Company Name8 Heath Drive Residents Association Limited
DirectorsRaphael Jean-Marc Preteceille and Glenn Russell McGregor
Company StatusActive
Company Number01952929
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Raphael Jean-Marc Preteceille
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed20 November 1999(14 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Asmara Road
London
NW2 3SS
Director NameProf Glenn Russell McGregor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2006(20 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Heath Drive
Hampstead
London
NW3 7SN
Secretary NameProf Glenn Russell McGregor
NationalityBritish
StatusCurrent
Appointed06 September 2006(20 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Heath Drive
Hampstead
London
NW3 7SN
Director NameMr Itzhak Sherez
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleBusinessman
Correspondence Address8 Heath Drive
Hampstead
London
NW3 7SN
Director NameMr Aviv Sherez
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleBusinessman
Correspondence Address8 Heath Drive
Hampstead
London
NW3 7SN
Director NameMs Sarah Birdseye
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleSolicitor
Correspondence AddressTram Plc
Breakfast Tv Centre Hawley Crescent
London
NW1 8EF
Director NameMr Claus Bock
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleProfessor
Correspondence Address8 Heath Drive
Hampstead
London
NW3 7SN
Director NameMr Peter Dutton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleStockbroker
Correspondence Address8 Heath Drive
Hampstead
London
NW3 7SN
Director NameMr Peter Harold Keith Kuenstler
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1998)
RoleConsultant
Correspondence Address8 Heath Drive
Hampstead
London
NW3 7SN
Secretary NameMr Timothy Michael Robinson
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 1996)
RoleCompany Director
Correspondence Address8 Heath Drive
Hampstead
London
NW3 7SN
Director NameRobert Hyman Colin Davidovitz
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleManager
Correspondence Address8 Heath Drive
Hampstead
London
NW3 7SN
Director NameMr Timothy Michael Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleBusinessman
Correspondence Address8 Heath Drive
Hampstead
London
NW3 7SN
Director NameCarlo Brandelli
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(7 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 1996)
RoleDesigner
Correspondence Address8 Heath Drive
Hampstead
London
NW3 7SN
Director NameSarah Shama
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1996)
RoleJeweller
Correspondence AddressFlat 4 8 Heath Drive
London
NW3 7SN
Director NameCostas Tsentas
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address8 Heath Drive
London
NW3 7SN
Director NameRaymond Alan Rubin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Grove
Edgware
Middlesex
HA8 9QA
Director NameLeo Edward Max Gestetner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address43 Kendal Street
London
W2 2BU
Secretary NameShahin Nabavian
NationalityBritish
StatusResigned
Appointed01 December 2004(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2006)
RoleAcademia
Correspondence AddressFlat 2
8 Heath Drive
London
NW3 7SN
Secretary NameHarrovian Management Services Limited (Corporation)
StatusResigned
Appointed17 July 1996(10 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 February 2004)
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW

Contact

Telephone020 74191115
Telephone regionLondon

Location

Registered Address8 Heath Drive
Hampstead
London
NW3 7SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

20 at £1Valerie Preteceille & Mr Raphael Preteceille
20.20%
Ordinary
15 at £1Kenneth Coffer & Wayne Coffer
15.15%
Ordinary
15 at £1Miyoko Yamashita & Glenn Russell Mcgregor
15.15%
Ordinary
14 at £1M.h. Prise & S.j. Poulton
14.14%
Ordinary
13 at £1Red Fir Holdings LTD
13.13%
Ordinary
11 at £1Elmarie Oliver & Niamh Browne
11.11%
Ordinary
11 at £1Kevin Vincent Ryan
11.11%
Ordinary

Financials

Year2014
Net Worth£18,595
Cash£5,875
Current Liabilities£175

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

3 October 2023Appointment of Bolaji Awujoola as a director on 3 October 2023 (2 pages)
21 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 August 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
12 August 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
13 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 June 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
13 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 99
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 99
(6 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99
(6 pages)
20 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99
(6 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 99
(6 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 99
(6 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 April 2013Director's details changed for Mr Raphael Jean-Marc Preteceille on 25 July 2011 (2 pages)
16 April 2013Director's details changed for Mr Raphael Jean-Marc Preteceille on 25 July 2011 (2 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
23 March 2010Director's details changed for Professor Glenn Russell Mcgregor on 23 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Professor Glenn Russell Mcgregor on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Raphael Jean-Marc Preteceille on 23 March 2010 (2 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Director's details changed for Mr Raphael Jean-Marc Preteceille on 23 March 2010 (2 pages)
31 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (7 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 January 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (7 pages)
3 September 2008Return made up to 31/12/07; full list of members (7 pages)
3 September 2008Return made up to 31/12/07; full list of members (7 pages)
2 November 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Return made up to 31/12/06; full list of members (4 pages)
19 October 2007Return made up to 31/12/06; full list of members (4 pages)
19 October 2007Secretary resigned (1 page)
30 May 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
30 May 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
7 November 2006New secretary appointed;new director appointed (2 pages)
7 November 2006New secretary appointed;new director appointed (2 pages)
20 October 2006Return made up to 31/12/05; full list of members (3 pages)
20 October 2006Return made up to 31/12/05; full list of members (3 pages)
27 March 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
27 March 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
26 August 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(9 pages)
26 August 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/05
(9 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
2 November 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (9 pages)
19 September 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
19 September 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
31 October 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
31 October 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Full accounts made up to 30 September 2000 (9 pages)
28 November 2000Full accounts made up to 30 September 2000 (9 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
2 June 2000Full accounts made up to 30 September 1999 (12 pages)
2 June 2000Full accounts made up to 30 September 1999 (12 pages)
13 January 2000Return made up to 31/12/99; full list of members (9 pages)
13 January 2000Return made up to 31/12/99; full list of members (9 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
23 December 1998Return made up to 31/12/98; full list of members (5 pages)
23 December 1998Return made up to 31/12/98; full list of members (5 pages)
25 November 1998Full accounts made up to 30 September 1998 (13 pages)
25 November 1998Full accounts made up to 30 September 1998 (13 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
22 October 1997Full accounts made up to 30 September 1997 (11 pages)
22 October 1997Full accounts made up to 30 September 1997 (11 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 December 1996Full accounts made up to 30 September 1996 (10 pages)
17 December 1996Full accounts made up to 30 September 1996 (10 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
10 October 1996Return made up to 31/12/95; full list of members (6 pages)
10 October 1996Return made up to 31/12/95; full list of members (6 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
30 July 1996New secretary appointed (1 page)
30 July 1996Secretary resigned (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New secretary appointed (1 page)
30 July 1996Full accounts made up to 30 September 1995 (12 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996Full accounts made up to 30 September 1995 (12 pages)
9 July 1996Registered office changed on 09/07/96 from: 8 heath drive hampstead london NW3 7SN (1 page)
9 July 1996Registered office changed on 09/07/96 from: 8 heath drive hampstead london NW3 7SN (1 page)
27 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 October 1985Incorporation (14 pages)
4 October 1985Incorporation (14 pages)