Company NameCyril Heddle & Sons Limited
Company StatusDissolved
Company Number00348938
CategoryPrivate Limited Company
Incorporation Date27 January 1939(85 years, 3 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Moshe Halpern
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustrian
StatusClosed
Appointed14 November 1992(53 years, 10 months after company formation)
Appointment Duration29 years, 2 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Director NameMrs Relly Halpern
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusClosed
Appointed14 November 1992(53 years, 10 months after company formation)
Appointment Duration29 years, 2 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ
Secretary NameMrs Relly Halpern
NationalityCanadian
StatusClosed
Appointed14 November 1992(53 years, 10 months after company formation)
Appointment Duration29 years, 2 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bull Lane
Edmonton
London
N18 1TQ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10k at £1Charitworth LTD
99.99%
Ordinary
1 at £1David Moshe Halpern & Charitworth LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£1,523,991
Cash£459
Current Liabilities£2,640

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End25 March

Charges

19 December 2013Delivered on: 23 December 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 65-67 great eastern street london title number EGL448424. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 23 December 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: 65-67 great eastern street london title number EGL448424. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 24 December 2013
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 February 1997Delivered on: 19 February 1997
Satisfied on: 12 February 2013
Persons entitled: Fibi Bank (UK) Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and premises k/a 65 & 67 great eastern street l/b of hackney with all buildings erections fixtures fittings fixed pland & machinery and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
5 February 1997Delivered on: 19 February 1997
Satisfied on: 12 February 2013
Persons entitled: Fibi Bank (UK) Limited

Classification: Assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: All rents now owing or after the date of the charge over rental income to become owing to the company in respect of the f/h property k/a 65 & 67 great eastern st l/b of hackney. See the mortgage charge document for full details.
Fully Satisfied
20 March 1995Delivered on: 23 March 1995
Satisfied on: 12 February 2013
Persons entitled: Fibi Bank (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land together with the buildings erected thereon or on part thereof and k/a 46 lowfield street dartford kent please see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1995Delivered on: 23 March 1995
Satisfied on: 12 February 2013
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of unregistered f/h land together with the buildings erected thereon or on part thereof and k/a 46 lowfield street dartford kent.
Fully Satisfied
20 March 1995Delivered on: 23 March 1995
Satisfied on: 12 February 2013
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt.
Fully Satisfied
20 March 1995Delivered on: 23 March 1995
Satisfied on: 12 February 2013
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing or hereinafter to become owing to the mortgagor in respect of the f/h property at 46 lowfield street dartford kent.
Fully Satisfied
12 July 1985Delivered on: 15 July 1985
Satisfied on: 12 February 2013
Persons entitled: The Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46 lowfield st, dartford kent & land to the west of lowfield st dartford kent (title no K391081) inc fixed machinery buildings erections & other fixtures & fittings now erected on or affixed to the said land.
Fully Satisfied

Filing History

17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 March 2020Accounts for a small company made up to 31 March 2019 (6 pages)
8 January 2020Statement of capital on 8 January 2020
  • GBP 10,000
(3 pages)
8 January 2020Resolutions
  • RES13 ‐ Reduce capital redemption reserve reduced 29/03/2019
(1 page)
8 January 2020Solvency Statement dated 29/03/19 (1 page)
8 January 2020Statement by Directors (1 page)
23 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
12 February 2019Director's details changed for Mrs Relly Halpern on 21 December 2018 (2 pages)
12 February 2019Director's details changed for David Moshe Halpern on 21 December 2018 (2 pages)
7 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages)
7 February 2019Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages)
7 February 2019Secretary's details changed for Mrs Relly Halpern on 3 December 2018 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(5 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10,000
(5 pages)
6 March 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 March 2014Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Registration of charge 003489380010 (6 pages)
24 December 2013Registration of charge 003489380010 (6 pages)
23 December 2013Registration of charge 003489380009 (28 pages)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
23 December 2013Registration of charge 003489380008 (29 pages)
23 December 2013Registration of charge 003489380008 (29 pages)
23 December 2013Registration of charge 003489380009 (28 pages)
23 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(5 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(5 pages)
11 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
11 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
12 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
9 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
14 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
14 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
14 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
14 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
16 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
13 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
13 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
17 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
17 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
19 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 14/11/07; full list of members (2 pages)
2 January 2008Return made up to 14/11/07; full list of members (2 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
15 November 2006Return made up to 14/11/06; full list of members (2 pages)
15 November 2006Return made up to 14/11/06; full list of members (2 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
30 November 2005Return made up to 14/11/05; full list of members (5 pages)
30 November 2005Return made up to 14/11/05; full list of members (5 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
19 November 2004Return made up to 14/11/04; full list of members (5 pages)
19 November 2004Return made up to 14/11/04; full list of members (5 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
21 November 2003Return made up to 14/11/03; full list of members (5 pages)
21 November 2003Return made up to 14/11/03; full list of members (5 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
21 November 2002Return made up to 14/11/02; full list of members (5 pages)
21 November 2002Return made up to 14/11/02; full list of members (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 November 2001Return made up to 14/11/01; full list of members (5 pages)
15 November 2001Return made up to 14/11/01; full list of members (5 pages)
18 May 2001Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
18 May 2001Accounting reference date extended from 30/03/01 to 31/03/01 (1 page)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
20 November 2000Return made up to 14/11/00; full list of members (5 pages)
20 November 2000Return made up to 14/11/00; full list of members (5 pages)
4 September 2000Registered office changed on 04/09/00 from: 13-17 new burlington place london W1 (1 page)
4 September 2000Registered office changed on 04/09/00 from: 13-17 new burlington place london W1 (1 page)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
1 February 2000Return made up to 14/11/99; full list of members (7 pages)
1 February 2000Return made up to 14/11/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
18 November 1998Return made up to 14/11/98; full list of members (8 pages)
18 November 1998Return made up to 14/11/98; full list of members (8 pages)
3 April 1998Full accounts made up to 31 March 1997 (13 pages)
3 April 1998Full accounts made up to 31 March 1997 (13 pages)
2 December 1997Full accounts made up to 31 March 1996 (13 pages)
2 December 1997Full accounts made up to 31 March 1996 (13 pages)
20 November 1997Return made up to 14/11/97; full list of members (8 pages)
20 November 1997Return made up to 14/11/97; full list of members (8 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (4 pages)
19 February 1997Particulars of mortgage/charge (4 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
25 January 1997Full accounts made up to 31 March 1995 (15 pages)
25 January 1997Full accounts made up to 31 March 1995 (15 pages)
19 November 1996Return made up to 14/11/96; full list of members (8 pages)
19 November 1996Return made up to 14/11/96; full list of members (8 pages)
16 November 1995Return made up to 14/11/95; full list of members (14 pages)
16 November 1995Return made up to 14/11/95; full list of members (14 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)