Company Name64 Heathfield Road (Croydon) Freehold Limited
DirectorsMawulom Afua Kuenyehia and Ravin Christopher
Company StatusActive
Company Number04236039
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 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

Secretary NameCarolyn Georgia Ridley
NationalityBritish
StatusCurrent
Appointed01 February 2003(1 year, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleTeacher
Correspondence Address26 Beech House Road
Croydon
Surrey
CR0 1JP
Director NameMiss Mawulom Afua Kuenyehia
Date of BirthMarch 1984 (Born 40 years ago)
NationalityGhanaian
StatusCurrent
Appointed12 August 2009(8 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64b Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameMr Ravin Christopher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address64c Heathfield Road
Croydon
CR0 1EW
Director NameChristopher Mark Billington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleSolicitor
Correspondence Address74 High Street
Croydon
Surrey
CR9 2UU
Director NameJames Brotherhood
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleManager
Correspondence Address64a Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameLynett Davies
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleBank Officer
Correspondence Address56 Wiverton Road
Sydenham
London
SE26 5HZ
Secretary NameLynett Davies
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleBank Officer
Correspondence Address56 Wiverton Road
Sydenham
London
SE26 5HZ
Secretary NameJennifer Sarah Ridgwick
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address74 High Street
Croydon
Surrey
CR9 2UU

Contact

Websiteheathfielddental.com
Telephone020 86884818
Telephone regionLondon

Location

Registered Address64 Heathfield Road
Croydon
Surrey
CR0 1EW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Agnieszka Szram
25.00%
Ordinary
1 at £1Mawulom Kuenyehia
25.00%
Ordinary
1 at £1Mrs Carolyn Ridley
25.00%
Ordinary
1 at £1Ravindran Christopher
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 6 days from now)

Filing History

21 October 2020Change of details for Mr Ravindran Marcellus Christopher as a person with significant control on 15 August 2016 (2 pages)
29 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 July 2020Withdrawal of a person with significant control statement on 24 July 2020 (2 pages)
24 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
6 April 2020Change of details for Mr Ravindran Marcellus Christopher as a person with significant control on 15 August 2016 (2 pages)
9 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 June 2018Notification of Ravindran Marcellus Christopher as a person with significant control on 6 April 2016 (2 pages)
11 March 2018Director's details changed for Mr Ravin Christopher on 5 March 2018 (3 pages)
19 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
19 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
20 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(4 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(4 pages)
15 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 4
(4 pages)
16 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 4
(4 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
(4 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
(4 pages)
24 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
25 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 June 2010Director's details changed for Miss Mawulom Afua Kuenyehia on 18 June 2010 (2 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Miss Mawulom Afua Kuenyehia on 18 June 2010 (2 pages)
29 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Ravin Christopher on 11 March 2010 (2 pages)
11 March 2010Appointment of Mr Ravin Christopher as a director (2 pages)
11 March 2010Appointment of Mr Ravin Christopher as a director (2 pages)
11 March 2010Director's details changed for Mr Ravin Christopher on 11 March 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Director appointed miss mawulom afua kuenyehia (1 page)
12 August 2009Director appointed miss mawulom afua kuenyehia (1 page)
12 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Return made up to 18/06/09; full list of members (3 pages)
11 August 2009Return made up to 18/06/09; full list of members (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Return made up to 18/06/08; full list of members (4 pages)
15 May 2009Return made up to 18/06/08; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from 64A heathfield road croydon surrey CR0 1EW (1 page)
14 May 2009Registered office changed on 14/05/2009 from 64A heathfield road croydon surrey CR0 1EW (1 page)
14 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2008Appointment terminated director james brotherhood (1 page)
29 September 2008Return made up to 18/06/07; full list of members (4 pages)
29 September 2008Appointment terminated director james brotherhood (1 page)
29 September 2008Return made up to 18/06/07; full list of members (4 pages)
29 April 2008Gbp nc 2/4\24/04/08 (2 pages)
29 April 2008Gbp nc 2/4\24/04/08 (2 pages)
13 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
13 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 January 2007Return made up to 18/06/06; full list of members (2 pages)
22 January 2007Return made up to 18/06/06; full list of members (2 pages)
19 July 2005Return made up to 18/06/05; full list of members (6 pages)
19 July 2005Return made up to 18/06/05; full list of members (6 pages)
19 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
19 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
13 January 2005Return made up to 08/06/04; full list of members (6 pages)
13 January 2005Return made up to 08/06/04; full list of members (6 pages)
25 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
24 March 2004Return made up to 18/06/03; full list of members (6 pages)
24 March 2004Return made up to 18/06/03; full list of members (6 pages)
11 May 2003Registered office changed on 11/05/03 from: 64A heathfield road croydon surrey CR0 1EW (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed (1 page)
11 May 2003New secretary appointed (1 page)
11 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 May 2003Registered office changed on 11/05/03 from: 64A heathfield road croydon surrey CR0 1EW (1 page)
11 May 2003Secretary resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: 56 wiverton road sydenham london SE26 5HZ (1 page)
27 January 2003Registered office changed on 27/01/03 from: 56 wiverton road sydenham london SE26 5HZ (1 page)
4 September 2002Secretary resigned;director resigned (1 page)
4 September 2002Secretary resigned;director resigned (1 page)
16 July 2002Return made up to 18/06/02; full list of members (7 pages)
16 July 2002Return made up to 18/06/02; full list of members (7 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned (1 page)
18 June 2001Incorporation (19 pages)
18 June 2001Incorporation (19 pages)