Company NameHeartgrove Limited
DirectorRemo Gabriele
Company StatusActive
Company Number03187707
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Remo Gabriele
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed22 April 1996(4 days after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0LN
Secretary NameMassimo Gabriele
NationalityItalian
StatusCurrent
Appointed02 November 2001(5 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address14 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LN
Secretary NameCarlo Gabriele
NationalityItalian
StatusResigned
Appointed22 April 1996(4 days after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 2001)
RoleClothing Importer
Correspondence Address2 Sandbourne Avenue
London
SW19 3EN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3k at £1Remo Gabriele
100.00%
Ordinary

Financials

Year2014
Net Worth£25,055
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 April 2024 (1 week, 3 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

22 May 2013Delivered on: 25 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 June 1996Delivered on: 6 June 1996
Satisfied on: 25 April 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
14 December 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
25 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (3 pages)
28 February 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 November 2016Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 5 Broadbent Close Highgate London N6 5JW on 16 November 2016 (2 pages)
16 November 2016Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 5 Broadbent Close Highgate London N6 5JW on 16 November 2016 (2 pages)
14 November 2016Registered office address changed from Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Broadbent Close Highgate London N6 5JW on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Broadbent Close Highgate London N6 5JW on 14 November 2016 (2 pages)
26 May 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
26 May 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,000
(4 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3,000
(4 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,000
(4 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (6 pages)
4 July 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2013Registration of charge 031877070002 (28 pages)
25 May 2013Registration of charge 031877070002 (28 pages)
25 April 2013Satisfaction of charge 1 in full (4 pages)
25 April 2013Satisfaction of charge 1 in full (4 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 July 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 July 2011Accounts for a small company made up to 30 June 2010 (6 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
25 June 2009Return made up to 18/04/09; full list of members (3 pages)
25 June 2009Return made up to 18/04/09; full list of members (3 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
17 June 2008Return made up to 18/04/08; full list of members (3 pages)
17 June 2008Return made up to 18/04/08; full list of members (3 pages)
15 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
15 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
1 June 2007Return made up to 18/04/07; full list of members (2 pages)
1 June 2007Return made up to 18/04/07; full list of members (2 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
9 June 2006Return made up to 18/04/06; full list of members (2 pages)
9 June 2006Return made up to 18/04/06; full list of members (2 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
5 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
20 April 2005Registered office changed on 20/04/05 from: bbk registrars LIMITED 311 ballards lane finchley london N12 8LY (1 page)
20 April 2005Registered office changed on 20/04/05 from: bbk registrars LIMITED 311 ballards lane finchley london N12 8LY (1 page)
28 April 2004Return made up to 18/04/04; full list of members (6 pages)
28 April 2004Return made up to 18/04/04; full list of members (6 pages)
20 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
20 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
30 September 2003Accounts for a small company made up to 30 June 2002 (5 pages)
30 September 2003Accounts for a small company made up to 30 June 2002 (5 pages)
13 June 2003Accounts for a small company made up to 30 June 2001 (5 pages)
13 June 2003Accounts for a small company made up to 30 June 2001 (5 pages)
3 May 2003Registered office changed on 03/05/03 from: langley house park road east finchley london N2 8EX (1 page)
3 May 2003Return made up to 18/04/03; full list of members (6 pages)
3 May 2003Return made up to 18/04/03; full list of members (6 pages)
3 May 2003Registered office changed on 03/05/03 from: langley house park road east finchley london N2 8EX (1 page)
12 February 2003Auditor's resignation (1 page)
12 February 2003Auditor's resignation (1 page)
29 April 2002Return made up to 18/04/02; full list of members (5 pages)
29 April 2002Return made up to 18/04/02; full list of members (5 pages)
20 December 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
20 December 2001Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
16 June 2001Full accounts made up to 31 August 2000 (13 pages)
16 June 2001Full accounts made up to 31 August 2000 (13 pages)
11 May 2001Return made up to 18/04/01; full list of members (5 pages)
11 May 2001Return made up to 18/04/01; full list of members (5 pages)
4 July 2000Full accounts made up to 31 August 1999 (14 pages)
4 July 2000Full accounts made up to 31 August 1999 (14 pages)
25 May 2000Return made up to 18/04/00; full list of members (6 pages)
25 May 2000Return made up to 18/04/00; full list of members (6 pages)
6 August 1999Return made up to 18/04/99; full list of members (6 pages)
6 August 1999Return made up to 18/04/99; full list of members (6 pages)
27 November 1998Full accounts made up to 31 August 1998 (12 pages)
27 November 1998Full accounts made up to 31 August 1998 (12 pages)
4 November 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
4 November 1998Accounting reference date extended from 28/02/98 to 31/08/98 (1 page)
21 May 1998Return made up to 18/04/98; full list of members (6 pages)
21 May 1998Return made up to 18/04/98; full list of members (6 pages)
10 December 1997Full accounts made up to 30 April 1997 (12 pages)
10 December 1997Full accounts made up to 30 April 1997 (12 pages)
13 November 1997Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
13 November 1997Accounting reference date shortened from 30/04/98 to 28/02/98 (1 page)
30 July 1997Return made up to 18/04/97; full list of members; amend (6 pages)
30 July 1997Return made up to 18/04/97; full list of members; amend (6 pages)
30 July 1997Ad 25/06/96--------- £ si 1499@1 (2 pages)
30 July 1997Ad 25/06/96--------- £ si 1499@1 (2 pages)
30 July 1997Ad 25/06/96--------- £ si 1499@1 (2 pages)
30 July 1997Ad 25/06/96--------- £ si 1499@1 (2 pages)
24 April 1997Return made up to 18/04/97; full list of members (6 pages)
24 April 1997Return made up to 18/04/97; full list of members (6 pages)
23 April 1997Nc inc already adjusted 25/06/96 (1 page)
23 April 1997Memorandum and Articles of Association (11 pages)
23 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
23 April 1997Memorandum and Articles of Association (11 pages)
23 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(13 pages)
23 April 1997Nc inc already adjusted 25/06/96 (1 page)
15 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1997Nc inc already adjusted 25/06/96 (1 page)
15 April 1997Nc inc already adjusted 25/06/96 (1 page)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
18 April 1996Incorporation (15 pages)
18 April 1996Incorporation (15 pages)