Company NameA.F.Heath & Co.(Builders)Limited
Company StatusActive
Company Number00393539
CategoryPrivate Limited Company
Incorporation Date1 March 1945(79 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Stacey Andrea Mia Phillips
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(47 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMr Peter Anthony Myles Phillips
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(48 years, 9 months after company formation)
Appointment Duration30 years, 5 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Secretary NameMr Peter Anthony Myles Phillips
NationalityBritish
StatusCurrent
Appointed02 April 2001(56 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMs Janice Marilyn Phillips
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(60 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMr Philip Phillips
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(47 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 March 2000)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameMrs Rhoda Phillips
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(47 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Secretary NameMrs Rhoda Phillips
NationalityBritish
StatusResigned
Appointed31 July 1992(47 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL

Location

Registered Address1 Brampton Lane
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £0.05Crossmill Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

2 August 1984Delivered on: 9 August 1984
Persons entitled: Barclays Bank PLC

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 43 pretoria road tottenham N17.
Outstanding
24 November 1981Delivered on: 28 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 319 eastcote lane roxeth south harrow title no. Mx 403992.
Outstanding
18 April 1973Delivered on: 9 May 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 springdale road stoke newington a floating charge over all moveable etc. see doc 52.
Outstanding
5 April 1972Delivered on: 11 April 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 fontagne road stoke newington london N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 May 1966Delivered on: 17 June 1966
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 262 queensbridge road, hackney, london.
Outstanding
31 May 1966Delivered on: 17 June 1966
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 260 queensbridge road, hackney, london.
Outstanding
29 July 1964Delivered on: 14 August 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 17, alvington crescent, dalston, london.
Outstanding
7 June 1963Delivered on: 27 June 1963
Persons entitled: Stainford Mutual Insurance Society LTD

Classification: Mortgage
Secured details: £25,000.
Particulars: 77 cayemove rd hackney london (site of).
Outstanding
16 March 1994Delivered on: 6 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 mill hill broadway mill hill l/b of barnet t/n MX399775.
Outstanding
21 February 1992Delivered on: 28 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7,Sheldon road,edmonton,london borough of enfield title no.egl 287087.
Outstanding
10 July 1990Delivered on: 17 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 sheldon road, l/b of enfield, title no ngl 235323.
Outstanding
11 July 1986Delivered on: 23 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 4, wellington square, hastings east sussex, title no. Esx 95861.
Outstanding
21 August 1984Delivered on: 5 September 1984
Persons entitled: Barclays Bank PLC

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 67 windus road hackney london N16 title no ln 45258.
Outstanding
11 March 1963Delivered on: 25 March 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 36 sydner rd stoke newington london.
Outstanding
10 June 1994Delivered on: 22 June 1994
Satisfied on: 24 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 319 eastcote lane south harrow london borough of harrow t/n mx 403992.
Fully Satisfied

Filing History

10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
8 December 2018Satisfaction of charge 4 in full (1 page)
7 December 2018Satisfaction of charge 3 in full (1 page)
6 December 2018Satisfaction of charge 2 in full (1 page)
6 December 2018Satisfaction of charge 14 in full (1 page)
6 December 2018Satisfaction of charge 1 in full (1 page)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500
(6 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500
(6 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
14 October 2014Registered office address changed from Edelman House 1238 High Road Whetstone London. N20 0LH to 1 Brampton Lane London NW4 4AB on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 1 Brampton Lane London NW4 4AB England to 1 Brampton Lane London NW4 4AB on 14 October 2014 (1 page)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500
(6 pages)
14 October 2014Registered office address changed from 1 Brampton Lane London NW4 4AB England to 1 Brampton Lane London NW4 4AB on 14 October 2014 (1 page)
14 October 2014Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages)
14 October 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2013 (2 pages)
14 October 2014Registered office address changed from Edelman House 1238 High Road Whetstone London. N20 0LH to 1 Brampton Lane London NW4 4AB on 14 October 2014 (1 page)
14 October 2014Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages)
14 October 2014Director's details changed for Peter Anthony Myles Phillips on 1 September 2013 (2 pages)
14 October 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2013 (2 pages)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 500
(6 pages)
14 October 2014Director's details changed for Ms Stacey Andrea Mia Phillips on 1 September 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500
(6 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500
(6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 October 2011Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages)
27 October 2011Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
27 October 2011Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
27 October 2011Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
27 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
27 October 2011Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages)
27 October 2011Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
27 October 2011Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages)
27 October 2011Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages)
27 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (6 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
26 August 2008Return made up to 31/07/08; full list of members (5 pages)
26 August 2008Return made up to 31/07/08; full list of members (5 pages)
21 July 2008Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page)
21 July 2008Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 September 2007Return made up to 31/07/07; full list of members (4 pages)
4 September 2007Return made up to 31/07/07; full list of members (4 pages)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Return made up to 31/07/06; full list of members (4 pages)
7 August 2006Return made up to 31/07/06; full list of members (4 pages)
10 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
22 September 2005Return made up to 31/07/05; full list of members (4 pages)
22 September 2005Return made up to 31/07/05; full list of members (4 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005New director appointed (3 pages)
7 September 2005New director appointed (3 pages)
7 September 2005Director's particulars changed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
4 October 2004Return made up to 31/07/04; full list of members (6 pages)
4 October 2004Return made up to 31/07/04; full list of members (6 pages)
27 April 2004Full accounts made up to 30 June 2003 (8 pages)
27 April 2004Full accounts made up to 30 June 2003 (8 pages)
29 September 2003Return made up to 31/07/03; full list of members (6 pages)
29 September 2003Return made up to 31/07/03; full list of members (6 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
21 November 2002Full accounts made up to 30 June 2002 (10 pages)
21 November 2002Full accounts made up to 30 June 2002 (10 pages)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
2 September 2002Return made up to 31/07/02; full list of members (6 pages)
2 September 2002Return made up to 31/07/02; full list of members (6 pages)
17 December 2001Full accounts made up to 30 June 2001 (10 pages)
17 December 2001Full accounts made up to 30 June 2001 (10 pages)
25 September 2001Director resigned (1 page)
25 September 2001Return made up to 31/07/01; full list of members (6 pages)
25 September 2001Return made up to 31/07/01; full list of members (6 pages)
25 September 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
25 January 2001Full accounts made up to 30 June 2000 (10 pages)
25 January 2001Full accounts made up to 30 June 2000 (10 pages)
21 September 2000Return made up to 31/07/00; full list of members (7 pages)
21 September 2000Return made up to 31/07/00; full list of members (7 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
12 May 2000Full accounts made up to 30 June 1999 (10 pages)
12 May 2000Full accounts made up to 30 June 1999 (10 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
28 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 1999Full accounts made up to 30 June 1998 (11 pages)
6 April 1999Full accounts made up to 30 June 1998 (11 pages)
4 September 1998Return made up to 31/07/98; no change of members (7 pages)
4 September 1998Return made up to 31/07/98; no change of members (7 pages)
10 March 1998Full accounts made up to 30 June 1997 (10 pages)
10 March 1998Full accounts made up to 30 June 1997 (10 pages)
21 August 1997Return made up to 31/07/97; no change of members (10 pages)
21 August 1997Return made up to 31/07/97; no change of members (10 pages)
2 January 1997Full accounts made up to 30 June 1996 (9 pages)
2 January 1997Full accounts made up to 30 June 1996 (9 pages)
8 September 1996Director's particulars changed (1 page)
8 September 1996Director's particulars changed (1 page)
30 August 1996Director's particulars changed (1 page)
30 August 1996Director's particulars changed (1 page)
8 August 1996Return made up to 31/07/96; full list of members (10 pages)
8 August 1996Return made up to 31/07/96; full list of members (10 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Full accounts made up to 30 June 1995 (11 pages)
5 December 1995Full accounts made up to 30 June 1995 (11 pages)
15 August 1995Return made up to 31/07/95; full list of members (20 pages)
15 August 1995Return made up to 31/07/95; full list of members (20 pages)