Company NameHeather Investments Limited
Company StatusDissolved
Company Number02880349
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 3 months ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)
Previous NamesAlberon Dolls Limited and Alberon Designs Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan David Reich
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(21 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 08 October 2019)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address53 St.Georges Road
London
NW11 0LU
Director NameMr Martin Jeremy Reich
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2015(21 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 08 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Boyne Avenue
London
NW4 2JL
Director NameMrs Cherie Reich
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Haslemere Avenue
Hendon
London
NW4 2PU
Director NameMr Jack Joachim Reich
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Haslemere Avenue
London
NW4 2PU
Secretary NameMrs Cherie Reich
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Haslemere Avenue
Hendon
London
NW4 2PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Mr Jack Joachim Reich
50.00%
Ordinary
500 at £1Mrs Cherie Reich
50.00%
Ordinary

Financials

Year2014
Net Worth£3,693,807
Cash£1,097,985
Current Liabilities£4,850

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (2 pages)
20 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
20 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
21 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 August 2015Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 5 North End Road London NW11 7RJ on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 5 North End Road London NW11 7RJ on 28 August 2015 (1 page)
9 March 2015Statement of capital on 9 March 2015
  • GBP 1,000
(4 pages)
9 March 2015Statement by Directors (1 page)
9 March 2015Solvency Statement dated 23/02/15 (1 page)
9 March 2015Resolutions
  • RES13 ‐ Share premium account cancelled 23/02/2015
(1 page)
9 March 2015Statement of capital on 9 March 2015
  • GBP 1,000
(4 pages)
9 March 2015Statement by Directors (1 page)
9 March 2015Solvency Statement dated 23/02/15 (1 page)
9 March 2015Statement of capital on 9 March 2015
  • GBP 1,000
(4 pages)
5 March 2015Termination of appointment of Cherie Reich as a secretary on 30 January 2015 (2 pages)
5 March 2015Termination of appointment of Cherie Reich as a secretary on 30 January 2015 (2 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
26 February 2015Termination of appointment of Cherie Reich as a director on 30 January 2015 (2 pages)
26 February 2015Termination of appointment of Jack Joachim Reich as a director on 30 January 2015 (2 pages)
26 February 2015Termination of appointment of Cherie Reich as a director on 30 January 2015 (2 pages)
26 February 2015Termination of appointment of Jack Joachim Reich as a director on 30 January 2015 (2 pages)
19 February 2015Appointment of Martin Jeremy Reich as a director on 22 January 2015 (3 pages)
19 February 2015Appointment of Martin Jeremy Reich as a director on 22 January 2015 (3 pages)
19 February 2015Appointment of Mr Alan David Reich as a director on 22 January 2015 (3 pages)
19 February 2015Appointment of Mr Alan David Reich as a director on 22 January 2015 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 May 2012Registered office address changed from 19 Haslemere Avenue London Middx NW4 2PU on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from 19 Haslemere Avenue London Middx NW4 2PU on 11 May 2012 (2 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
26 December 2009Secretary's details changed for Mrs Cherie Reich on 28 November 2009 (1 page)
26 December 2009Director's details changed for Mr Jack Joachim Reich on 28 November 2009 (2 pages)
26 December 2009Director's details changed for Cherie Reich on 28 November 2009 (2 pages)
26 December 2009Director's details changed for Cherie Reich on 28 November 2009 (2 pages)
26 December 2009Secretary's details changed for Mrs Cherie Reich on 28 November 2009 (1 page)
26 December 2009Director's details changed for Mr Jack Joachim Reich on 28 November 2009 (2 pages)
17 December 2008Return made up to 28/11/08; full list of members (8 pages)
17 December 2008Return made up to 28/11/08; full list of members (8 pages)
17 December 2008Registered office changed on 17/12/2008 from 19 haslemere avenue london NW4 2PU (1 page)
17 December 2008Registered office changed on 17/12/2008 from 19 haslemere avenue london NW4 2PU (1 page)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2008Return made up to 28/11/07; full list of members (2 pages)
21 January 2008Return made up to 28/11/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 December 2006Return made up to 28/11/06; full list of members (7 pages)
18 December 2006Return made up to 28/11/06; full list of members (7 pages)
16 December 2005Return made up to 28/11/05; full list of members (7 pages)
16 December 2005Return made up to 28/11/05; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 December 2004Return made up to 28/11/04; full list of members (7 pages)
7 December 2004Return made up to 28/11/04; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 December 2003Return made up to 14/12/03; full list of members (7 pages)
11 December 2003Return made up to 14/12/03; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 December 2002Return made up to 14/12/02; full list of members (8 pages)
30 December 2002Return made up to 14/12/02; full list of members (8 pages)
3 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 February 2002Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2002Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
30 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
22 December 2000Return made up to 14/12/00; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
7 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
5 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
12 January 1999Location of register of members (1 page)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
12 January 1999Location of register of members (1 page)
6 May 1998Return made up to 14/12/97; no change of members (4 pages)
6 May 1998Return made up to 14/12/97; no change of members (4 pages)
5 May 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
5 May 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
16 January 1998Accounts for a medium company made up to 30 April 1996 (17 pages)
16 January 1998Accounts for a medium company made up to 30 April 1996 (17 pages)
5 June 1997Ad 09/09/95--------- £ si 998@1 (2 pages)
5 June 1997Ad 09/09/95--------- £ si 998@1 (2 pages)
11 February 1997Return made up to 14/12/96; full list of members (6 pages)
11 February 1997Return made up to 14/12/96; full list of members (6 pages)
16 February 1996Registered office changed on 16/02/96 from: unit 4 bowman trading estate westmoreland road london NW9 9RL (1 page)
16 February 1996Registered office changed on 16/02/96 from: unit 4 bowman trading estate westmoreland road london NW9 9RL (1 page)
19 January 1996Company name changed alberon designs LIMITED\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed alberon designs LIMITED\certificate issued on 22/01/96 (2 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (2 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 19 haslemere avenue hendon london NW4 (1 page)
9 May 1995Registered office changed on 09/05/95 from: 19 haslemere avenue hendon london NW4 (1 page)
27 April 1995Company name changed alberon dolls LIMITED\certificate issued on 28/04/95 (4 pages)
27 April 1995Company name changed alberon dolls LIMITED\certificate issued on 28/04/95 (4 pages)
14 December 1993Incorporation (17 pages)
14 December 1993Incorporation (17 pages)