Company NameHeath Court (Frognal) Limited
Company StatusActive
Company Number03228995
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ralph John Eschwege
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address117 Abbots Gardens
London
N2 0JJ
Secretary NameMr Richard Anthony Carter
NationalityBritish
StatusCurrent
Appointed23 October 2006(10 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heath Court
10-12 Frognal
London
NW3 6AH
Director NameMs Corrine Valerie D'Souza
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address117 Abbots Gardens
London
N2 0JJ
Director NameMs Xiang Ling Yap
Date of BirthAugust 1988 (Born 35 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 June 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleData Scientist
Country of ResidenceEngland
Correspondence Address117 Abbots Gardens
London
N2 0JJ
Director NameProf John Andrews
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleConsultant
Correspondence AddressGrays 3 New Town
East Pallant
Chichester
West Sussex
PO19 1UG
Secretary NameDennis Alfred Reader
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Heath Court
10 Frognal
London
NW3 6AH
Director NameAnthony Katz
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2002)
RoleMarket Trader
Correspondence AddressFlat 12 10-12 Heath Court Frognal
London
NW3 6AH
Secretary NameRobert Lee
NationalityBritish
StatusResigned
Appointed07 March 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 February 2006)
RoleRetired
Correspondence Address1 Heath Court 10-12 Frognal
Hampstead
London
NW3 6AH
Director NameMr Jonathan Joseph Zangwill
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2005)
RoleSoftware Manager
Correspondence AddressFlat 9 Heath Court
10/12 Frognal
London
NW3 6AH
Director NameMr Stephen James Merchant
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2010)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address5 Heath Court
10-12 Frognal
London
NW3 6AH
Secretary NameRobert Goldstone
NationalityBritish
StatusResigned
Appointed24 February 2006(9 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 October 2006)
RoleSolicitor
Correspondence AddressFlat 7 Heath Court
10-12 Frognal
London
NW3 6AH

Location

Registered Address117 Abbots Gardens
London
N2 0JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

1 at £1Cecilia Eschwege & Mr Ralph Eschwege
7.14%
Ordinary
1 at £1Consolidated Property Group
7.14%
Ordinary
1 at £1Geoffrey Sagor
7.14%
Ordinary
1 at £1Kate Levy
7.14%
Ordinary
1 at £1Mikhail Teyf
7.14%
Ordinary
1 at £1Mr M. Karp & Mrs M. Karp
7.14%
Ordinary
1 at £1Mr Richard Carter
7.14%
Ordinary
1 at £1Mrs Melissa A. Brown
7.14%
Ordinary
1 at £1Ms Iesha Singh
7.14%
Ordinary
1 at £1Stephen James Merchant
7.14%
Ordinary
4 at £1Mb Inc. LTD
28.57%
Ordinary

Financials

Year2014
Net Worth£7,278
Cash£25,452
Current Liabilities£27,518

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
2 June 2023Cancellation of shares. Statement of capital on 16 May 2023
  • GBP 10
(6 pages)
15 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
9 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
20 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
12 July 2021Appointment of Ms Xiang Ling Yap as a director on 30 June 2021 (2 pages)
12 July 2021Appointment of Ms Corrine Valerie D'souza as a director on 30 June 2021 (2 pages)
12 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
15 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
20 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Notification of a person with significant control statement (2 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 14
(5 pages)
9 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 14
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 14
(5 pages)
3 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 14
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2010Secretary's details changed for Richard Anthony Carter on 30 March 2010 (1 page)
20 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Ralph John Eschwege on 30 March 2010 (2 pages)
20 September 2010Secretary's details changed for Richard Anthony Carter on 30 March 2010 (1 page)
20 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Ralph John Eschwege on 30 March 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Termination of appointment of Stephen Merchant as a director (2 pages)
3 March 2010Termination of appointment of Stephen Merchant as a director (2 pages)
13 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (10 pages)
13 November 2009Annual return made up to 14 July 2009 with a full list of shareholders (10 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 December 2008Return made up to 14/07/08; change of members (8 pages)
2 December 2008Return made up to 14/07/08; change of members (8 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2007Return made up to 08/07/07; no change of members (7 pages)
25 July 2007Return made up to 08/07/07; no change of members (7 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 November 2006New secretary appointed (3 pages)
17 November 2006New secretary appointed (3 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 August 2006Return made up to 08/07/06; full list of members (10 pages)
3 August 2006Return made up to 08/07/06; full list of members (10 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
18 July 2005Return made up to 08/07/05; full list of members (10 pages)
18 July 2005Return made up to 08/07/05; full list of members (10 pages)
15 July 2005Registered office changed on 15/07/05 from: 11 heath court 10 frognal london NW3 6AH (1 page)
15 July 2005Registered office changed on 15/07/05 from: 11 heath court 10 frognal london NW3 6AH (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
28 April 2005Director resigned (2 pages)
28 April 2005Director resigned (2 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 July 2004Return made up to 08/07/04; full list of members (10 pages)
16 July 2004Return made up to 08/07/04; full list of members (10 pages)
29 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
1 October 2002Return made up to 24/07/02; full list of members (9 pages)
1 October 2002Return made up to 24/07/02; full list of members (9 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
28 September 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 August 2000Return made up to 24/07/00; full list of members (9 pages)
23 August 2000Return made up to 24/07/00; full list of members (9 pages)
27 September 1999Full accounts made up to 31 December 1998 (10 pages)
27 September 1999Full accounts made up to 31 December 1998 (10 pages)
20 August 1999Return made up to 24/07/99; no change of members (4 pages)
20 August 1999Return made up to 24/07/99; no change of members (4 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
8 September 1998Return made up to 24/07/98; no change of members
  • 363(287) ‐ Registered office changed on 08/09/98
(4 pages)
8 September 1998Return made up to 24/07/98; no change of members
  • 363(287) ‐ Registered office changed on 08/09/98
(4 pages)
13 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1997Return made up to 24/07/97; full list of members (6 pages)
21 October 1997Return made up to 24/07/97; full list of members (6 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
3 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
3 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
24 July 1996Incorporation (22 pages)
24 July 1996Incorporation (22 pages)