Company NameHeath Court (Carshalton) Limited
DirectorDavid John Doyle
Company StatusActive
Company Number01950685
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 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 NameMr David John Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(27 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleTrader
Country of ResidenceEngland
Correspondence Address21 Stroud Road
London
SE25 5DR
Director NameMrs Susan Bowman-Bishop
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 1997)
RoleDepartment Manager
Correspondence Address7 Heath Court
Carshalton
Surrey
SM5 2RX
Director NameMichael Perry Day
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 1997)
RoleWarrenty Administratoror
Correspondence AddressFlat 8 Heathcourt
135-139 Wrythe Lane
Carshalton
Surrey
SM5 2RX
Director NameMiss Nicola Jacqueline Louise Philipp
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 1994)
RoleAssistant Accountant
Correspondence Address5 Heath Court
Carshalton
Surrey
SM5 2RX
Secretary NameMr Philip John Searle
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address1 Little Parrock Cottages
Shepherds Hill, Colemans Hatch
Hartfield
East Sussex
TN7 4HP
Director NameWilliam Taws
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2000)
RoleSupervisor
Correspondence Address8 Tower Court
Moat Road
East Grinstead
West Sussex
RH19 3NL
Director NamePhilip Bowman Bishop
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(11 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 29 March 2018)
RoleMedical Endoscopy
Country of ResidenceEngland
Correspondence Address7 Heathcourt
Carshalton
Surrey
SM5 2RX
Secretary NameRae Vivienne Taws
NationalityBritish
StatusResigned
Appointed08 September 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address8 Tower Court
Moat Road
East Grinstead
West Sussex
RH19 3NL
Secretary NamePaul Masters
NationalityBritish
StatusResigned
Appointed24 January 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2001)
RoleFinancial Assistant
Correspondence Address3 Heath Court
135 Wrythe Lane
Carshalton
Surrey
SM5 2RX
Director NameMr Gagon Hazarika
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(15 years, 7 months after company formation)
Appointment Duration12 years (resigned 03 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Green Hill
Sutton
Surrey
SM1 3LF
Secretary NameMr Gagon Hazarika
NationalityBritish
StatusResigned
Appointed11 May 2001(15 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Green Hill
Sutton
Surrey
SM1 3LF
Director NameDavid James Taylor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2007)
RoleCompany Director
Correspondence Address3 Heath Court
135 Wrythe Lane
Carshalton
Surrey
SM5 2RX
Secretary NameDavid James Taylor
NationalityBritish
StatusResigned
Appointed09 May 2005(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2007)
RoleCompany Director
Correspondence Address3 Heath Court
135 Wrythe Lane
Carshalton
Surrey
SM5 2RX
Director NameMr Raj Kumar Hazarika
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2008(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 May 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Greenhill Sutton Surrey
Greenhill
Sutton
Surrey
SM1 3LF
Secretary NameMr Raj Kumar Hazarika
NationalityBritish
StatusResigned
Appointed24 August 2008(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 May 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Greenhill Sutton Surrey
Greenhill
Sutton
Surrey
SM1 3LF
Director NameMr David John Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(28 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2013)
RoleTrader
Country of ResidenceEngland
Correspondence Address21 Stroud Road
London
SE25 5DR

Location

Registered Address21 Stroud Road
London
SE25 5DR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardWoodside
Built Up AreaGreater London

Shareholders

1 at £1Alexis Venner & Grant Cracknell
12.50%
Ordinary
1 at £1B. Chiwera
12.50%
Ordinary
1 at £1G. Hazarika
12.50%
Ordinary
1 at £1Mr David Doyle
12.50%
Ordinary
1 at £1Mr M. Day
12.50%
Ordinary
1 at £1Mr P.b. Bishop
12.50%
Ordinary
1 at £1Ms M.r. Tacda
12.50%
Ordinary
1 at £1Paul Halsey
12.50%
Ordinary

Financials

Year2014
Turnover£3,688
Gross Profit£3,688
Net Worth£3,308
Cash£3,308

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 Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

14 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
14 May 2023Registered office address changed from Flat 4, Heathcourt 135-139 Wrythe Lane Carshalton SM5 2RX England to 21 Stroud Road London SE25 5DR on 14 May 2023 (1 page)
8 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
7 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
2 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
30 July 2018Registered office address changed from Heathcourt Flat 7 135-139 Wrythe Lane Carshalton Surrey SM5 2RX to Flat 4, Heathcourt 135-139 Wrythe Lane Carshalton SM5 2RX on 30 July 2018 (1 page)
31 March 2018Termination of appointment of Philip Bowman Bishop as a director on 29 March 2018 (1 page)
17 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
2 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
18 January 2016Termination of appointment of David John Doyle as a director on 1 December 2013 (1 page)
18 January 2016Termination of appointment of David John Doyle as a director on 1 December 2013 (1 page)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8
(7 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8
(7 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 8
(7 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 8
(7 pages)
7 November 2014Register inspection address has been changed from 1 Heath Court 135 - 139 Wrythe Lane Carshalton Surrey SM5 2RX England to 7, Heath Court, Wrythe Lane Carshalton Surrey SM5 2RX (1 page)
7 November 2014Register inspection address has been changed from 1 Heath Court 135 - 139 Wrythe Lane Carshalton Surrey SM5 2RX England to 7, Heath Court, Wrythe Lane Carshalton Surrey SM5 2RX (1 page)
4 March 2014Appointment of Mr David John Doyle as a director on 5 September 2013 (2 pages)
4 March 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(6 pages)
4 March 2014Appointment of Mr David John Doyle as a director on 5 September 2013 (2 pages)
4 March 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 8
(6 pages)
4 March 2014Appointment of Mr David John Doyle as a director on 5 September 2013 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
10 December 2013Appointment of Mr David John Doyle as a director on 1 December 2013 (2 pages)
10 December 2013Appointment of Mr David John Doyle as a director on 1 December 2013 (2 pages)
10 December 2013Appointment of Mr David John Doyle as a director on 1 December 2013 (2 pages)
4 June 2013Registered office address changed from 21 Greenhill Sutton Surrey Greenhill Sutton Surrey SM1 3LF England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 21 Greenhill Sutton Surrey Greenhill Sutton Surrey SM1 3LF England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 21 Greenhill Sutton Surrey Greenhill Sutton Surrey SM1 3LF England on 4 June 2013 (1 page)
3 June 2013Termination of appointment of Gagon Hazarika as a director on 3 June 2013 (1 page)
3 June 2013Termination of appointment of Gagon Hazarika as a director on 3 June 2013 (1 page)
3 June 2013Termination of appointment of Gagon Hazarika as a director on 3 June 2013 (1 page)
21 May 2013Termination of appointment of Raj Kumar Hazarika as a secretary on 20 May 2013 (1 page)
21 May 2013Termination of appointment of Raj Kumar Hazarika as a secretary on 20 May 2013 (1 page)
21 May 2013Termination of appointment of Raj Kumar Hazarika as a director on 20 May 2013 (1 page)
21 May 2013Registered office address changed from 1 Heath Court 135-139 Wrythe Lane Carshalton Surrey SM5 2RX England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 1 Heath Court 135-139 Wrythe Lane Carshalton Surrey SM5 2RX England on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Raj Kumar Hazarika as a director on 20 May 2013 (1 page)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 May 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 April 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 December 2010Registered office address changed from 1 Heath Court 135-139 Wrythe Lane Carshalton Surrey SM5 2RX England on 9 December 2010 (1 page)
9 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
9 December 2010Registered office address changed from 1 Heath Court 135-139 Wrythe Lane Carshalton Surrey SM5 2RX England on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 1 Heath Court 135-139 Wrythe Lane Carshalton Surrey SM5 2RX England on 9 December 2010 (1 page)
9 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
31 October 2010Statement of capital following an allotment of shares on 16 October 2009
  • GBP 8
(3 pages)
31 October 2010Register(s) moved to registered office address (1 page)
31 October 2010Register(s) moved to registered office address (1 page)
31 October 2010Statement of capital following an allotment of shares on 16 October 2009
  • GBP 8
(3 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
31 October 2009Registered office address changed from 7 Heath Court 135 Wrythe Lane Carshalton Surrey SM5 2RX on 31 October 2009 (1 page)
31 October 2009Registered office address changed from 7 Heath Court 135 Wrythe Lane Carshalton Surrey SM5 2RX on 31 October 2009 (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Philip Bowman Bishop on 15 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Mr Raj Kumar Hazarika on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Gagon Hazarika on 15 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Raj Kumar Hazarika on 15 October 2009 (1 page)
30 October 2009Secretary's details changed for Mr Raj Kumar Hazarika on 15 October 2009 (1 page)
30 October 2009Director's details changed for Mr Raj Kumar Hazarika on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Bowman Bishop on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Gagon Hazarika on 15 October 2009 (2 pages)
20 April 2009Amended accounts made up to 31 March 2009 (8 pages)
20 April 2009Amended accounts made up to 31 March 2009 (8 pages)
13 April 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 April 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 October 2008Return made up to 16/10/08; full list of members (5 pages)
24 October 2008Secretary appointed mr raj kumar hazarika (1 page)
24 October 2008Return made up to 16/10/08; full list of members (5 pages)
24 October 2008Director appointed mr raj kumar hazarika (1 page)
24 October 2008Director appointed mr raj kumar hazarika (1 page)
24 October 2008Appointment terminated secretary david taylor (1 page)
24 October 2008Appointment terminated secretary david taylor (1 page)
24 October 2008Secretary appointed mr raj kumar hazarika (1 page)
16 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 November 2007Return made up to 16/10/07; full list of members (4 pages)
23 November 2007Return made up to 16/10/07; full list of members (4 pages)
5 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 July 2007Return made up to 16/10/06; full list of members (4 pages)
31 July 2007Return made up to 16/10/06; full list of members (4 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
2 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 March 2006Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 March 2006Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
13 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 May 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 October 2004Return made up to 16/10/04; full list of members (9 pages)
22 October 2004Return made up to 16/10/04; full list of members (9 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 October 2003Return made up to 16/10/03; full list of members (9 pages)
17 October 2003Return made up to 16/10/03; full list of members (9 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 December 2002Return made up to 16/10/02; full list of members (9 pages)
17 December 2002Return made up to 16/10/02; full list of members (9 pages)
24 December 2001Return made up to 16/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
24 December 2001Return made up to 16/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: heath court 135 wrythe lane carshalton surrey SM5 2RX (1 page)
10 May 2001Registered office changed on 10/05/01 from: heath court 135 wrythe lane carshalton surrey SM5 2RX (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
19 October 2000Full accounts made up to 31 March 2000 (7 pages)
19 October 2000Full accounts made up to 31 March 2000 (7 pages)
19 October 2000Return made up to 16/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 2000Return made up to 16/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: 8 tower court moat road east grinstead west sussex RH19 3NL (1 page)
21 March 2000Registered office changed on 21/03/00 from: 8 tower court moat road east grinstead west sussex RH19 3NL (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
19 October 1999Return made up to 16/10/99; full list of members (9 pages)
19 October 1999Return made up to 16/10/99; full list of members (9 pages)
3 September 1999Return made up to 25/10/98; full list of members
  • 363(287) ‐ Registered office changed on 03/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1999Return made up to 25/10/98; full list of members
  • 363(287) ‐ Registered office changed on 03/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1998Registered office changed on 19/08/98 from: 5 heath court 135 wrythe lane carshalton surrey SM5 2RX (1 page)
19 August 1998Registered office changed on 19/08/98 from: 5 heath court 135 wrythe lane carshalton surrey SM5 2RX (1 page)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
10 August 1998Full accounts made up to 31 March 1998 (7 pages)
2 December 1997Full accounts made up to 31 March 1997 (7 pages)
2 December 1997Full accounts made up to 31 March 1997 (7 pages)
6 November 1997Return made up to 25/10/95; full list of members (6 pages)
6 November 1997Full accounts made up to 31 March 1996 (7 pages)
6 November 1997Return made up to 25/10/95; full list of members (6 pages)
6 November 1997Full accounts made up to 31 March 1996 (7 pages)
6 November 1997Return made up to 25/10/96; full list of members (6 pages)
6 November 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1997Return made up to 25/10/96; full list of members (6 pages)
6 November 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)