Background WavePink WaveYellow Wave

THE HIGHLAND CLUB LIMITED (03759308)

THE HIGHLAND CLUB LIMITED (03759308) is an active UK company. incorporated on 26 April 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE HIGHLAND CLUB LIMITED has been registered for 26 years. Current directors include PATEL, Ravi Shirishkumar, SANTON CLOSE NOMINEES LIMITED, SANTON MANAGEMENT LIMITED.

Company Number
03759308
Status
active
Type
ltd
Incorporated
26 April 1999
Age
26 years
Address
Santon House, 53-55 Uxbridge Road,, London, W5 5SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PATEL, Ravi Shirishkumar, SANTON CLOSE NOMINEES LIMITED, SANTON MANAGEMENT LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIGHLAND CLUB LIMITED

THE HIGHLAND CLUB LIMITED is an active company incorporated on 26 April 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE HIGHLAND CLUB LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03759308

LTD Company

Age

26 Years

Incorporated 26 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

LACE MARKET LOFTS LIMITED
From: 26 April 1999To: 5 July 2004
Contact
Address

Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA,

Previous Addresses

First Floor Santon House 53/55 Uxbridge Road Ealing London W5 5SA
From: 15 January 2013To: 29 October 2021
C/O C/O the Santon Group Santon House First Floor, 53/55 Uxbridge Road Ealing London W5 5SA England
From: 14 January 2013To: 15 January 2013
52-53 the Mall C/O the Santon Group 3Rd Floor, Saunders House Ealing, London W5 3TA
From: 26 April 1999To: 14 January 2013
Timeline

6 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Apr 10
Director Joined
Nov 11
Director Left
Aug 16
Director Joined
Aug 16
Owner Exit
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PATEL, Ravi Shirishkumar

Active
53-55 Uxbridge Road,, LondonW5 5SA
Secretary
Appointed 31 Aug 2016

PATEL, Ravi Shirishkumar

Active
53-55 Uxbridge Road,, LondonW5 5SA
Born February 1984
Director
Appointed 31 Aug 2016

SANTON CLOSE NOMINEES LIMITED

Active
53/55 Uxbridge Road, LondonW5 5SA
Corporate director
Appointed 16 Feb 2001

SANTON MANAGEMENT LIMITED

Active
53-55 Uxbridge Road, LondonW5 5SA
Corporate director
Appointed 16 Feb 2001

ALEXANDER, Michael

Resigned
Stammers Farm, Ulting Lane, MaldonCM9 6QZ
Secretary
Appointed 26 Apr 1999
Resigned 23 Apr 2001

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Secretary
Appointed 23 Apr 2001
Resigned 18 Apr 2017

PATEL, Ravi

Resigned
Bishop Ramsey Close, RuislipHA4 8GY
Secretary
Appointed 18 Sept 2009
Resigned 01 Oct 2012

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Secretary
Appointed 16 Jul 1999
Resigned 19 Jul 1999

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 26 Apr 1999
Resigned 26 Apr 1999

BILTON, Anton John Godfrey

Resigned
46 Cadogan Place, LondonSW1X 9RU
Born August 1964
Director
Appointed 16 Jul 1999
Resigned 16 Feb 2001

CAREY, Sean

Resigned
Cresta Drive, AddlestoneKT15 3SW
Born June 1955
Director
Appointed 01 Oct 2010
Resigned 31 Aug 2016

FENWICK, Jonathan Simon

Resigned
15 Clifton House Close, CliftonSG17 5EQ
Born June 1973
Director
Appointed 26 Apr 1999
Resigned 17 Apr 2010

HOGG, Stewart Andrew

Resigned
4 Hall Farm Barns Slapton Lane, NorthallLU6 2HG
Born November 1966
Director
Appointed 26 Apr 1999
Resigned 06 Mar 2008

MOBBERLEY, Andrew George

Resigned
34 Wolseley Avenue, LondonSW19 8BQ
Born May 1962
Director
Appointed 04 Aug 2000
Resigned 16 Feb 2001

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Born February 1962
Director
Appointed 16 Jul 1999
Resigned 16 Feb 2001

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 26 Apr 1999
Resigned 26 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
53-55 Uxbridge Road, LondonW5 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026

Mr. Bimaljit Singh Sandhu

Ceased
53-55 Uxbridge Road,, LondonW5 5SA
Born February 1962

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 17 Apr 2017
Ceased 30 Jan 2026
Fundings
Financials
Latest Activities

Filing History

110

Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Corporate Director Company With Change Date
18 April 2013
CH02Change of Corporate Director Details
Change Sail Address Company With Old Address
18 April 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
18 April 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
21 April 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
21 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 October 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
15 October 2009
CH02Change of Corporate Director Details
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
287Change of Registered Office
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
11 May 2002
403aParticulars of Charge Subject to s859A
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
403aParticulars of Charge Subject to s859A
Legacy
10 April 2002
403aParticulars of Charge Subject to s859A
Legacy
10 April 2002
403aParticulars of Charge Subject to s859A
Legacy
10 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
287Change of Registered Office
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
26 July 1999
88(2)R88(2)R
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
2 May 1999
287Change of Registered Office
Incorporation Company
26 April 1999
NEWINCIncorporation