Company NameHeal Investments Limited
DirectorMarcus William Heal
Company StatusLive but Receiver Manager on at least one charge
Company Number04256012
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Previous NameAdenoway Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMarcus William Heal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleProperty Developer
Country of ResidenceDubai
Correspondence Address8 Ryders Terrace
London
NW8 0EE
Secretary NameMichael Geoffrey Cook
NationalityBritish
StatusCurrent
Appointed07 September 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 7 months
RoleSolicitors
Country of ResidenceEngland
Correspondence Address30 Gloucester Road
New Barnet
Hertfordshire
EN5 1RZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,153
Current Liabilities£47,644

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Next Accounts Due31 May 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due3 August 2016 (overdue)

Charges

8 April 2003Delivered on: 28 April 2003
Persons entitled: Investec Bank (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of a contract dated 18TH march 2003 in respect of construction of apartments at 14A garway road london W2.
Outstanding
8 April 2003Delivered on: 28 April 2003
Persons entitled: Investec Bank (UK) Limited

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 14A garway road london W2 t/no: LN104380 the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 April 2003Delivered on: 26 April 2003
Persons entitled: Clinton Stuart Greyn Thomas

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 14A garway road london W2 t/no LN10438.
Outstanding
7 December 2001Delivered on: 20 December 2001
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a part of 14 garway road london t/n NGL283783 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding

Filing History

17 March 2011Notice of ceasing to act as receiver or manager (2 pages)
17 March 2011Notice of ceasing to act as receiver or manager (2 pages)
18 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Appointment of receiver/manager (1 page)
1 June 2006Appointment of receiver/manager (1 page)
1 June 2006Appointment of receiver/manager (1 page)
1 June 2006Appointment of receiver/manager (1 page)
1 June 2006Appointment of receiver/manager (1 page)
1 June 2006Appointment of receiver/manager (1 page)
9 December 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
9 December 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
2 November 2005Return made up to 20/07/05; full list of members (6 pages)
2 November 2005Return made up to 20/07/05; full list of members (6 pages)
29 November 2004Return made up to 20/07/04; full list of members (6 pages)
29 November 2004Return made up to 20/07/04; full list of members (6 pages)
29 November 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
29 November 2004Registered office changed on 29/11/04 from: c/o hobson & arditti 5 staple inn london WC1V 7QH (1 page)
29 November 2004Registered office changed on 29/11/04 from: c/o hobson & arditti 5 staple inn london WC1V 7QH (1 page)
29 November 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
30 July 2003Return made up to 20/07/03; full list of members (6 pages)
30 July 2003Return made up to 20/07/03; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
13 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (7 pages)
26 April 2003Particulars of mortgage/charge (7 pages)
20 August 2002Return made up to 20/07/02; full list of members (6 pages)
20 August 2002Return made up to 20/07/02; full list of members (6 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
8 November 2001Memorandum and Articles of Association (15 pages)
8 November 2001Memorandum and Articles of Association (15 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
13 September 2001Company name changed adenoway properties LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed adenoway properties LIMITED\certificate issued on 13/09/01 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 6-8 underwood street london N1 7JQ (1 page)
12 September 2001Registered office changed on 12/09/01 from: 6-8 underwood street london N1 7JQ (1 page)
20 July 2001Incorporation (20 pages)
20 July 2001Incorporation (20 pages)