Bromley
Kent
BR2 0BT
Secretary Name | David George Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weatherby House 20 Morgan Gardens Aldenham Hertfordshire WD2 8BF |
Director Name | Pratima Sarwate |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(9 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 06 December 2020) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ravensmead Road Bromley Kent BR2 0BT |
Secretary Name | Pratima Sarwate |
---|---|
Status | Resigned |
Appointed | 10 January 2011(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 December 2020) |
Role | Company Director |
Correspondence Address | 24 Ravensmead Road Bromley Kent BR2 0BT |
Website | heller-associates.com |
---|
Registered Address | Old Orchard Hill Brow Bromley BR1 2PQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | Jonathan Anthony Gerald Heller 100.00% Ordinary |
---|---|
1 at £1 | David George Green 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,509 |
Current Liabilities | £629,355 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
9 January 1997 | Delivered on: 13 January 1997 Persons entitled: Kitecroft Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under this deed or the lease dated 9TH january 1997 (as defined). Particulars: £2249.50 deposit. Outstanding |
---|
17 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
3 November 2023 | Change of details for Mr Jonathan Anthony Gerald Heller as a person with significant control on 1 January 2017 (2 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
20 March 2021 | Micro company accounts made up to 31 March 2020 (10 pages) |
24 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
6 December 2020 | Termination of appointment of Pratima Sarwate as a director on 6 December 2020 (1 page) |
6 December 2020 | Termination of appointment of Pratima Sarwate as a secretary on 6 December 2020 (1 page) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
18 September 2018 | Registered office address changed from 6 st Mary at Hill London EC3R 8EE to Old Orchard Hill Brow Bromley BR1 2PQ on 18 September 2018 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Director's details changed for Pratima Sarwate on 1 December 2011 (2 pages) |
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Pratima Sarwate on 1 December 2011 (2 pages) |
8 July 2015 | Director's details changed for Pratima Sarwate on 1 December 2011 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Termination of appointment of David Green as a secretary (1 page) |
14 April 2011 | Appointment of Pratima Sarwate as a secretary (2 pages) |
14 April 2011 | Termination of appointment of David Green as a secretary (1 page) |
14 April 2011 | Appointment of Pratima Sarwate as a secretary (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / pratima sarwate / 15/07/2007 (1 page) |
19 May 2008 | Director's change of particulars / jonathan heller / 15/07/2007 (1 page) |
19 May 2008 | Director's change of particulars / pratima sarwate / 15/07/2007 (1 page) |
19 May 2008 | Director's change of particulars / jonathan heller / 15/07/2007 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
4 July 2007 | Location of register of members (1 page) |
4 July 2007 | Location of register of members (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 66 wigmore street london W1U 2SB (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 66 wigmore street london W1U 2SB (1 page) |
21 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 15/06/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 66 wigmore street london W1U 2HQ (1 page) |
6 September 2005 | Return made up to 15/06/05; full list of members (6 pages) |
6 September 2005 | Return made up to 15/06/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (5 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
24 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
7 February 2003 | Secretary's particulars changed (1 page) |
7 February 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Location of register of members (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 48 portland place london W1N 4AJ (1 page) |
21 January 2003 | Location of register of members (1 page) |
21 January 2003 | Company name changed jonathan heller and associates l imited\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed jonathan heller and associates l imited\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 48 portland place london W1N 4AJ (1 page) |
28 June 2002 | Return made up to 15/06/02; full list of members (5 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
4 July 2001 | Return made up to 15/06/01; full list of members (5 pages) |
4 July 2001 | Return made up to 15/06/01; full list of members (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Return made up to 15/06/00; full list of members (5 pages) |
22 August 2000 | Return made up to 15/06/00; full list of members (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 September 1999 | Return made up to 15/06/99; full list of members (6 pages) |
10 September 1999 | Return made up to 15/06/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 August 1998 | Return made up to 15/06/98; full list of members (6 pages) |
13 August 1998 | Return made up to 15/06/98; full list of members (6 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
3 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 January 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 6TH floor, winchester house 259-269 old marylebone road london. NW1 5RA (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 6TH floor, winchester house 259-269 old marylebone road london. NW1 5RA (1 page) |
16 August 1996 | Return made up to 15/06/96; full list of members (5 pages) |
16 August 1996 | Return made up to 15/06/96; full list of members (5 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
15 June 1992 | Incorporation (29 pages) |
15 June 1992 | Incorporation (29 pages) |