Company NameHeaven Limited
Company StatusDissolved
Company Number02857640
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Dissolution Date16 December 2009 (14 years, 4 months ago)
Previous NameHNC Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jeremy Philip Millins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(9 years after company formation)
Appointment Duration7 years, 1 month (closed 16 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Chipstead Lane
Sevenoaks
Kent
TN13 2AJ
Secretary NameMr Paul Francis Kutchera
NationalityBritish
StatusClosed
Appointed28 March 2003(9 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 16 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cavendish Avenue
Sevenoaks
Kent
TN13 3HP
Director NameSir Richard Charles Nicholas Branson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Holland Park
London
W11 3TH
Director NameWilliam Michael Ferme Herriot
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address36a Valley Road
Henley On Thames
Oxfordshire
RG9 1RR
Secretary NamePaul Andrew Clark
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Marina
12 Sea Front Road
Skegness
Lincolnshire
PE25 3BQ
Secretary NameJanice Susan Cook
NationalityBritish
StatusResigned
Appointed15 July 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence Address33 Stanley Road
South Harrow
London
HA2 8AY
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed31 August 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address24a Enderby Street
London
SE10 9PF
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU
Director NameGary James Powell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(9 years after company formation)
Appointment Duration1 week, 1 day (resigned 23 October 2002)
RoleBusiness Analyst
Correspondence Address65 Star Road
London
W14 9QE
Director NameDavid Inches
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 July 2007)
RoleClub Director
Correspondence Address2 Craven Passage
London
WC2N 5PH
Director NameMr Robert Paul Savory
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Montagu Street
London
W1H 1SB
Secretary NameMr Peter Ferrier
NationalityBritish
StatusResigned
Appointed23 October 2002(9 years after company formation)
Appointment Duration5 months (resigned 28 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Pleasaunce
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5QP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£4,219,695
Gross Profit£2,218,529
Net Worth-£559,780
Cash£10,758
Current Liabilities£1,297,776

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2009Administrator's progress report to 11 September 2009 (14 pages)
16 September 2009Notice of move from Administration to Dissolution (14 pages)
20 April 2009Administrator's progress report to 21 March 2009 (11 pages)
12 November 2008Statement of administrator's proposal (31 pages)
15 October 2008Statement of affairs with form 2.14B (6 pages)
26 September 2008Registered office changed on 26/09/2008 from 24 chaucer business park watery lane kemsing sevenoaks kent TN15 6PJ (1 page)
26 September 2008Appointment of an administrator (1 page)
4 August 2008Registered office changed on 04/08/2008 from heaven nightclub the arches, villiers street london WC2N 6NG (1 page)
7 April 2008Director's change of particulars / jeremy millins / 01/11/2006 (1 page)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
24 January 2008Registered office changed on 24/01/08 from: 24 chaucer business park watery lane kemsing, sevenoaks kent TN15 6PJ (1 page)
8 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 December 2007Registered office changed on 19/12/07 from: 2 craven passage london WC2N 5PH (1 page)
1 December 2007Full accounts made up to 31 January 2007 (18 pages)
18 July 2007Director resigned (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
9 November 2006Accounts for a small company made up to 31 January 2006 (13 pages)
20 October 2006Director resigned (1 page)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
16 January 2006Accounts for a small company made up to 31 January 2005 (13 pages)
19 October 2005Registered office changed on 19/10/05 from: unit 24 chaucer business park watery lane kemsing sevenoaks kent TN15 6PL (1 page)
16 August 2005Secretary's particulars changed (1 page)
27 April 2005Return made up to 31/03/05; full list of members (3 pages)
20 May 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
14 April 2004Registered office changed on 14/04/04 from: unit F4 chaucer business park watery lane kemsing sevenoaks kent TN15 6PL (1 page)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2003Full accounts made up to 31 January 2003 (19 pages)
4 June 2003Declaration of assistance for shares acquisition (10 pages)
17 May 2003Return made up to 31/03/03; full list of members (7 pages)
9 May 2003Nc inc already adjusted 23/10/02 (2 pages)
9 May 2003Ad 23/10/02--------- £ si 1900000@1=1900000 £ ic 2/1900002 (2 pages)
5 April 2003New secretary appointed (1 page)
5 April 2003Secretary resigned (1 page)
7 March 2003Auditor's resignation (1 page)
7 March 2003Memorandum and Articles of Association (5 pages)
7 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2003Registered office changed on 28/02/03 from: litton house buckingham street aylesbury buckinghamshire HP20 2LL (1 page)
21 January 2003Director resigned (1 page)
8 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 120 campden hill rd london W8 7AR (1 page)
18 December 2002New director appointed (2 pages)
6 November 2002Particulars of mortgage/charge (6 pages)
26 October 2002Particulars of mortgage/charge (7 pages)
25 October 2002New director appointed (2 pages)
17 October 2002Full accounts made up to 31 January 2002 (17 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
19 June 2002Auditor's resignation (1 page)
11 April 2002Return made up to 31/03/02; full list of members (5 pages)
27 December 2001Full accounts made up to 31 January 2001 (15 pages)
23 April 2001Return made up to 31/03/01; full list of members (5 pages)
1 December 2000Full accounts made up to 31 January 2000 (15 pages)
4 April 2000Return made up to 31/03/00; full list of members (5 pages)
20 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
17 January 2000Director's particulars changed (1 page)
3 December 1999Full accounts made up to 31 January 1999 (15 pages)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
9 April 1999Return made up to 31/03/99; full list of members (17 pages)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (15 pages)
2 December 1998Full accounts made up to 31 January 1998 (15 pages)
12 January 1998Return made up to 31/12/97; full list of members (14 pages)
26 October 1997Full accounts made up to 31 January 1997 (15 pages)
8 January 1997Return made up to 31/12/96; full list of members (15 pages)
3 December 1996Full accounts made up to 31 January 1996 (14 pages)
19 July 1996Full accounts made up to 31 January 1995 (7 pages)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
10 April 1995Company name changed hnc LIMITED\certificate issued on 10/04/95 (4 pages)
28 September 1993Incorporation (13 pages)