South Fields
London
SW18 5RS
Director Name | Mr James Alexander Tye |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 28 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 70 Lancaster Road St Albans Hertfordshire AL1 4ET |
Secretary Name | Mr Brett Wilson Reynolds |
---|---|
Status | Closed |
Appointed | 18 July 2016(21 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 30 Cleveland Street London W1T 4JD |
Director Name | Mr Alistair John Ramsay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 21 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Felix Dennis |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor Dorsington Stratford-Upon-Avon Warwickshire CV37 8AR |
Director Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Secretary Name | Mr Ian Geoffrey Harvey Leggett |
---|---|
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fountain Ridge Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.heartofenglandforest.com |
---|
Registered Address | 30 Cleveland Street London W1T 4JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
150k at £1 | Dennis Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 May 2002 | Delivered on: 29 May 2002 Satisfied on: 4 June 2014 Persons entitled: Hsbc Republic Bank (UK) Limited 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 July 2016 | Registered office address changed from 9-11 Kingly Street London W1B 5PN to 30 Cleveland Street London W1T 4JD on 22 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Brett Wilson Reynolds as a secretary on 18 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Ian Geoffrey Harvey Leggett as a secretary on 1 July 2016 (1 page) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 February 2015 | Termination of appointment of Felix Dennis as a director on 22 June 2014 (1 page) |
6 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Felix Dennis as a director on 22 June 2014 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 June 2014 | Satisfaction of charge 1 in full (5 pages) |
10 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 February 2012 | Director's details changed for James Alexander Tye on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Brett Wilson Reynolds on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Brett Wilson Reynolds on 1 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Director's details changed for James Alexander Tye on 1 December 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 March 2010 | Director's details changed for Brett Wilson Reynolds on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Brett Wilson Reynolds on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 30 January 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 30 cleveland street london W1T 4JD (1 page) |
14 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 30 cleveland street london W1T 4JD (1 page) |
22 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 April 2006 | Return made up to 30/01/06; full list of members (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 June 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 30/01/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
12 November 2003 | Accounting reference date extended from 30/12/03 to 31/12/03 (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 April 2003 | Return made up to 30/01/03; full list of members (7 pages) |
30 December 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Full accounts made up to 31 December 2000 (12 pages) |
21 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
14 March 2001 | Return made up to 30/01/01; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: chadwickham house 19 bolsover street london W1P 7HJ (1 page) |
14 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 February 1999 | Return made up to 30/01/99; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Nc inc already adjusted 12/05/98 (1 page) |
6 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 January 1997 | Return made up to 30/01/97; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
6 February 1996 | Ad 13/12/95--------- £ si 39998@1=39998 £ ic 10002/50000 (2 pages) |
11 October 1995 | Accounting reference date notified as 30/12 (1 page) |
10 October 1995 | Ad 30/06/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
30 January 1995 | Incorporation (13 pages) |