Company NameHeatherbank Guest House Limited
DirectorParul Patel
Company StatusActive
Company Number03026689
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Parul Patel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address27 Woodside Park Road
London
N12 8RT
Secretary NameMrs Parul Patel
StatusCurrent
Appointed27 February 2013(18 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address27 Woodside Park Road
London
N12 8RT
Director NameMr Piyush Ramanbhai Patel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Woodside Park Road
London
N12 8RT
Secretary NameMr Piyush Ramanbhai Patel
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Woodside Park Road
London
N12 8RT

Contact

Websiteheatherbankhotel.co.uk
Telephone020 84469403
Telephone regionLondon

Location

Registered Address27 Woodside Park Road
London
N12 8RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Jai Patel
50.00%
Ordinary
1 at £1Mrs Parul Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£245,410
Cash£25,609
Current Liabilities£186,484

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

27 March 2020Delivered on: 27 March 2020
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over flat 3, 33 woodside park road, london, N12 8RT. As registered under title AGL198381 and a first fixed charge. For more details. Please refer to the instrument.
Outstanding
27 March 2020Delivered on: 27 March 2020
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over flat 1, 33 woodside park road, london N12 8RT as registered under title AGL199601 and a first fixed charge. For more details. Please refer to the instrument.
Outstanding
14 January 2016Delivered on: 29 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Ground floor flat 33 woodside park road london.
Outstanding
14 January 2016Delivered on: 29 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Top floor flat 33 woodside park road london.
Outstanding
18 December 2015Delivered on: 30 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 March 2020Satisfaction of charge 030266890002 in full (1 page)
27 March 2020Satisfaction of charge 030266890001 in full (1 page)
27 March 2020Registration of charge 030266890004, created on 27 March 2020 (4 pages)
27 March 2020Registration of charge 030266890005, created on 27 March 2020 (4 pages)
27 March 2020Satisfaction of charge 030266890003 in full (1 page)
11 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 December 2019Notification of Piyush Ramanbhai Patel as a person with significant control on 10 December 2019 (2 pages)
16 December 2019Cessation of Jai Luv Piyush Patel as a person with significant control on 10 December 2019 (1 page)
17 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
19 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
(3 pages)
19 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
(3 pages)
29 January 2016Registration of charge 030266890002, created on 14 January 2016 (12 pages)
29 January 2016Registration of charge 030266890003, created on 14 January 2016 (12 pages)
29 January 2016Registration of charge 030266890002, created on 14 January 2016 (12 pages)
29 January 2016Registration of charge 030266890003, created on 14 January 2016 (12 pages)
30 December 2015Registration of charge 030266890001, created on 18 December 2015 (18 pages)
30 December 2015Registration of charge 030266890001, created on 18 December 2015 (18 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(4 pages)
15 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
23 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
23 March 2013Appointment of Mrs Parul Patel as a secretary (1 page)
23 March 2013Termination of appointment of Piyush Patel as a secretary (1 page)
23 March 2013Termination of appointment of Piyush Patel as a secretary (1 page)
23 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
23 March 2013Appointment of Mrs Parul Patel as a secretary (1 page)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Return made up to 27/02/09; full list of members (3 pages)
16 March 2009Return made up to 27/02/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 March 2008Return made up to 27/02/08; full list of members (3 pages)
10 March 2008Return made up to 27/02/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 March 2006Return made up to 27/02/06; full list of members (2 pages)
27 March 2006Return made up to 27/02/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 April 2005Return made up to 27/02/05; full list of members (6 pages)
5 April 2005Return made up to 27/02/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
6 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 March 2004Return made up to 27/02/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
23 April 2003Return made up to 27/02/03; full list of members (6 pages)
23 April 2003Return made up to 27/02/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
21 March 2002Return made up to 27/02/02; full list of members (6 pages)
21 March 2002Return made up to 27/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
27 March 2001Return made up to 27/02/01; full list of members (6 pages)
27 March 2001Return made up to 27/02/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
20 March 2000Return made up to 27/02/00; full list of members (6 pages)
20 March 2000Return made up to 27/02/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
25 March 1999Return made up to 27/02/99; full list of members (6 pages)
25 March 1999Return made up to 27/02/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (2 pages)
4 March 1998Return made up to 27/02/98; no change of members (4 pages)
4 March 1998Return made up to 27/02/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
5 December 1997Accounts for a small company made up to 31 March 1997 (2 pages)
20 March 1997Return made up to 27/02/97; no change of members (4 pages)
20 March 1997Return made up to 27/02/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
13 March 1996Return made up to 27/02/96; full list of members (6 pages)
13 March 1996Return made up to 27/02/96; full list of members (6 pages)
25 October 1995Accounting reference date notified as 31/03 (1 page)
25 October 1995Accounting reference date notified as 31/03 (1 page)