Company Name13 Heath Drive Limited
DirectorsAnna Maria Meeson and Lucian Thomas Randall
Company StatusActive
Company Number03218860
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Anna Maria Meeson
Date of BirthApril 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed11 June 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Heath Drive
London
NW3 7SN
Director NameMr Lucian Thomas Randall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Heath Drive
London
NW3 7SN
Director NameClaudia Bayr
Date of BirthMay 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed03 July 1996(2 days after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2005)
RoleSales Agent
Correspondence AddressApartment 5
123w 85th Street
New York
Ny10024
United States
Director NamePeter Mangold
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(2 days after company formation)
Appointment Duration21 years, 2 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Heath Drive
London
NW3 7SN
Director NameCecilia Kerr Patton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(2 days after company formation)
Appointment Duration23 years, 11 months (resigned 17 June 2020)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence Address13b Heath Drive
London
NW3 7SN
Secretary NameClaudia Bayr
NationalityGerman
StatusResigned
Appointed03 July 1996(2 days after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2005)
RoleSales Agent
Correspondence AddressApartment 5
123w 85th Street
New York
Ny10024
United States
Secretary NameMichael Kerr Patton
NationalityBritish
StatusResigned
Appointed06 September 2005(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 August 2012)
RoleLoss Adjuster
Correspondence Address13b Heath Drive
London
NW3 7SN
Director NameDr Andrew Meeson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(10 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 May 2012)
RoleMedical Practit
Country of ResidenceUnited Kingdom
Correspondence Address13 Heath Drive
London
NW3 7SN
Secretary NameMr Peter Mangold
StatusResigned
Appointed13 August 2012(16 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 August 2017)
RoleCompany Director
Correspondence Address9a Stonor
Stonor
Henley-On-Thames
Oxfordshire
RG9 6HE
Director NameAnita Meeson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Heath Drive
London
NW3 7SN
Director NameMr Lucian Thomas Randall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(22 years, 11 months after company formation)
Appointment Duration6 days (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Heath Drive
London
NW3 7SN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address13a Heath Drive
London
NW3 7SN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Cecilia Kerr-patton
33.33%
Ordinary
1 at £1Executors Of Estate Of Dr Andrew Meeson
33.33%
Ordinary
1 at £1Herbert Glenn LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

9 October 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
8 August 2023Appointment of Mr Philippe Trembovelski as a director on 10 January 2023 (2 pages)
8 August 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
8 August 2023Appointment of Ms Sara Barin as a director on 10 January 2023 (2 pages)
8 August 2023Cessation of Lucian Thomas Randall as a person with significant control on 10 January 2023 (1 page)
31 July 2023Termination of appointment of Lucian Thomas Randall as a director on 10 January 2023 (1 page)
10 February 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 November 2022Appointment of Mrs Ekaterina Eze as a director on 11 November 2022 (2 pages)
11 November 2022Appointment of Mr Karl Eze as a director on 11 November 2022 (2 pages)
7 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
9 May 2022Notification of Lucian Thomas Randall as a person with significant control on 2 May 2022 (2 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 June 2020Registered office address changed from 2 Regency House 77 London Road Tunbridge Wells TN1 1DY England to 13a Heath Drive London NW3 7SN on 23 June 2020 (1 page)
17 June 2020Termination of appointment of Cecilia Kerr Patton as a director on 17 June 2020 (1 page)
17 June 2020Cessation of Cecilia Kerr-Patton as a person with significant control on 17 June 2020 (1 page)
24 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
17 June 2019Notification of Cecilia Kerr-Patton as a person with significant control on 17 June 2019 (2 pages)
17 June 2019Cessation of Cecilia Kerr-Patton as a person with significant control on 17 June 2019 (1 page)
17 June 2019Notification of Lucian Thomas Randall as a person with significant control on 17 June 2019 (2 pages)
17 June 2019Appointment of Mr Lucian Thomas Randall as a director on 17 June 2019 (2 pages)
17 June 2019Cessation of Lucian Thomas Randall as a person with significant control on 17 June 2019 (1 page)
17 June 2019Termination of appointment of Lucian Thomas Randall as a director on 17 June 2019 (1 page)
11 June 2019Appointment of Mr Lucian Thomas Randall as a director on 11 June 2019 (2 pages)
11 June 2019Appointment of Mrs Anna Maria Meeson as a director on 11 June 2019 (2 pages)
11 June 2019Termination of appointment of Anita Meeson as a director on 11 June 2019 (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
3 April 2019Registered office address changed from 13a Heath Drive London NW3 7SN England to 2 Regency House 77 London Road Tunbridge Wells TN1 1DY on 3 April 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 June 2018Cessation of Peter Mangold as a person with significant control on 12 June 2018 (1 page)
12 June 2018Notification of Cecilia Kerr-Patton as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Change of details for Mrs Cecilia Kerr-Patton as a person with significant control on 12 June 2018 (2 pages)
30 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
14 May 2018Registered office address changed from 9 Stonor Stonor Henley-on-Thames Oxfordshire RG9 6HE to 13a Heath Drive London NW3 7SN on 14 May 2018 (1 page)
14 May 2018Termination of appointment of Peter Mangold as a director on 30 August 2017 (1 page)
14 May 2018Termination of appointment of Peter Mangold as a secretary on 30 August 2017 (1 page)
14 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(6 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(6 pages)
14 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
(6 pages)
29 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(6 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(6 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(6 pages)
11 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(6 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 3
(6 pages)
29 August 2013Secretary's details changed for Mr Peter Mangold on 29 August 2013 (2 pages)
29 August 2013Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
29 August 2013Annual return made up to 17 September 2012 with a full list of shareholders (7 pages)
29 August 2013Registered office address changed from , 13 Heath Drive Ltd, Hampstead, London, NW3 7SN, United Kingdom on 29 August 2013 (1 page)
29 August 2013Secretary's details changed for Mr Peter Mangold on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from , 13 Heath Drive Ltd, Hampstead, London, NW3 7SN, United Kingdom on 29 August 2013 (1 page)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
7 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 September 2012Appointment of Anita Meeson as a director (2 pages)
12 September 2012Appointment of Anita Meeson as a director (2 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
12 September 2012Appointment of Anita Meeson as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 12/09/2012 for Anita Meeson
(3 pages)
12 September 2012Appointment of Anita Meeson as a director
  • ANNOTATION This document is a duplicate of the AP01 registered on 12/09/2012 for Anita Meeson
(3 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
20 August 2012Appointment of Mr Peter Mangold as a secretary (2 pages)
20 August 2012Appointment of Mr Peter Mangold as a secretary (2 pages)
20 August 2012Termination of appointment of Michael Kerr Patton as a secretary (1 page)
20 August 2012Termination of appointment of Michael Kerr Patton as a secretary (1 page)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
30 May 2012Termination of appointment of Andrew Meeson as a director (1 page)
30 May 2012Termination of appointment of Andrew Meeson as a director (1 page)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
28 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 June 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
17 March 2011Registered office address changed from , 116 Boundary Road, St John's Wood, London, NW8 0RH on 17 March 2011 (1 page)
17 March 2011Registered office address changed from , 116 Boundary Road, St John's Wood, London, NW8 0RH on 17 March 2011 (1 page)
1 July 2010Director's details changed for Peter Mangold on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Peter Mangold on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Cecilia Kerr Patton on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Cecilia Kerr Patton on 1 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Peter Mangold on 1 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Cecilia Kerr Patton on 1 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
26 February 2009Registered office changed on 26/02/2009 from, 116 boundary road, london, NW8 0RH (1 page)
26 February 2009Registered office changed on 26/02/2009 from, 116 boundary road, london, NW8 0RH (1 page)
25 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 July 2007 (1 page)
25 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 July 2007 (1 page)
26 August 2008Registered office changed on 26/08/2008 from, 4-7 coleridge gardens swiss cottage, london, NW6 3QH (1 page)
26 August 2008Registered office changed on 26/08/2008 from, 4-7 coleridge gardens swiss cottage, london, NW6 3QH (1 page)
14 August 2008Return made up to 01/07/08; full list of members (4 pages)
14 August 2008Return made up to 01/07/08; full list of members (4 pages)
13 March 2008Registered office changed on 13/03/2008 from, 15 cochrane mews st johns wood, london, NW8 6NY (1 page)
13 March 2008Registered office changed on 13/03/2008 from, 15 cochrane mews st johns wood, london, NW8 6NY (1 page)
1 August 2007Return made up to 01/07/07; full list of members (3 pages)
1 August 2007Return made up to 01/07/07; full list of members (3 pages)
18 January 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
18 January 2007Accounts for a dormant company made up to 31 July 2005 (1 page)
18 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
1 August 2006Return made up to 01/07/06; full list of members (3 pages)
1 August 2006Return made up to 01/07/06; full list of members (3 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
9 August 2005Return made up to 01/07/05; full list of members (7 pages)
9 August 2005Return made up to 01/07/05; full list of members (7 pages)
11 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
11 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 November 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 August 2003Registered office changed on 08/08/03 from: 13 heath drive, hampstead, london, NW3 7SN (1 page)
8 August 2003Registered office changed on 08/08/03 from: 13 heath drive, hampstead, london, NW3 7SN (1 page)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
5 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
5 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 April 2003Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2003Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
23 July 2001Return made up to 01/07/01; full list of members (7 pages)
23 July 2001Return made up to 01/07/01; full list of members (7 pages)
21 December 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
21 December 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
21 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Return made up to 01/07/00; no change of members (6 pages)
6 September 2000Return made up to 01/07/00; no change of members (6 pages)
17 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
17 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
17 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Return made up to 01/07/99; no change of members (4 pages)
22 October 1999Return made up to 01/07/99; no change of members (4 pages)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
29 March 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
29 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1998Return made up to 01/07/98; full list of members (6 pages)
13 July 1998Return made up to 01/07/98; full list of members (6 pages)
2 July 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
2 July 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1996Director resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page)
8 July 1996Secretary resigned (2 pages)
8 July 1996Secretary resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 43 lawrence road, hove, east sussex BN3 5QE (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (2 pages)
1 July 1996Incorporation (17 pages)
1 July 1996Incorporation (17 pages)