Company NameLittleheath Limited
DirectorsLuis Sousa and Khurshid Zaman
Company StatusActive
Company Number03552616
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years 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 NameMr Luis Sousa
Date of BirthMay 1962 (Born 62 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 February 2006(7 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address12 Lexham Gardens
London
W8 5JL
Director NameMr Khurshid Zaman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(26 years after company formation)
Appointment Duration2 weeks, 3 days
RoleBuisnessman
Country of ResidenceEngland
Correspondence Address12 Lexham Gardens
London
W8 5JE
Director NameKurshid Zaman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2001)
RoleComputer Consultant
Correspondence Address9 Avondale Road
Harrow
Middlesex
HA3 7RE
Secretary NameSabah Bangash
NationalityBritish
StatusResigned
Appointed03 August 1998(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address9 Avondale Road
Harrow
Middlesex
HA3 7RE
Director NameDr Rashid Zaman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2003)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address47 Hills Avenue
Cambridge
Cambridgeshire
CB1 7UZ
Secretary NameDr Rashid Zaman
NationalityBritish
StatusResigned
Appointed10 October 2003(5 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 April 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address47 Hills Avenue
Cambridge
Cambridgeshire
CB1 7UZ
Director NameSabah Bangash
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(5 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 June 2004)
RoleHousewife
Correspondence Address9 Avondale Road
Harrow
Middlesex
HA3 7RE
Director NameMrs Karina Zaman
Date of BirthOctober 1984 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed06 June 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Lexham Gardens
London
W8 5JE
Director NameMr Khurshid Zaman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(22 years after company formation)
Appointment Duration1 year (resigned 26 April 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address125-127 Earls Court Road
London
SW5 9RH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address12 Lexham Gardens
London
W8 5JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1World Widecom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,768
Net Worth-£42,496
Cash£4
Current Liabilities£52,406

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

16 June 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
30 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 July 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
(3 pages)
13 August 2015Total exemption full accounts made up to 25 March 2015 (6 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
7 May 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
5 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(3 pages)
15 October 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
26 April 2011Registered office address changed from Clermont House High Street Cranbrook Kent TN173DN on 26 April 2011 (1 page)
26 April 2011Termination of appointment of Rashid Zaman as a secretary (1 page)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
21 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 10
(3 pages)
28 July 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Luis Sousa on 24 April 2010 (2 pages)
19 May 2009Total exemption full accounts made up to 25 March 2009 (6 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from 12 lexham gardens london W8 5JE (1 page)
20 June 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
24 April 2008Return made up to 24/04/08; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 25 March 2007 (7 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
11 November 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
2 May 2006Return made up to 24/04/06; full list of members (2 pages)
10 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
4 November 2005Total exemption full accounts made up to 25 March 2005 (6 pages)
28 April 2005Return made up to 24/04/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 25 March 2004 (5 pages)
22 December 2004Delivery ext'd 3 mth 25/03/04 (2 pages)
10 November 2004Registered office changed on 10/11/04 from: 9 avondale road harrow middlesex HA3 7RE (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
14 April 2004Return made up to 24/04/04; full list of members (7 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Director resigned (1 page)
23 June 2003Total exemption full accounts made up to 25 March 2003 (6 pages)
28 April 2003Return made up to 24/04/03; full list of members (6 pages)
30 May 2002Total exemption full accounts made up to 25 March 2002 (6 pages)
29 April 2002Return made up to 24/04/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 25 March 2001 (6 pages)
15 October 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
23 April 2001Return made up to 24/04/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 25 March 2000 (5 pages)
28 April 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounting reference date shortened from 31/03/00 to 25/03/00 (1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
11 June 1999Return made up to 24/04/99; full list of members (5 pages)
14 September 1998Registered office changed on 14/09/98 from: 45 fleming mead mitcham surrey CR4 3LY (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998New director appointed (2 pages)
24 April 1998Incorporation (14 pages)