less Current Liabilities14 35219 45732 10234 68828 02536 14536 71030 92118 376
Creditors Due After One Year14 165931       
Creditors Due Within One Year65 89032 68918 1056 94710 861    
Number Shares Allotted 100100100100    
Par Value Share 1111    
Provisions For Liabilities Charges 6 7456 9004 2794 260    
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions62 7898 3322 0841 975996    
Tangible Fixed Assets Cost Or Valuation62 78971 12172 66474 63975 635    
Tangible Fixed Assets Depreciation14 71727 70238 16147 03754 333    
Tangible Fixed Assets Depreciation Charged In Period 12 98510 5948 8767 296    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  135      
Tangible Fixed Assets Disposals  541      
Creditors Due After One Year Total Noncurrent Liabilities14 165        
Creditors Due Within One Year Total Current Liabilities65 890        
Tangible Fixed Assets Depreciation Charge For Period14 717        

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements