Company NameC.K. Heffernan Limited
Company StatusActive
Company Number01220857
CategoryPrivate Limited Company
Incorporation Date28 July 1975(48 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Shaun Joseph Heffernan
NationalityBritish
StatusCurrent
Appointed30 January 1991(15 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMr Brendan Charles Heffernan
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed14 April 2013(37 years, 9 months after company formation)
Appointment Duration11 years
RoleManager
Country of ResidenceAustralia
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMr Shaun Joseph Heffernan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2013(37 years, 9 months after company formation)
Appointment Duration11 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMs Elaine Irene Heffernan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2013(37 years, 9 months after company formation)
Appointment Duration11 years
RoleHealth Care Worker
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMr Martin Anthony Heffernan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(15 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 12 April 2013)
RoleCompany Director
Correspondence AddressFlat 2
43 Langley Park Road
Sutton
Surrey
SM2 5EW

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Shaun Joseph Heffernan
34.00%
Ordinary
25 at £1Elaine Irene Heffernan
25.00%
Ordinary
25 at £1Michael R.f Young
25.00%
Ordinary
16 at £1Brendan Charles Heffernan
16.00%
Ordinary

Financials

Year2014
Net Worth£37,580
Cash£14,408
Current Liabilities£3,645

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

26 May 1981Delivered on: 8 June 1981
Persons entitled: Midland 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: 248, sutton common road sutton surrey title no sy 218555.
Outstanding
8 November 1979Delivered on: 12 November 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 248 sutton common road, sutton together with all fixtures. Title no sy 218555.
Outstanding

Filing History

15 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 February 2021Change of details for Mr Shaun Joseph Heffernan as a person with significant control on 6 April 2016 (2 pages)
3 February 2021Director's details changed for Ms Elaine Irene Heffernan on 13 March 2020 (2 pages)
7 April 2020Micro company accounts made up to 31 January 2020 (5 pages)
3 February 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
6 March 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
12 March 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
13 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 April 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(7 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(7 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 April 2013Secretary's details changed for Mr Shaun Joseph Heffernan on 14 April 2013 (2 pages)
30 April 2013Appointment of Mr Shaun Joseph Heffernan as a director (2 pages)
30 April 2013Appointment of Mr Brendan Charles Heffernan as a director (2 pages)
30 April 2013Appointment of Mr Brendan Charles Heffernan as a director (2 pages)
30 April 2013Termination of appointment of Martin Heffernan as a director (1 page)
30 April 2013Appointment of Ms Elaine Irene Heffernan as a director (2 pages)
30 April 2013Appointment of Ms Elaine Irene Heffernan as a director (2 pages)
30 April 2013Termination of appointment of Martin Heffernan as a director (1 page)
30 April 2013Appointment of Mr Shaun Joseph Heffernan as a director (2 pages)
30 April 2013Secretary's details changed for Mr Shaun Joseph Heffernan on 14 April 2013 (2 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 February 2009Return made up to 30/01/09; full list of members (3 pages)
20 February 2009Return made up to 30/01/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 February 2008Return made up to 30/01/08; full list of members (2 pages)
15 February 2008Return made up to 30/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 February 2007Return made up to 30/01/07; full list of members (2 pages)
21 February 2007Return made up to 30/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
20 February 2006Return made up to 30/01/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 February 2005Return made up to 30/01/05; full list of members (6 pages)
24 February 2005Return made up to 30/01/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
20 February 2004Return made up to 30/01/04; full list of members (6 pages)
20 February 2004Return made up to 30/01/04; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 February 2003Return made up to 30/01/03; full list of members (6 pages)
21 February 2003Return made up to 30/01/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
7 February 2002Return made up to 30/01/02; full list of members (6 pages)
7 February 2002Return made up to 30/01/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
14 February 2001Return made up to 30/01/01; full list of members (6 pages)
14 February 2001Return made up to 30/01/01; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: 599 london rd north cheam sutton surrey SM3 9AG (1 page)
21 November 2000Registered office changed on 21/11/00 from: 599 london rd north cheam sutton surrey SM3 9AG (1 page)
21 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
2 March 2000Return made up to 30/01/00; full list of members (6 pages)
2 March 2000Return made up to 30/01/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
8 February 1999Return made up to 30/01/99; no change of members (4 pages)
8 February 1999Return made up to 30/01/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
12 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
5 February 1998Return made up to 30/01/98; full list of members (6 pages)
5 February 1998Return made up to 30/01/98; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
13 February 1997Return made up to 30/01/97; no change of members (4 pages)
13 February 1997Return made up to 30/01/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
14 November 1996Accounts for a small company made up to 31 January 1996 (3 pages)
20 February 1996Return made up to 30/01/96; full list of members (6 pages)
20 February 1996Return made up to 30/01/96; full list of members (6 pages)