Company NameParkway Group Limited
Company StatusDissolved
Company Number02551147
CategoryPrivate Limited Company
Incorporation Date23 October 1990(33 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameHeartwood Investments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David Howard Turner
NationalityBritish
StatusClosed
Appointed15 March 2007(16 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(17 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 28 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NamePhilip Charles Groom
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 15 March 2007)
RoleManaging Director
Correspondence AddressOld Forge Cottage Main Street
Ufford
Stamford
Lincolnshire
PE9 3BH
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(2 years after company formation)
Appointment Duration18 years, 1 month (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Secretary NamePhilip Charles Groom
NationalityBritish
StatusResigned
Appointed23 October 1992(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 15 March 2007)
RoleCompany Director
Correspondence AddressOld Forge Cottage Main Street
Ufford
Stamford
Lincolnshire
PE9 3BH
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(17 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER

Contact

Websitewww.parkwaygrp.com

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Wedge London LTD
50.00%
Ordinary A
50 at £1Wedge London LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£539,291
Cash£1,481
Current Liabilities£734,116

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

13 December 1999Delivered on: 15 December 1999
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: F/H property k/a 3 crescent road enfield middlesex t/n MX386854.
Outstanding
16 June 1998Delivered on: 26 June 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future.
Outstanding
2 December 2010Delivered on: 7 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or parkway developments limited to the chargee on any account whatsoever.
Particulars: L/H property known as 38A b c d paradise road downham market and 40A and 40B paradise road downham market norfolk t/n MK394318.
Outstanding
27 November 2007Delivered on: 30 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
17 December 2004Delivered on: 22 December 2004
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: F/H property at 7 slades hill enfield t/no MX332006.
Outstanding
18 November 2004Delivered on: 23 November 2004
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: F/H property at rear of 20 - 34 hazelwood lane, palmers green, london N13 t/n EGL235594.
Outstanding
14 July 2004Delivered on: 16 July 2004
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: F/H properties k/a 33A and 33B bycullau road enfield middlesex EN2 8ES, t/n ngl 18496, mx 335983, ngl 18952,.
Outstanding
1 March 2004Delivered on: 3 March 2004
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: The freehold property at 130/132 the ridgeway and 1 high oaks and land adjoining 132 the ridgeway enfield middx t/n NGL296384, t/n MX478039, t/n MX12561, t/n M113665, t/n MX192859.
Outstanding
13 December 1999Delivered on: 15 December 1999
Satisfied on: 30 March 2002
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: F/H property k/a 5 crescent road enfield middlesex t/no;-MX388588.
Fully Satisfied
6 July 1999Delivered on: 10 July 1999
Satisfied on: 16 June 2000
Persons entitled: Wedge Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 the ridgeway enfield middlesex t/n NGL101722.
Fully Satisfied
6 July 1999Delivered on: 10 July 1999
Satisfied on: 16 June 2000
Persons entitled: Parkway Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 the ridgeway enfield middlesex t/n NGL101722.
Fully Satisfied
28 May 1999Delivered on: 11 June 1999
Satisfied on: 16 June 2000
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: 6 the tidgeway, enfield, london borough of enfield t/n: NGL101722.
Fully Satisfied
12 August 1994Delivered on: 23 August 1994
Satisfied on: 4 January 1997
Persons entitled: Wedge Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: 220 chase side enfield middlesex.
Fully Satisfied
12 August 1994Delivered on: 23 August 1994
Satisfied on: 4 January 1997
Persons entitled: Wedge Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: 24 culloden road enfield middlesex.
Fully Satisfied
7 December 2007Delivered on: 12 December 2007
Satisfied on: 14 October 2009
Persons entitled: National Westminster 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: 33A & 33B bycullah road enfield middlesex and land at rear t/nos MX335983 NGL18496 and NGL18952. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 November 2000Delivered on: 30 November 2000
Satisfied on: 22 March 2002
Persons entitled: Wedge Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement of even date ("the agreement").
Particulars: Property k/a 3 and 5 crescent road enfield middlesex t/nos: MX386854 and MX388958.
Fully Satisfied
28 November 2000Delivered on: 30 November 2000
Satisfied on: 22 March 2002
Persons entitled: Parkway Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement of even date ("the agreement").
Particulars: Property k/a 3 and 5 crescent road enfield middlesex t/nos: MX386854 and MX388958.
Fully Satisfied
8 October 2000Delivered on: 13 October 2000
Satisfied on: 28 September 2002
Persons entitled: Parkway Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee referred to in an agreement of even date.
Particulars: F/Hold property at 127 aldermans hill,london N13; t/no mx 239544.
Fully Satisfied
8 October 2000Delivered on: 13 October 2000
Satisfied on: 28 September 2002
Persons entitled: Wedge Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as specified in an agreement of even date.
Particulars: F/Hold property at 127 aldermans hill,london N.13; t/no mx 239544.
Fully Satisfied
15 February 1991Delivered on: 16 February 1991
Satisfied on: 16 June 2000
Persons entitled: Wedge Developments LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 15TH february 1991.
Particulars: F/H land situate at parkway, welwyn garden city, herts, comprising 1.8 acres or thereabouts.
Fully Satisfied

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (1 page)
19 February 2019Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page)
23 March 2017Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Satisfaction of charge 15 in full (1 page)
2 June 2016Satisfaction of charge 14 in full (1 page)
2 June 2016Satisfaction of charge 4 in full (1 page)
2 June 2016Satisfaction of charge 9 in full (1 page)
2 June 2016Satisfaction of charge 18 in full (1 page)
2 June 2016Satisfaction of charge 16 in full (1 page)
2 June 2016Satisfaction of charge 18 in full (1 page)
2 June 2016Satisfaction of charge 17 in full (1 page)
2 June 2016Satisfaction of charge 4 in full (1 page)
2 June 2016Satisfaction of charge 17 in full (1 page)
2 June 2016Satisfaction of charge 15 in full (1 page)
2 June 2016Satisfaction of charge 9 in full (1 page)
2 June 2016Satisfaction of charge 14 in full (1 page)
2 June 2016Satisfaction of charge 16 in full (1 page)
2 June 2016Satisfaction of charge 20 in full (1 page)
2 June 2016Satisfaction of charge 20 in full (1 page)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Register inspection address has been changed from Wedge House White Hart Lane London Uk N17 8HJ United Kingdom to Unit 11 Worton Court Worton Hall Ind Estate Worton Road Isleworth TW7 6ER (1 page)
29 October 2015Register inspection address has been changed from Wedge House White Hart Lane London Uk N17 8HJ United Kingdom to Unit 11 Worton Court Worton Hall Ind Estate Worton Road Isleworth TW7 6ER (1 page)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(6 pages)
15 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100
(6 pages)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
7 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 February 2012Section 519 (1 page)
20 February 2012Section 519 (1 page)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
7 December 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
5 August 2010Full accounts made up to 31 December 2009 (13 pages)
5 August 2010Full accounts made up to 31 December 2009 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Director's details changed for Mr James Richard Wedge on 23 October 2009 (2 pages)
28 October 2009Director's details changed for Mr David Howard Turner on 23 October 2009 (2 pages)
28 October 2009Director's details changed for Mr David Howard Turner on 23 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Mr James Richard Wedge on 23 October 2009 (2 pages)
28 October 2009Director's details changed for Terence Ernest Wedge on 23 October 2009 (2 pages)
28 October 2009Director's details changed for Terence Ernest Wedge on 23 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 November 2008Return made up to 23/10/08; full list of members (4 pages)
7 November 2008Return made up to 23/10/08; full list of members (4 pages)
9 October 2008Director appointed mr david howard turner (2 pages)
9 October 2008Director appointed mr david howard turner (2 pages)
6 October 2008Director appointed mr james richard wedge (2 pages)
6 October 2008Director appointed mr james richard wedge (2 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
6 June 2008Auditor's resignation (1 page)
6 June 2008Auditor's resignation (1 page)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Location of register of members (1 page)
1 November 2007Return made up to 23/10/07; full list of members (2 pages)
1 November 2007Location of register of members (1 page)
1 November 2007Return made up to 23/10/07; full list of members (2 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned;director resigned (1 page)
7 November 2006Return made up to 23/10/06; full list of members (7 pages)
7 November 2006Return made up to 23/10/06; full list of members (7 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 November 2005Return made up to 23/10/05; full list of members (7 pages)
4 November 2005Return made up to 23/10/05; full list of members (7 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 October 2003Return made up to 23/10/03; full list of members (7 pages)
15 October 2003Return made up to 23/10/03; full list of members (7 pages)
1 November 2002Return made up to 23/10/02; full list of members (7 pages)
1 November 2002Return made up to 23/10/02; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
7 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 October 2001Return made up to 23/10/01; full list of members (6 pages)
27 October 2001Return made up to 23/10/01; full list of members (6 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 October 2000Return made up to 23/10/00; full list of members (6 pages)
30 October 2000Return made up to 23/10/00; full list of members (6 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 December 1999Particulars of mortgage/charge (3 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 November 1999Return made up to 23/10/99; full list of members (6 pages)
15 November 1999Return made up to 23/10/99; full list of members (6 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
16 October 1998Return made up to 23/10/98; full list of members (6 pages)
16 October 1998Return made up to 23/10/98; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996Return made up to 23/10/96; no change of members (6 pages)
3 November 1996Return made up to 23/10/96; no change of members (6 pages)
26 October 1996Full accounts made up to 31 March 1996 (8 pages)
26 October 1996Full accounts made up to 31 March 1996 (8 pages)
13 November 1995Return made up to 23/10/95; no change of members (8 pages)
13 November 1995Return made up to 23/10/95; no change of members (8 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 March 1993Company name changed heartwood investments LIMITED\certificate issued on 02/03/93 (2 pages)
1 March 1993Company name changed heartwood investments LIMITED\certificate issued on 02/03/93 (2 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 March 1991Memorandum and Articles of Association (7 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 March 1991Memorandum and Articles of Association (7 pages)
23 October 1990Incorporation (16 pages)
23 October 1990Incorporation (16 pages)