Company NameHeller & Associates Limited
DirectorJonathan Anthony Gerald Heller
Company StatusActive
Company Number02723020
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Anthony Gerald Heller
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(same day as company formation)
RoleResearch And Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Ravensmead Road
Bromley
Kent
BR2 0BT
Secretary NameDavid George Green
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Director NamePratima Sarwate
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(9 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 06 December 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address24 Ravensmead Road
Bromley
Kent
BR2 0BT
Secretary NamePratima Sarwate
StatusResigned
Appointed10 January 2011(18 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 December 2020)
RoleCompany Director
Correspondence Address24 Ravensmead Road
Bromley
Kent
BR2 0BT

Contact

Websiteheller-associates.com

Location

Registered AddressOld Orchard
Hill Brow
Bromley
BR1 2PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Jonathan Anthony Gerald Heller
100.00%
Ordinary
1 at £1David George Green
0.00%
Ordinary

Financials

Year2014
Net Worth£253,509
Current Liabilities£629,355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

9 January 1997Delivered 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

Filing History

17 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
3 November 2023Change of details for Mr Jonathan Anthony Gerald Heller as a person with significant control on 1 January 2017 (2 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (9 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
20 March 2021Micro company accounts made up to 31 March 2020 (10 pages)
24 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
6 December 2020Termination of appointment of Pratima Sarwate as a director on 6 December 2020 (1 page)
6 December 2020Termination of appointment of Pratima Sarwate as a secretary on 6 December 2020 (1 page)
28 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
18 September 2018Registered 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 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 25,000
(6 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 25,000
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Director's details changed for Pratima Sarwate on 1 December 2011 (2 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 25,000
(5 pages)
8 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 25,000
(5 pages)
8 July 2015Director's details changed for Pratima Sarwate on 1 December 2011 (2 pages)
8 July 2015Director's details changed for Pratima Sarwate on 1 December 2011 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 25,000
(4 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 25,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
14 April 2011Termination of appointment of David Green as a secretary (1 page)
14 April 2011Appointment of Pratima Sarwate as a secretary (2 pages)
14 April 2011Termination of appointment of David Green as a secretary (1 page)
14 April 2011Appointment of Pratima Sarwate as a secretary (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 June 2008Return made up to 15/06/08; full list of members (4 pages)
19 May 2008Director's change of particulars / pratima sarwate / 15/07/2007 (1 page)
19 May 2008Director's change of particulars / jonathan heller / 15/07/2007 (1 page)
19 May 2008Director's change of particulars / pratima sarwate / 15/07/2007 (1 page)
19 May 2008Director's change of particulars / jonathan heller / 15/07/2007 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 15/06/07; full list of members (2 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 15/06/07; full list of members (2 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Location of register of members (1 page)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2007Registered office changed on 28/02/07 from: 66 wigmore street london W1U 2SB (1 page)
28 February 2007Registered office changed on 28/02/07 from: 66 wigmore street london W1U 2SB (1 page)
21 August 2006Return made up to 15/06/06; full list of members (2 pages)
21 August 2006Return made up to 15/06/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Registered office changed on 31/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
31 October 2005Registered office changed on 31/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
6 September 2005Return made up to 15/06/05; full list of members (6 pages)
6 September 2005Return made up to 15/06/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 July 2004Return made up to 15/06/04; full list of members (5 pages)
8 July 2004Return made up to 15/06/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Return made up to 15/06/03; full list of members (5 pages)
24 June 2003Return made up to 15/06/03; full list of members (5 pages)
7 February 2003Secretary's particulars changed (1 page)
7 February 2003Secretary's particulars changed (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Location of register of members (1 page)
21 January 2003Registered office changed on 21/01/03 from: 48 portland place london W1N 4AJ (1 page)
21 January 2003Location of register of members (1 page)
21 January 2003Company name changed jonathan heller and associates l imited\certificate issued on 21/01/03 (2 pages)
21 January 2003Company name changed jonathan heller and associates l imited\certificate issued on 21/01/03 (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 48 portland place london W1N 4AJ (1 page)
28 June 2002Return made up to 15/06/02; full list of members (5 pages)
28 June 2002Return made up to 15/06/02; full list of members (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
4 July 2001Return made up to 15/06/01; full list of members (5 pages)
4 July 2001Return made up to 15/06/01; full list of members (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Return made up to 15/06/00; full list of members (5 pages)
22 August 2000Return made up to 15/06/00; full list of members (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 September 1999Return made up to 15/06/99; full list of members (6 pages)
10 September 1999Return made up to 15/06/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 August 1998Return made up to 15/06/98; full list of members (6 pages)
13 August 1998Return made up to 15/06/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 July 1997Return made up to 15/06/97; full list of members (6 pages)
3 July 1997Return made up to 15/06/97; full list of members (6 pages)
28 January 1997Director's particulars changed (1 page)
28 January 1997Director's particulars changed (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Particulars of mortgage/charge (3 pages)
13 January 1997Particulars of mortgage/charge (3 pages)
16 August 1996Registered office changed on 16/08/96 from: 6TH floor, winchester house 259-269 old marylebone road london. NW1 5RA (1 page)
16 August 1996Registered office changed on 16/08/96 from: 6TH floor, winchester house 259-269 old marylebone road london. NW1 5RA (1 page)
16 August 1996Return made up to 15/06/96; full list of members (5 pages)
16 August 1996Return made up to 15/06/96; full list of members (5 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
15 June 1992Incorporation (29 pages)
15 June 1992Incorporation (29 pages)