Company NameHeath Flats Limited
DirectorsJennifer Kay Russell and Charlotte Benson
Company StatusActive
Company Number00580196
CategoryPrivate Limited Company
Incorporation Date18 March 1957(67 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJennifer Kay Russell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1992(35 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleSocial Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Highgate High Street
London
N6 5JT
Director NameCharlotte Benson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(66 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed01 October 2009(52 years, 6 months after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Edward George Russell
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(35 years, 7 months after company formation)
Appointment Duration16 years (resigned 05 November 2008)
RoleRetired Chartered Civil Engineer
Correspondence Address1 Millfield Place
Highgate
London
N6 6JP
Director NameMrs Jane Ritson Russell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(35 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 06 December 2010)
RoleHousewife
Correspondence AddressThe Cottage 1 Broadlands Road
Highgate
London
N6 4AE
Director NameMr Kim Edward Russell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(35 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 06 December 2010)
RoleChartered Civil Engineer
Correspondence AddressThe Cottage 1 Broadlands Road
Highgate
London
N6 4AE
Director NameMr Bruce Cecil Russell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(35 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 02 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Highgate High Street
London
N6 5JT
Director NameMr Stephen Benson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(35 years, 7 months after company formation)
Appointment Duration27 years (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Laurier Road
London
NW5 1SG
Director NameMrs Jacqueline Vivienne Benson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(35 years, 7 months after company formation)
Appointment Duration31 years, 3 months (resigned 25 January 2024)
RoleTeacher
Correspondence Address8 Laurier Road
London
NW5 1SG
Secretary NameMrs Daphne Vivienne Russell
NationalityBritish
StatusResigned
Appointed17 October 1992(35 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address1 Millfield Place
Highgate
London
N6 6JP
Secretary NameMr Bruce Cecil Russell
NationalityBritish
StatusResigned
Appointed09 October 2000(43 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2009)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address19 Highgate High Street
London
N6 5JT

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

6 at £1Charlotte Benson
7.06%
Ordinary
6 at £1Daisy Benson
7.06%
Ordinary
6 at £1Kim Edward Russell
7.06%
Ordinary
6 at £1Louise Benson
7.06%
Ordinary
6 at £1Lucy Russell
7.06%
Ordinary
6 at £1Philippa Ferara
7.06%
Ordinary
6 at £1Sophie Kay Benton
7.06%
Ordinary
3 at £1Ben Russell
3.53%
Ordinary
18 at £1Benson Discretionary Settlement 2011
21.18%
Ordinary
10 at £1Mr Bruce Cecil Russell
11.76%
Ordinary
10 at £1Mrs Jennifer Kay Russell
11.76%
Ordinary
1 at £1Jacqueline Vivienne Benson
1.18%
Ordinary
1 at £1Stephen Benson
1.18%
Ordinary

Financials

Year2014
Net Worth£2,459,703
Cash£15,291
Current Liabilities£104,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

8 August 1963Delivered on: 15 August 1963
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 highgate hill, islington N6.
Fully Satisfied

Filing History

20 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 October 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 October 2022Confirmation statement made on 17 October 2022 with updates (5 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 October 2021Confirmation statement made on 17 October 2021 with updates (5 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 October 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
17 October 2019Termination of appointment of Stephen Benson as a director on 15 October 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
24 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 October 2018Confirmation statement made on 17 October 2018 with updates (6 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
16 August 2017Withdrawal of a person with significant control statement on 16 August 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
13 January 2016Termination of appointment of Bruce Cecil Russell as a director on 2 January 2016 (1 page)
13 January 2016Termination of appointment of Bruce Cecil Russell as a director on 2 January 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 85
(8 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 85
(8 pages)
27 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 85
(8 pages)
27 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 85
(8 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 85
(8 pages)
28 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 85
(8 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Statement of company's objects (2 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 September 2011Statement of company's objects (2 pages)
6 December 2010Termination of appointment of Kim Russell as a director (1 page)
6 December 2010Termination of appointment of Jane Russell as a director (1 page)
6 December 2010Termination of appointment of Jane Russell as a director (1 page)
6 December 2010Termination of appointment of Kim Russell as a director (1 page)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (10 pages)
20 November 2009Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
20 November 2009Termination of appointment of Edward Russell as a director (1 page)
20 November 2009Director's details changed for Bruce Cecil Russell on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Bruce Cecil Russell on 1 October 2009 (3 pages)
20 November 2009Termination of appointment of Edward Russell as a director (1 page)
20 November 2009Director's details changed for Bruce Cecil Russell on 1 October 2009 (3 pages)
20 November 2009Registered office address changed from 19 Highgate High Street London N6 5JT on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 19 Highgate High Street London N6 5JT on 20 November 2009 (2 pages)
20 November 2009Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
20 November 2009Termination of appointment of Bruce Russell as a secretary (2 pages)
20 November 2009Termination of appointment of Bruce Russell as a secretary (2 pages)
20 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (20 pages)
20 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (20 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Gbp ic 100/85\17/02/09\gbp sr 15@1=15\ (1 page)
24 March 2009Gbp ic 100/85\17/02/09\gbp sr 15@1=15\ (1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 October 2008Return made up to 17/10/08; full list of members (9 pages)
29 October 2008Return made up to 17/10/08; full list of members (9 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Return made up to 17/10/07; no change of members (9 pages)
27 November 2007Return made up to 17/10/07; no change of members (9 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
3 November 2006Return made up to 17/10/06; full list of members (13 pages)
3 November 2006Return made up to 17/10/06; full list of members (13 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 October 2005Return made up to 17/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(13 pages)
28 October 2005Return made up to 17/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(13 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
12 November 2004Return made up to 17/10/04; full list of members (13 pages)
12 November 2004Return made up to 17/10/04; full list of members (13 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
22 October 2003Return made up to 17/10/03; full list of members (13 pages)
22 October 2003Return made up to 17/10/03; full list of members (13 pages)
30 December 2002Accounts made up to 31 March 2002 (12 pages)
30 December 2002Accounts made up to 31 March 2002 (12 pages)
28 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 January 2002Accounts made up to 31 March 2001 (13 pages)
8 January 2002Accounts made up to 31 March 2001 (13 pages)
22 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Return made up to 17/10/00; full list of members (12 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Return made up to 17/10/00; full list of members (12 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999Return made up to 17/10/99; full list of members (11 pages)
29 October 1999Return made up to 17/10/99; full list of members (11 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1998Return made up to 17/10/98; full list of members (8 pages)
11 November 1998Return made up to 17/10/98; full list of members (8 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1997Return made up to 17/10/97; change of members (8 pages)
13 November 1997Return made up to 17/10/97; change of members (8 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Return made up to 17/10/96; full list of members (8 pages)
12 November 1996Return made up to 17/10/96; full list of members (8 pages)
30 October 1995Return made up to 17/10/95; full list of members (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1995Return made up to 17/10/95; full list of members (8 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 October 1993Return made up to 17/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1993Return made up to 17/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1990Return made up to 17/10/90; full list of members (4 pages)
19 October 1990Return made up to 17/10/90; full list of members (4 pages)
11 December 1989Return made up to 14/11/89; full list of members (4 pages)
11 December 1989Return made up to 14/11/89; full list of members (4 pages)
5 February 1989Return made up to 07/01/89; full list of members (4 pages)
5 February 1989Return made up to 07/01/89; full list of members (4 pages)
16 October 1987Return made up to 01/10/87; full list of members (4 pages)
16 October 1987Return made up to 01/10/87; full list of members (4 pages)
18 March 1957Incorporation (17 pages)
18 March 1957Incorporation (17 pages)