Company NameHeritage Brass Limited
DirectorsPankaj Karnani and Narendra Kumar Karnani
Company StatusActive
Company Number00912728
CategoryPrivate Limited Company
Incorporation Date8 August 1967(56 years, 9 months ago)
Previous NameM. Marcus (Birmingham) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pankaj Karnani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holders Hill Road
Hendon
London
NW4 1JP
Director NameMr Narendra Kumar Karnani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hendon Avenue
London
N3 1UJ
Secretary NameMr Pankaj Karnani
NationalityBritish
StatusCurrent
Appointed10 November 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holders Hill Road
Hendon
London
NW4 1JP
Director NameMr Robert Montag
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(24 years, 3 months after company formation)
Appointment Duration9 months (resigned 08 August 1992)
RoleCompany Director
Correspondence Address91 Bittacy Rise
London
NW7 2HH
Director NameMr Viswanath Karnani
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(24 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holders Hill Road
Hendon
London
NW4 1JP

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.7k at £1Mr Narendra Karnani
33.34%
Ordinary
1.7k at £1Mr Pankaj Karnani
33.34%
Ordinary
1.7k at £1Mr Viswanath Karnani
33.30%
Ordinary
1 at £1Executors Of Estate Of Robert Montag
0.02%
Ordinary

Financials

Year2014
Net Worth-£2,030
Cash£160
Current Liabilities£2,190

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

26 October 1979Delivered on: 5 November 1979
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Outstanding
13 October 1978Delivered on: 3 November 1978
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
16 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
7 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 September 2018Registered office address changed from Klsa Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 September 2018 (1 page)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 January 2017Second filing of the annual return made up to 10 November 2015 (23 pages)
24 January 2017Second filing of the annual return made up to 10 November 2015 (23 pages)
22 December 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2015Termination of appointment of Viswanath Karnani as a director on 9 March 2015 (1 page)
25 November 2015Termination of appointment of Viswanath Karnani as a director on 9 March 2015 (1 page)
25 November 2015Termination of appointment of Viswanath Karnani as a director on 9 March 2015 (1 page)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5,000
(7 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(9 pages)
24 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(9 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5,000
(7 pages)
13 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 5,000
(7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,000
(7 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 5,000
(7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Registered office address changed from , Hyde House, the Hyde, Edgeware Road, London, NW9 6LH on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Hyde House the Hyde Edgeware Road London NW9 6LH on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from Hyde House the Hyde Edgeware Road London NW9 6LH on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from , Hyde House, the Hyde, Edgeware Road, London, NW9 6LH on 8 October 2010 (2 pages)
24 December 2009Director's details changed for Narendra Karnani on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Pankaj Karnani on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Narendra Karnani on 1 December 2009 (2 pages)
24 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Mr Pankaj Karnani on 1 December 2009 (2 pages)
24 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
24 December 2009Director's details changed for Mr Viswanath Karnani on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Narendra Karnani on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Viswanath Karnani on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Viswanath Karnani on 1 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Pankaj Karnani on 1 December 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 November 2008Return made up to 10/11/08; full list of members (4 pages)
12 November 2008Return made up to 10/11/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 November 2007Return made up to 10/11/07; full list of members (3 pages)
15 November 2007Return made up to 10/11/07; full list of members (3 pages)
30 November 2006Return made up to 10/11/06; full list of members (3 pages)
30 November 2006Return made up to 10/11/06; full list of members (3 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 November 2005Return made up to 10/11/05; full list of members (3 pages)
29 November 2005Return made up to 10/11/05; full list of members (3 pages)
1 November 2004Return made up to 10/11/04; full list of members (8 pages)
1 November 2004Return made up to 10/11/04; full list of members (8 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2003Return made up to 10/11/03; full list of members (8 pages)
18 November 2003Return made up to 10/11/03; full list of members (8 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 December 2002Return made up to 10/11/02; full list of members (8 pages)
10 December 2002Return made up to 10/11/02; full list of members (8 pages)
5 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 November 2001Return made up to 10/11/01; full list of members (8 pages)
9 November 2001Return made up to 10/11/01; full list of members (8 pages)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 November 2000Return made up to 10/11/00; full list of members (8 pages)
20 November 2000Return made up to 10/11/00; full list of members (8 pages)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 November 1999Return made up to 10/11/99; full list of members (8 pages)
17 November 1999Return made up to 10/11/99; full list of members (8 pages)
28 May 1999Full accounts made up to 31 March 1998 (13 pages)
28 May 1999Full accounts made up to 31 March 1998 (13 pages)
18 November 1998Return made up to 10/11/98; no change of members (4 pages)
18 November 1998Return made up to 10/11/98; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (13 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (13 pages)
17 November 1997Return made up to 10/11/97; no change of members (4 pages)
17 November 1997Return made up to 10/11/97; no change of members (4 pages)
27 December 1996Full accounts made up to 31 March 1996 (10 pages)
27 December 1996Full accounts made up to 31 March 1996 (10 pages)
11 November 1996Return made up to 10/11/96; full list of members (6 pages)
11 November 1996Return made up to 10/11/96; full list of members (6 pages)
16 October 1996Return made up to 10/11/95; no change of members (4 pages)
16 October 1996Return made up to 10/11/95; no change of members (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (12 pages)
22 December 1995Full accounts made up to 31 March 1995 (12 pages)
8 August 1967Incorporation (14 pages)
8 August 1967Incorporation (14 pages)