Company NameHeartwell Limited
DirectorSara Oestreicher
Company StatusActive
Company Number03516097
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Sara Oestreicher
NationalityBritish
StatusCurrent
Appointed03 March 1998(1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMrs Sara Oestreicher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(12 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Secretary NameCity Properties Management Limited (Corporation)
StatusCurrent
Appointed11 March 2015(17 years after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameMr Alexander Oestreicher
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100-100a Northwold Rd Northwold Road
London
E5 8RL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Pinchas Oestreicher
50.00%
Ordinary
50 at £1Sara Oestreicher
50.00%
Ordinary

Financials

Year2014
Net Worth£1,292,410
Cash£97,001
Current Liabilities£1,114,170

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

8 October 2013Delivered on: 9 October 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 85 fawcett estate, clapton road, london E5 9AX including all buildings, fixtures and fittings, the related rights and the goodwill. Notification of addition to or amendment of charge.
Outstanding
8 October 2013Delivered on: 9 October 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 12 jessam avenue, london, E5 9DU including all buildings, fixtures and fittings, the related rights and the goodwill. Notification of addition to or amendment of charge.
Outstanding
16 September 2005Delivered on: 20 September 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 forburg road stamford hill london t/no LN209790 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
2 September 2002Delivered on: 3 September 2002
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all property and assets of the company, both present and future.
Outstanding
2 September 2002Delivered on: 3 September 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 133 kyverdale road, stamford hill, l/b of hackney t/no. NGL257057. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details.
Outstanding
7 April 1998Delivered on: 10 April 1998
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
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: The rents licence fees and all other sums of money recoverable by the company from the property k/a stuart and windsor house the royals,victoria park,park royal,london tn's NGL635617,NGL635618 and AGL17072 with all buildings and fixtures and the benefit of guarantees and rent deposits.
Outstanding
7 April 1998Delivered on: 10 April 1998
Satisfied on: 10 October 2013
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
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: Theproperty known as stuart and windsor house the royals,victoria park,park royal,london tn's NGL635617,NGL635618 and AGL17072 with all buildings and fixtures and the benefit of guarantees and rent deposits. 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

Filing History

13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Total exemption full accounts made up to 31 March 2019 (9 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
16 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
18 March 2019Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
16 March 2019Previous accounting period extended from 24 March 2018 to 30 June 2018 (1 page)
18 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
22 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
1 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
14 November 2017Termination of appointment of Alexander Oestreicher as a director on 21 December 2016 (1 page)
14 November 2017Termination of appointment of Pinchas Oestreicher as a director on 28 November 2015 (1 page)
14 November 2017Termination of appointment of Alexander Oestreicher as a director on 21 December 2016 (1 page)
14 November 2017Termination of appointment of Pinchas Oestreicher as a director on 28 November 2015 (1 page)
20 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
16 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
16 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
12 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
16 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
16 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
5 January 2016Appointment of Mr Alexander Oestreicher as a director on 1 November 2015 (2 pages)
5 January 2016Appointment of Mr Alexander Oestreicher as a director on 1 November 2015 (2 pages)
20 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
20 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
9 April 2015Appointment of City Properties Management Limited as a secretary on 11 March 2015 (3 pages)
9 April 2015Appointment of City Properties Management Limited as a secretary on 11 March 2015 (3 pages)
19 March 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
15 October 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2014Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
19 March 2014Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
19 March 2014Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
21 December 2013Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
21 December 2013Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
21 December 2013Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
10 October 2013Satisfaction of charge 1 in full (4 pages)
10 October 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Registration of charge 035160970006 (6 pages)
9 October 2013Registration of charge 035160970007 (6 pages)
9 October 2013Registration of charge 035160970007 (6 pages)
9 October 2013Registration of charge 035160970006 (6 pages)
10 July 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 March 2013Appointment of Mr Pinchas Oestreicher as a director (2 pages)
18 March 2013Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
18 March 2013Appointment of Mr Pinchas Oestreicher as a director (2 pages)
18 March 2013Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
18 March 2013Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
22 March 2010Appointment of Mrs Sara Oestreicher as a director (3 pages)
22 March 2010Appointment of Mrs Sara Oestreicher as a director (3 pages)
22 March 2010Termination of appointment of Pinchas Oestreicher as a director (2 pages)
22 March 2010Termination of appointment of Pinchas Oestreicher as a director (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
18 February 2008Resolutions
  • RES13 ‐ Appt aud 06/02/08
(2 pages)
18 February 2008Return made up to 24/02/08; full list of members (5 pages)
18 February 2008Return made up to 24/02/08; full list of members (5 pages)
18 February 2008Resolutions
  • RES13 ‐ Appt aud 06/02/08
(2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 February 2007Return made up to 24/02/07; full list of members (2 pages)
28 February 2007Return made up to 24/02/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 July 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 July 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 March 2006Return made up to 24/02/06; full list of members (2 pages)
31 March 2006Return made up to 24/02/06; full list of members (2 pages)
27 September 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
27 September 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
4 March 2005Return made up to 24/02/05; full list of members (5 pages)
4 March 2005Return made up to 24/02/05; full list of members (5 pages)
1 February 2005Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
1 February 2005Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
12 March 2004Return made up to 24/02/04; full list of members (5 pages)
12 March 2004Return made up to 24/02/04; full list of members (5 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
1 April 2003Return made up to 24/02/03; full list of members (5 pages)
1 April 2003Return made up to 24/02/03; full list of members (5 pages)
27 March 2003Location of register of members (1 page)
27 March 2003Location of register of members (1 page)
27 March 2003Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL (1 page)
27 March 2003Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
3 September 2002Particulars of mortgage/charge (4 pages)
3 September 2002Particulars of mortgage/charge (4 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
15 April 2002Return made up to 24/02/02; full list of members (5 pages)
15 April 2002Return made up to 24/02/02; full list of members (5 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
26 March 2001Registered office changed on 26/03/01 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
26 March 2001Registered office changed on 26/03/01 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
23 March 2001Return made up to 24/02/01; full list of members (5 pages)
23 March 2001Return made up to 24/02/01; full list of members (5 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 June 2000Full accounts made up to 31 March 1999 (12 pages)
22 June 2000Full accounts made up to 31 March 1999 (12 pages)
5 April 2000Return made up to 24/02/00; full list of members (6 pages)
5 April 2000Return made up to 24/02/00; full list of members (6 pages)
22 November 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
22 November 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
22 March 1999Return made up to 24/02/99; full list of members (7 pages)
22 March 1999Return made up to 24/02/99; full list of members (7 pages)
18 March 1999Secretary's particulars changed (1 page)
18 March 1999Secretary's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999New secretary appointed (2 pages)
28 January 1999Ad 03/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 1999New director appointed (3 pages)
28 January 1999Ad 03/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 1999New director appointed (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
7 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Registered office changed on 09/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 March 1998Registered office changed on 09/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
9 March 1998Secretary resigned (1 page)
24 February 1998Incorporation (14 pages)
24 February 1998Incorporation (14 pages)