Company Name1 Heath Drive Limited
DirectorsDeborah Sian James and Morten Viggo Jorgensen
Company StatusActive
Company Number04002803
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameLemindike Property Management Limited

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 NameMs Deborah Sian James
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Morten Viggo Jorgensen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2014(13 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 1 Heath Drive
Hampstead
London
NW3 7SY
Director NameChristina Drews
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed13 September 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 17 July 2009)
RoleInvestment Banker
Correspondence AddressFlat 3
1 Heath Drive
London
NW3 7SY
Director NameRebecca Parkhill
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 08 September 2004)
RoleUnitarian Minister
Correspondence Address1149 Laurel Avenue
Winnetka
Il60093
United States
Director NameDeborah Sian Schild
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2002)
RoleCompany Director
Correspondence AddressFlat 1
1 Heath Drive
London
NW3 7SY
Secretary NameChristina Drews
NationalityGerman
StatusResigned
Appointed13 September 2000(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 17 July 2009)
RoleBanker
Correspondence AddressFlat 3
1 Heath Drive
London
NW3 7SY
Secretary NameDeborah Sian Schild
NationalityBritish
StatusResigned
Appointed13 September 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2002)
RoleCompany Director
Correspondence AddressFlat 1
1 Heath Drive
London
NW3 7SY
Director NameMr Daniel Steven Geey
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2013)
RoleLawyer
Correspondence AddressFlat 2
1 Heath Drive
London
NW3 7SY
Secretary NameMr Daniel Steven Geey
NationalityBritish
StatusResigned
Appointed17 July 2009(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2014)
RoleCompany Director
Correspondence AddressFlat 2
1 Heath Drive
London
NW3 7SY
Director NameMr Lindsay Paul Healy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 1 Heath Drive
Hampstead
London
NW3 7SY
Director NameMr Matthew Nicholas Geey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 1 Heath Drive
Hampstead
London
NW3 7SY
Secretary NameMr Matthew Nicholas Geey
StatusResigned
Appointed18 May 2014(13 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressFlat 2, 1 Heath Drive
Hampstead
London
NW3 7SY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Jane Tomomi Kimura Jorgensen & Morten Viggo Jorgensen
50.00%
Ordinary
1 at £1Deborah Sian Stainton
25.00%
Ordinary
1 at £1Matthew Nicholas Geey & David Simon Geey
25.00%
Ordinary

Financials

Year2014
Net Worth£9,701
Cash£10,990
Current Liabilities£12,212

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
13 May 2020Director's details changed for Ms Deborah Sian James on 1 October 2019 (2 pages)
13 May 2020Director's details changed for Ms Deborah Sian James on 1 October 2019 (2 pages)
24 December 2019Micro company accounts made up to 31 May 2019 (4 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 July 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 4
(6 pages)
17 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 4
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Director's details changed for Ms Deborah Sian Stainton on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Ms Deborah Sian Stainton on 2 March 2016 (2 pages)
18 December 2015Termination of appointment of Matthew Nicholas Geey as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Matthew Nicholas Geey as a secretary on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Matthew Nicholas Geey as a secretary on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Matthew Nicholas Geey as a director on 18 December 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 August 2015Appointment of Mr Matthew Nicholas Geey as a secretary on 18 May 2014 (2 pages)
6 August 2015Termination of appointment of Daniel Steven Geey as a secretary on 18 May 2014 (1 page)
6 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
6 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4
(6 pages)
6 August 2015Appointment of Mr Matthew Nicholas Geey as a secretary on 18 May 2014 (2 pages)
6 August 2015Termination of appointment of Daniel Steven Geey as a secretary on 18 May 2014 (1 page)
6 August 2015Director's details changed for Deborah Sian Stainton on 17 May 2015 (2 pages)
6 August 2015Director's details changed for Deborah Sian Stainton on 17 May 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(7 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(7 pages)
9 April 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN England on 9 April 2014 (1 page)
31 March 2014Appointment of Mr Morten Viggo Jorgensen as a director (2 pages)
31 March 2014Appointment of Mr Morten Viggo Jorgensen as a director (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 December 2013Termination of appointment of Lindsay Healy as a director (1 page)
27 December 2013Termination of appointment of Lindsay Healy as a director (1 page)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
27 March 2013Termination of appointment of Daniel Geey as a director (1 page)
27 March 2013Termination of appointment of Daniel Geey as a director (1 page)
27 March 2013Appointment of Mr Matthew Nicholas Geey as a director (2 pages)
27 March 2013Appointment of Mr Matthew Nicholas Geey as a director (2 pages)
4 March 2013Appointment of Mr Lindsay Paul Healy as a director (2 pages)
4 March 2013Appointment of Mr Lindsay Paul Healy as a director (2 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 April 2010Registered office address changed from Flat 3 1 Heath Drive London NW3 7SY on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Flat 3 1 Heath Drive London NW3 7SY on 19 April 2010 (1 page)
14 September 2009Secretary appointed mr daniel steven geey (1 page)
14 September 2009Secretary appointed mr daniel steven geey (1 page)
22 July 2009Director's change of particulars / deborah james / 14/07/2009 (1 page)
22 July 2009Director's change of particulars / deborah james / 14/07/2009 (1 page)
17 July 2009Appointment terminated director and secretary christina drews (1 page)
17 July 2009Appointment terminated director and secretary christina drews (1 page)
16 June 2009Return made up to 17/05/09; no change of members (5 pages)
16 June 2009Return made up to 17/05/09; no change of members (5 pages)
5 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
5 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
24 June 2008Return made up to 17/05/08; full list of members (5 pages)
24 June 2008Return made up to 17/05/08; full list of members (5 pages)
25 July 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
25 July 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
21 June 2007Return made up to 17/05/07; no change of members (7 pages)
21 June 2007Return made up to 17/05/07; no change of members (7 pages)
21 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
21 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
31 May 2006Return made up to 17/05/06; full list of members (8 pages)
31 May 2006Return made up to 17/05/06; full list of members (8 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
9 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 May 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 May 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
21 May 2004Return made up to 17/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Return made up to 17/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
14 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
23 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
30 July 2002Return made up to 26/05/02; full list of members (9 pages)
30 July 2002Return made up to 26/05/02; full list of members (9 pages)
12 July 2002Secretary resigned;director resigned (1 page)
12 July 2002Secretary resigned;director resigned (1 page)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
27 March 2002Registered office changed on 27/03/02 from: 1 heath drive hampstead NW3 7SY (1 page)
27 March 2002Registered office changed on 27/03/02 from: 1 heath drive hampstead NW3 7SY (1 page)
14 June 2001Registered office changed on 14/06/01 from: flat 3 1 heath drive london NW3 7SY (1 page)
14 June 2001Registered office changed on 14/06/01 from: flat 3 1 heath drive london NW3 7SY (1 page)
13 June 2001Return made up to 26/05/01; full list of members (6 pages)
13 June 2001Return made up to 26/05/01; full list of members (6 pages)
11 June 2001Memorandum and Articles of Association (13 pages)
11 June 2001Memorandum and Articles of Association (13 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New secretary appointed;new director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Registered office changed on 21/05/01 from: 6-8 underwood street london N1 7JQ (1 page)
21 May 2001Registered office changed on 21/05/01 from: 6-8 underwood street london N1 7JQ (1 page)
21 May 2001New director appointed (2 pages)
21 September 2000Company name changed lemindike property management li mited\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed lemindike property management li mited\certificate issued on 22/09/00 (2 pages)
26 May 2000Incorporation (18 pages)
26 May 2000Incorporation (18 pages)