Company NameHeritage Building Limited
Company StatusDissolved
Company Number01893387
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 2 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRosemary Egan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed26 April 2004(19 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 22 December 2020)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressChislehurst Charleville Road
Tullamore
Co Offaly
Ireland
Secretary NameBrigh Mary Egan
NationalityIrish
StatusClosed
Appointed01 May 2004(19 years, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 22 December 2020)
RoleStudent
Correspondence AddressChislehurst Charleville Road
Tullamore
Co Offaly
Ireland
Director NameDaniel Joseph Egan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed07 March 1985(same day as company formation)
RoleCompany Director
Correspondence Address37 College Road
Bromley
Kent
BR1 3PU
Secretary NameRosemary Egan
NationalityIrish
StatusResigned
Appointed25 June 1992(7 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address37 College Road
Bromley
Kent
BR1 3PU

Location

Registered Address19 Palace Square
London
SE19 2LT
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

20 at £1Brigh Egan
20.00%
Ordinary C
20 at £1Donal Egan
20.00%
Ordinary C
20 at £1Roisin Egan
20.00%
Ordinary C
20 at £1Rosemary Catherine Egan
20.00%
Ordinary B
20 at £1Siobhan Egan
20.00%
Ordinary C

Financials

Year2014
Net Worth£13,963
Cash£20,206
Current Liabilities£25,084

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 October 1988Delivered on: 29 October 1988
Satisfied on: 17 February 2012
Persons entitled: Allied Irish Banks 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 15 & 17, burghill road, london SE26.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2020Application to strike the company off the register (1 page)
10 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
16 July 2014Secretary's details changed for Brigh Mary Egan on 1 July 2013 (1 page)
16 July 2014Director's details changed for Rosemary Egan on 1 July 2013 (2 pages)
16 July 2014Secretary's details changed for Brigh Mary Egan on 1 July 2013 (1 page)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Secretary's details changed for Brigh Mary Egan on 1 July 2013 (1 page)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Director's details changed for Rosemary Egan on 1 July 2013 (2 pages)
16 July 2014Director's details changed for Rosemary Egan on 1 July 2013 (2 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Director's details changed for Rosemary Egan on 19 March 2013 (2 pages)
4 July 2013Secretary's details changed for Brigh Mary Egan on 19 March 2013 (1 page)
4 July 2013Director's details changed for Rosemary Egan on 19 March 2013 (2 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 July 2013Secretary's details changed for Brigh Mary Egan on 19 March 2013 (1 page)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
12 April 2013Particulars of variation of rights attached to shares (2 pages)
12 April 2013Particulars of variation of rights attached to shares (2 pages)
12 April 2013Change of share class name or designation (2 pages)
12 April 2013Change of share class name or designation (2 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Rosemary Egan on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Rosemary Egan on 30 June 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Return made up to 30/06/07; no change of members (6 pages)
15 August 2007Return made up to 30/06/07; no change of members (6 pages)
21 June 2007Registered office changed on 21/06/07 from: suite 1 280 broadway bexleyheath kent DA6 8AJ (1 page)
21 June 2007Registered office changed on 21/06/07 from: suite 1 280 broadway bexleyheath kent DA6 8AJ (1 page)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Return made up to 30/06/06; full list of members (6 pages)
28 July 2006Registered office changed on 28/07/06 from: 156 harcourt avenue sidcup kent DA15 9LW (1 page)
28 July 2006Registered office changed on 28/07/06 from: 156 harcourt avenue sidcup kent DA15 9LW (1 page)
28 July 2006Return made up to 30/06/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
8 September 2005Return made up to 30/06/05; full list of members (6 pages)
8 September 2005Return made up to 30/06/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Registered office changed on 17/06/04 from: 37 college road bromley kent BR1 3PU (1 page)
17 June 2004Registered office changed on 17/06/04 from: 37 college road bromley kent BR1 3PU (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
22 April 2004Full accounts made up to 31 March 2003 (10 pages)
22 April 2004Full accounts made up to 31 March 2003 (10 pages)
25 September 2003Return made up to 30/06/03; full list of members (6 pages)
25 September 2003Return made up to 30/06/03; full list of members (6 pages)
6 May 2003Full accounts made up to 31 March 2002 (10 pages)
6 May 2003Full accounts made up to 31 March 2002 (10 pages)
26 September 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
9 August 2001Registered office changed on 09/08/01 from: whittington house 764/768 holloway road london N19 3JG (1 page)
9 August 2001Return made up to 30/06/01; full list of members (5 pages)
9 August 2001Return made up to 30/06/01; full list of members (5 pages)
9 August 2001Registered office changed on 09/08/01 from: whittington house 764/768 holloway road london N19 3JG (1 page)
4 July 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
4 July 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
17 August 2000Return made up to 30/06/00; full list of members (6 pages)
17 August 2000Return made up to 30/06/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
2 May 2000Full accounts made up to 31 March 1999 (10 pages)
19 August 1999Return made up to 30/06/99; full list of members (6 pages)
19 August 1999Return made up to 30/06/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1997 (10 pages)
2 February 1999Full accounts made up to 31 March 1997 (10 pages)
24 January 1999Return made up to 30/06/98; no change of members (4 pages)
24 January 1999Return made up to 30/06/98; no change of members (4 pages)
22 December 1998Strike-off action suspended (1 page)
22 December 1998Strike-off action suspended (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
21 January 1998Full accounts made up to 31 March 1996 (10 pages)
21 January 1998Full accounts made up to 31 March 1996 (10 pages)
19 September 1997Return made up to 30/06/96; full list of members (6 pages)
19 September 1997Return made up to 30/06/97; no change of members (4 pages)
19 September 1997Return made up to 30/06/97; no change of members (4 pages)
19 September 1997Return made up to 30/06/96; full list of members (6 pages)
8 September 1997Return made up to 30/06/95; no change of members (4 pages)
8 September 1997Registered office changed on 08/09/97 from: 115 springbank road hither green lewisham london , SE13 6SX (1 page)
8 September 1997Return made up to 30/06/94; no change of members (4 pages)
8 September 1997Return made up to 30/06/95; no change of members (4 pages)
8 September 1997Registered office changed on 08/09/97 from: 115 springbank road hither green lewisham london , SE13 6SX (1 page)
8 September 1997Return made up to 30/06/94; no change of members (4 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997Strike-off action suspended (1 page)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
3 May 1996Full accounts made up to 31 March 1995 (11 pages)
29 August 1995Compulsory strike-off action has been discontinued (2 pages)
29 August 1995Compulsory strike-off action has been discontinued (2 pages)
23 August 1995Full accounts made up to 31 March 1994 (10 pages)
23 August 1995Full accounts made up to 31 March 1994 (10 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
7 March 1985Incorporation (16 pages)
7 March 1985Incorporation (16 pages)