Company NameHeathside Investments Limited
Company StatusActive
Company Number01905896
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Previous NameMaidenscale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Louise Sara Jacobs
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Daniel Mark Solomon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Juliet Kate Solomon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMs Sau Wha Cheung
StatusCurrent
Appointed01 January 2015(29 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameLady Judith Diana Solomon
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(7 years, 2 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 October 2021)
RoleCompany Director
Correspondence AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
Secretary NameSandra Linda Fagelson
NationalityBritish
StatusResigned
Appointed03 July 1992(7 years, 2 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1QD

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

26 at £1Harry Solomon
26.00%
Ordinary
26 at £1Lady Judith Diana Solomon
26.00%
Ordinary
16 at £1Daniel Mark Solomon
16.00%
Ordinary
16 at £1Juliet Kate Solomon
16.00%
Ordinary
16 at £1Ms Louise Sara Jacobs
16.00%
Ordinary

Financials

Year2014
Net Worth£2,379,261
Cash£912,402
Current Liabilities£1,546,729

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

29 October 2013Delivered on: 7 November 2013
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
29 November 2022Change of details for Sir Harry Solomon as a person with significant control on 29 November 2022 (2 pages)
29 November 2022Cessation of Judith Solomon as a person with significant control on 29 November 2022 (1 page)
3 July 2022Confirmation statement made on 3 July 2022 with updates (5 pages)
1 July 2022Change of details for Sir Harry Solomon as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Juliet Kate Solomon on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Ms Louise Sara Jacobs on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Sir Harry Solomon on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Ms Louise Sara Jacobs on 1 July 2022 (2 pages)
1 July 2022Change of details for Lady Judith Solomon as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Daniel Mark Solomon on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Daniel Mark Solomon on 1 July 2022 (2 pages)
1 July 2022Director's details changed for Ms Juliet Kate Solomon on 1 July 2022 (2 pages)
12 April 2022Change of details for Sir Harry Solomon as a person with significant control on 12 April 2022 (2 pages)
12 April 2022Director's details changed for Sir Harry Solomon on 12 April 2022 (2 pages)
12 April 2022Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 35 Ballards Lane London N3 1XW on 12 April 2022 (1 page)
16 March 2022Termination of appointment of Judith Diana Solomon as a director on 30 October 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 August 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Notification of Harry Solomon as a person with significant control on 2 August 2016 (2 pages)
8 August 2017Notification of Judith Solomon as a person with significant control on 2 August 2016 (2 pages)
8 August 2017Notification of Harry Solomon as a person with significant control on 2 August 2016 (2 pages)
8 August 2017Notification of Judith Solomon as a person with significant control on 2 August 2016 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(8 pages)
13 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(8 pages)
13 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(8 pages)
11 February 2015Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page)
11 February 2015Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages)
11 February 2015Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages)
11 February 2015Appointment of Ms Sau Wha Cheung as a secretary on 1 January 2015 (2 pages)
11 February 2015Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page)
11 February 2015Termination of appointment of Sandra Linda Fagelson as a secretary on 1 January 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(9 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(9 pages)
20 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(9 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
7 November 2013Registration of charge 019058960001 (20 pages)
7 November 2013Registration of charge 019058960001 (20 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(9 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(9 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(9 pages)
30 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Secretary's details changed for Sandra Linda Fagelson on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Sandra Linda Fagelson on 29 October 2009 (1 page)
28 July 2009Return made up to 03/07/09; full list of members (5 pages)
28 July 2009Return made up to 03/07/09; full list of members (5 pages)
28 July 2009Director's change of particulars / louise solomon / 01/07/2009 (1 page)
28 July 2009Director's change of particulars / louise solomon / 01/07/2009 (1 page)
17 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 July 2008Return made up to 03/07/08; full list of members (5 pages)
14 July 2008Return made up to 03/07/08; full list of members (5 pages)
27 June 2008Full accounts made up to 31 December 2006 (14 pages)
27 June 2008Full accounts made up to 31 December 2006 (14 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Return made up to 03/07/07; full list of members (4 pages)
27 July 2007Return made up to 03/07/07; full list of members (4 pages)
27 July 2007Location of register of members (1 page)
5 April 2007Full accounts made up to 31 December 2005 (14 pages)
5 April 2007Full accounts made up to 31 December 2005 (14 pages)
22 August 2006Return made up to 03/07/06; full list of members (4 pages)
22 August 2006Return made up to 03/07/06; full list of members (4 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 April 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
21 April 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
24 August 2005Registered office changed on 24/08/05 from: 66 wigmore street london W1U 2HQ (1 page)
24 August 2005Registered office changed on 24/08/05 from: 66 wigmore street london W1U 2HQ (1 page)
23 August 2005Return made up to 03/07/05; full list of members (4 pages)
23 August 2005Return made up to 03/07/05; full list of members (4 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 July 2004Return made up to 03/07/04; full list of members (8 pages)
2 July 2004Return made up to 03/07/04; full list of members (8 pages)
22 June 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
22 June 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
4 May 2004Full accounts made up to 28 February 2003 (13 pages)
4 May 2004Full accounts made up to 28 February 2003 (13 pages)
10 November 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
10 November 2003Delivery ext'd 3 mth 28/02/03 (2 pages)
16 October 2003Accounts for a small company made up to 28 February 2002 (6 pages)
16 October 2003Accounts for a small company made up to 28 February 2002 (6 pages)
17 September 2003Return made up to 03/07/03; full list of members (8 pages)
17 September 2003Return made up to 03/07/03; full list of members (8 pages)
6 January 2003Registered office changed on 06/01/03 from: 48 portland place london win 4AJ (1 page)
6 January 2003Location of register of members (1 page)
6 January 2003Location of register of members (1 page)
6 January 2003Registered office changed on 06/01/03 from: 48 portland place london win 4AJ (1 page)
15 July 2002Return made up to 03/07/02; full list of members (12 pages)
15 July 2002Return made up to 03/07/02; full list of members (12 pages)
29 March 2002Full accounts made up to 28 February 2001 (12 pages)
29 March 2002Full accounts made up to 28 February 2001 (12 pages)
2 October 2001Accounts for a small company made up to 28 February 2000 (6 pages)
2 October 2001Accounts for a small company made up to 28 February 2000 (6 pages)
19 September 2001Return made up to 03/07/01; full list of members (8 pages)
19 September 2001Return made up to 03/07/01; full list of members (8 pages)
20 December 2000Director's particulars changed (1 page)
20 December 2000Director's particulars changed (1 page)
28 November 2000Full accounts made up to 28 February 1999 (12 pages)
28 November 2000Full accounts made up to 28 February 1999 (12 pages)
5 September 2000Return made up to 03/07/00; full list of members (8 pages)
5 September 2000Return made up to 03/07/00; full list of members (8 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Return made up to 03/07/99; full list of members (10 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Return made up to 03/07/99; full list of members (10 pages)
23 December 1998Full accounts made up to 28 February 1998 (14 pages)
23 December 1998Full accounts made up to 28 February 1998 (14 pages)
14 July 1998Return made up to 03/07/98; full list of members (10 pages)
14 July 1998Return made up to 03/07/98; full list of members (10 pages)
29 December 1997Full accounts made up to 28 February 1997 (13 pages)
29 December 1997Full accounts made up to 28 February 1997 (13 pages)
11 November 1997Amended full accounts made up to 28 February 1995 (12 pages)
11 November 1997Amended full accounts made up to 28 February 1995 (12 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
13 August 1997Director's particulars changed (1 page)
5 August 1997Return made up to 03/07/97; full list of members (10 pages)
5 August 1997Return made up to 03/07/97; full list of members (10 pages)
8 June 1997Full accounts made up to 28 February 1996 (11 pages)
8 June 1997Full accounts made up to 28 February 1996 (11 pages)
16 September 1996Director's particulars changed (1 page)
16 September 1996Director's particulars changed (1 page)
16 September 1996Return made up to 03/07/96; full list of members (9 pages)
16 September 1996Return made up to 03/07/96; full list of members (9 pages)
26 July 1996Full accounts made up to 28 February 1995 (12 pages)
26 July 1996Full accounts made up to 28 February 1995 (12 pages)
1 April 1996Return made up to 03/07/95; full list of members (9 pages)
1 April 1996Return made up to 03/07/95; full list of members (9 pages)
8 June 1995Registered office changed on 08/06/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
8 June 1995Registered office changed on 08/06/95 from: hobson house 155 gower street london WC1E 6BJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
10 June 1985Company name changed\certificate issued on 10/06/85 (2 pages)
10 June 1985Company name changed\certificate issued on 10/06/85 (2 pages)
17 April 1985Incorporation (19 pages)
17 April 1985Incorporation (19 pages)