Company NameHeywoods (Estate Agents) Limited
DirectorJonathan Maurice Rose
Company StatusActive
Company Number02264330
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJonathan Maurice Rose
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMalden Cottage
Back Lane
Letchmore Heath
Hertfordshire
WD25 8EF
Secretary NameMr Jonathan Rose
StatusCurrent
Appointed17 January 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address27 Belsize Lane
Belsize Village
London
NW3 5AS
Director NameSheila Ray Rose
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years (resigned 05 January 2007)
RoleCompany Director
Correspondence Address14 Pagitts Grove
Hadley Wood
Hertfordshire
EN4 0NT
Director NameAlison Sellers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 1992)
RoleEstate Agent
Correspondence Address6 Benskin Road
Watford
Hertfordshire
WD1 8HW
Director NameMs Esther Deborah Kurland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 17 January 2020)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address34 Parkgate Crescent
Barnet
Hertfordshire
EN4 0NP
Director NameMaurice Mark Kurland
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 17 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Parkgate Crescent
Barnet
Hertfordshire
EN4 0NP
Director NameAubrey Rose
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 17 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Pagitts Grove
Hadley Wood
Hertfordshire
EN4 0NT
Secretary NameSheila Ray Rose
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years (resigned 05 January 2007)
RoleCompany Director
Correspondence Address14 Pagitts Grove
Hadley Wood
Hertfordshire
EN4 0NT
Secretary NameCaroline Corfield-Rose
NationalityBritish
StatusResigned
Appointed29 August 2007(19 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalden Cottage
Back Lane
Letchmore Heath
Herts
WD25 8ES

Contact

Websiteheywoods.net

Location

Registered Address27 Belsize Lane
Belsize Village
London
NW3 5AS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr J. Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£236,806
Cash£694,116
Current Liabilities£518,565

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

2 December 1988Delivered on: 12 December 1988
Satisfied on: 10 August 2015
Persons entitled: Barclays 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: 90 bebize lane l/b of camden.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
14 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
27 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Aubrey Rose as a director on 17 January 2020 (1 page)
17 January 2020Termination of appointment of Esther Deborah Kurland as a director on 17 January 2020 (1 page)
17 January 2020Termination of appointment of Maurice Mark Kurland as a director on 17 January 2020 (1 page)
17 January 2020Termination of appointment of Caroline Corfield-Rose as a secretary on 17 January 2020 (1 page)
17 January 2020Appointment of Mr Jonathan Rose as a secretary on 17 January 2020 (2 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
17 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(7 pages)
17 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(7 pages)
10 August 2015Satisfaction of charge 1 in full (1 page)
10 August 2015Satisfaction of charge 1 in full (1 page)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(7 pages)
27 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(7 pages)
30 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 May 2010Director's details changed for Jonathan Maurice Rose on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Maurice Mark Kurland on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Maurice Mark Kurland on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Jonathan Maurice Rose on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Esther Deborah Kurland on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Maurice Mark Kurland on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Esther Deborah Kurland on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Esther Deborah Kurland on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Jonathan Maurice Rose on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 June 2009Return made up to 16/04/09; full list of members (4 pages)
30 June 2009Return made up to 16/04/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Director resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
12 April 2007Return made up to 15/12/06; full list of members (8 pages)
12 April 2007Return made up to 15/12/06; full list of members (8 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 April 2006Return made up to 15/12/05; full list of members (8 pages)
3 April 2006Return made up to 15/12/05; full list of members (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 March 2005Return made up to 15/12/04; full list of members (8 pages)
29 March 2005Return made up to 15/12/04; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 February 2004Return made up to 15/12/03; full list of members (8 pages)
5 February 2004Return made up to 15/12/03; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
13 March 2003Return made up to 15/12/02; full list of members (8 pages)
13 March 2003Return made up to 15/12/02; full list of members (8 pages)
14 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/02
(7 pages)
21 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/02
(7 pages)
14 December 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
12 April 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
14 January 2000Return made up to 15/12/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 February 1999Return made up to 15/12/98; no change of members (6 pages)
3 February 1999Return made up to 15/12/98; no change of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 February 1998Return made up to 15/12/97; full list of members (8 pages)
26 February 1998Return made up to 15/12/97; full list of members (8 pages)
28 November 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 November 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 April 1997Return made up to 15/12/96; no change of members (6 pages)
3 April 1997Return made up to 15/12/96; no change of members (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 March 1996Return made up to 15/12/95; full list of members (8 pages)
15 March 1996Return made up to 15/12/95; full list of members (8 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
14 August 1995Auditor's resignation (2 pages)
14 August 1995Auditor's resignation (2 pages)
10 August 1995Registered office changed on 10/08/95 from: winston house, 349,regents park road, finchley, london. N3 1DH (1 page)
10 August 1995Registered office changed on 10/08/95 from: winston house, 349,regents park road, finchley, london. N3 1DH (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)