Company NameNational Heritage Limited
DirectorWilliam George Henry Yuill
Company StatusActive
Company Number01177889
CategoryPrivate Limited Company
Incorporation Date18 July 1974(49 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(34 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed13 February 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 1 month
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(17 years, 7 months after company formation)
Appointment Duration7 years (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(17 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 October 2001)
RoleSolicitor
Correspondence Address70, Av. Mircea Zorileanu Street
Sector 1
Bucharest
Romania
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2002)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed01 February 2002(27 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 18 July 2023)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Cms (Nominees) LTD
50.00%
Ordinary
1 at £1Mitre Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

13 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
18 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 February 2016Director's details changed for Mitre Directors Limited on 1 July 2015 (1 page)
15 February 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
15 February 2016Director's details changed for Mitre Directors Limited on 1 July 2015 (1 page)
15 February 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (4 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 February 2013Director's details changed for Mitre Directors Limited on 1 October 2009 (1 page)
13 February 2013Director's details changed for Mitre Directors Limited on 1 October 2009 (1 page)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 February 2013Director's details changed for Mitre Directors Limited on 1 October 2009 (1 page)
21 March 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
15 February 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 February 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mitre Directors Limited on 1 October 2009 (2 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Mitre Directors Limited on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mitre Directors Limited on 1 October 2009 (2 pages)
15 February 2011Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
12 March 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mitre Directors Limited on 13 February 2010 (2 pages)
11 March 2010Director's details changed for Mitre Directors Limited on 13 February 2010 (2 pages)
11 March 2010Secretary's details changed for Mitre Secretaries Limited on 13 February 2010 (2 pages)
11 March 2010Secretary's details changed for Mitre Secretaries Limited on 13 February 2010 (2 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr William George Henry Yuill on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr William George Henry Yuill on 26 February 2010 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
23 February 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
20 February 2009Return made up to 13/02/09; full list of members (5 pages)
20 February 2009Return made up to 13/02/09; full list of members (5 pages)
22 October 2008Director appointed william george henry yuill (2 pages)
22 October 2008Director appointed william george henry yuill (2 pages)
6 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
6 March 2008Return made up to 13/02/08; full list of members (6 pages)
6 March 2008Return made up to 13/02/08; full list of members (6 pages)
6 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
13 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
13 March 2007Return made up to 13/02/07; full list of members (6 pages)
13 March 2007Return made up to 13/02/07; full list of members (6 pages)
13 March 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
13 March 2006Return made up to 13/02/06; full list of members (6 pages)
13 March 2006Return made up to 13/02/06; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
16 March 2005Return made up to 13/02/05; full list of members (6 pages)
16 March 2005Return made up to 13/02/05; full list of members (6 pages)
9 March 2004Return made up to 13/02/04; full list of members (6 pages)
9 March 2004Return made up to 13/02/04; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
1 March 2003Return made up to 13/02/03; full list of members (6 pages)
1 March 2003Return made up to 13/02/03; full list of members (6 pages)
15 March 2002Return made up to 13/02/02; full list of members (6 pages)
15 March 2002Return made up to 13/02/02; full list of members (6 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
16 March 2001Return made up to 13/02/01; full list of members (6 pages)
16 March 2001Return made up to 13/02/01; full list of members (6 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
3 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
3 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
23 February 1999Return made up to 13/02/99; full list of members (6 pages)
23 February 1999Return made up to 13/02/99; full list of members (6 pages)
6 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
6 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
16 February 1998Return made up to 13/02/98; no change of members (5 pages)
16 February 1998Return made up to 13/02/98; no change of members (5 pages)
15 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
15 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
10 March 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 March 1997Return made up to 13/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
5 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
25 February 1996Return made up to 13/02/96; full list of members (7 pages)
25 February 1996Return made up to 13/02/96; full list of members (7 pages)
15 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
15 August 1995Accounts for a dormant company made up to 30 June 1995 (1 page)