London
EC4R 1AG
Director Name | Damien Carley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 May 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Patricia Dillion |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 23 Brighton Road Rathgar Dublin 6 Irish |
Director Name | Richard Moore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 23 Brighton Road Rathgar Dublin 6 Irish |
Secretary Name | Richard Moore |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 23 Brighton Road Rathgar Dublin 6 Irish |
Director Name | Damien Carley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 May 2012) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 16 Iona Park Glasnevin Dublin 9 Ireland |
Director Name | Mr Joseph Paul Brohoon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 509 Dryden Building 37 Commercial Road London E1 1LF |
Secretary Name | Mr Joseph Paul Brohoon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 87a Rathdown Park Terenure Dublin 6w Ireland |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Heavenly Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,791 |
Current Liabilities | £16,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (5 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
22 June 2001 | Delivered on: 4 July 2001 Satisfied on: 10 November 2014 Persons entitled: Iib Finance Limited Classification: Legal charge Secured details: £192,000 due from the company to the chargee. Particulars: Plot 35/flat 36 rowland hill court osney lane oxford. Fully Satisfied |
---|
22 April 2024 | Confirmation statement made on 21 April 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
16 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
31 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
20 July 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
3 April 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
28 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2019 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
20 April 2018 | Change of details for Heavenly Developments Limited as a person with significant control on 18 December 2017 (2 pages) |
19 April 2018 | Notification of Heavenly Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2018 | Director's details changed for Damien Carley on 18 December 2017 (2 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
4 January 2018 | Secretary's details changed for Ms Joan Dillon on 3 January 2018 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Director's details changed for Mr Joseph Paul Brohoon on 1 January 2016 (2 pages) |
24 July 2017 | Director's details changed for Mr Joseph Paul Brohoon on 1 January 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
23 December 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
23 December 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
14 December 2016 | Termination of appointment of Joseph Paul Brohoon as a director on 31 May 2016 (1 page) |
14 December 2016 | Termination of appointment of Joseph Paul Brohoon as a director on 31 May 2016 (1 page) |
14 December 2016 | Appointment of Damien Carley as a director on 31 May 2016 (2 pages) |
14 December 2016 | Appointment of Damien Carley as a director on 31 May 2016 (2 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 January 2016 | Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Walden Building 81-85 st Johns Hill London SW11 1SX to 26 Red Lion Square London WC1R 4AG on 21 January 2016 (1 page) |
15 December 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
15 December 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
30 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 June 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
16 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 November 2014 | Satisfaction of charge 1 in full (1 page) |
10 November 2014 | Satisfaction of charge 1 in full (1 page) |
22 October 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
22 October 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
26 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
13 September 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
13 September 2013 | Accounts for a small company made up to 31 October 2012 (9 pages) |
9 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Accounts for a small company made up to 31 October 2011 (10 pages) |
15 January 2013 | Accounts for a small company made up to 31 October 2011 (10 pages) |
14 January 2013 | Termination of appointment of Damien Carley as a director (1 page) |
14 January 2013 | Termination of appointment of Damien Carley as a director (1 page) |
6 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a small company made up to 31 October 2010 (11 pages) |
17 November 2011 | Accounts for a small company made up to 31 October 2010 (11 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
1 November 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
29 October 2010 | Appointment of Ms Joan Dillon as a secretary (1 page) |
29 October 2010 | Termination of appointment of Joseph Brohoon as a secretary (1 page) |
29 October 2010 | Termination of appointment of Joseph Brohoon as a secretary (1 page) |
29 October 2010 | Appointment of Ms Joan Dillon as a secretary (1 page) |
2 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Joseph Brohoon on 12 March 2010 (2 pages) |
2 July 2010 | Director's details changed for Joseph Brohoon on 12 March 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Accounts for a small company made up to 31 October 2008 (11 pages) |
21 July 2009 | Accounts for a small company made up to 31 October 2008 (11 pages) |
12 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 228 upper richmond road putney london SW15 6TG (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 228 upper richmond road putney london SW15 6TG (1 page) |
24 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
24 November 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
11 November 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
11 November 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
29 May 2008 | Return made up to 21/04/08; no change of members (7 pages) |
29 May 2008 | Return made up to 21/04/08; no change of members (7 pages) |
16 June 2007 | Return made up to 21/04/07; no change of members (7 pages) |
16 June 2007 | Return made up to 21/04/07; no change of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
22 September 2005 | Return made up to 21/04/05; full list of members
|
22 September 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
22 September 2005 | Return made up to 21/04/05; full list of members
|
22 September 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: flat 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: flat 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page) |
17 February 2005 | Return made up to 21/04/04; full list of members (7 pages) |
17 February 2005 | Return made up to 21/04/04; full list of members (7 pages) |
12 November 2004 | New secretary appointed;new director appointed (3 pages) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | New secretary appointed;new director appointed (3 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 3 cloth street barbican london EC1A 7NP (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 3 cloth street barbican london EC1A 7NP (1 page) |
2 October 2003 | Return made up to 21/04/03; full list of members (7 pages) |
2 October 2003 | Return made up to 21/04/03; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
11 August 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
12 July 2002 | Return made up to 21/04/02; no change of members (6 pages) |
12 July 2002 | Return made up to 21/04/02; no change of members (6 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Return made up to 21/04/01; no change of members (4 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 486 chiswick high road london W4 5TT (1 page) |
18 June 2001 | Return made up to 21/04/00; full list of members (6 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 21/04/00; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 486 chiswick high road london W4 5TT (1 page) |
18 June 2001 | Return made up to 21/04/01; no change of members (4 pages) |
12 June 2001 | Restoration by order of the court (2 pages) |
12 June 2001 | Restoration by order of the court (2 pages) |
21 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 486 chiswick high road london W4 5TT (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 486 chiswick high road london W4 5TT (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (10 pages) |
21 April 1999 | Incorporation (10 pages) |