London
EC4R 1AG
Director Name | Damien Carley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 May 2016(14 years, 7 months 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 | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Damien Carley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 October 2001(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 May 2012) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 16 Iona Park Glasnevin Dublin 9 Ireland |
Secretary Name | Joseph Paul Brohoon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Sunnybank 86a Rathdown Park Rathfarnham Dublin 6 |
Director Name | Mr Joseph Paul Brohoon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2012(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 509 Dryden Building 37 Commercial Road London E1 1LF |
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 | £11,409 |
Current Liabilities | £7,324 |
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 | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
19 November 2001 | Delivered on: 29 November 2001 Satisfied on: 17 November 2014 Persons entitled: Iib Finance Limited Classification: Legal charge Secured details: £192,000 due or to become due from the company to the chargee. Particulars: Plot 18/flat 19 rowland hill court, osney lane, oxford. Fully Satisfied |
---|
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
25 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
3 October 2022 | Change of details for Heavenly Developments Limited as a person with significant control on 18 December 2017 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
3 April 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
9 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
29 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
22 January 2019 | Accounts for a small company made up to 31 December 2017 (5 pages) |
23 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
5 February 2018 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 January 2018 | Director's details changed for Damien Carley on 18 December 2017 (2 pages) |
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) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
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) |
6 July 2017 | Notification of Heavenly Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Heavenly Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Withdrawal of a person with significant control statement on 6 July 2017 (2 pages) |
23 December 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
23 December 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
14 December 2016 | Appointment of Damien Carley as a director on 31 May 2016 (2 pages) |
14 December 2016 | Termination of appointment of Joseph Paul Brohoon as a director on 13 December 2016 (1 page) |
14 December 2016 | Appointment of Damien Carley as a director on 31 May 2016 (2 pages) |
14 December 2016 | Termination of appointment of Joseph Paul Brohoon as a director on 13 December 2016 (1 page) |
18 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
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 (7 pages) |
15 December 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
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) |
17 November 2014 | Satisfaction of charge 1 in full (1 page) |
17 November 2014 | Satisfaction of charge 1 in full (1 page) |
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
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) |
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
13 September 2013 | Accounts for a small company made up to 31 October 2012 (10 pages) |
13 September 2013 | Accounts for a small company made up to 31 October 2012 (10 pages) |
15 January 2013 | Accounts for a small company made up to 31 October 2011 (11 pages) |
15 January 2013 | Accounts for a small company made up to 31 October 2011 (11 pages) |
14 January 2013 | Termination of appointment of Damien Carley as a director (1 page) |
14 January 2013 | Appointment of Mr Joseph Paul Brohoon as a director (2 pages) |
14 January 2013 | Appointment of Mr Joseph Paul Brohoon as a director (2 pages) |
14 January 2013 | Termination of appointment of Damien Carley as a director (1 page) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Accounts for a small company made up to 31 October 2010 (12 pages) |
17 November 2011 | Accounts for a small company made up to 31 October 2010 (12 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Accounts for a small company made up to 31 October 2009 (11 pages) |
1 November 2010 | Accounts for a small company made up to 31 October 2009 (11 pages) |
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) |
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) |
2 December 2009 | Director's details changed for Damien Carley on 2 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Damien Carley on 2 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Damien Carley on 2 October 2009 (2 pages) |
21 July 2009 | Accounts for a small company made up to 31 October 2008 (12 pages) |
21 July 2009 | Accounts for a small company made up to 31 October 2008 (12 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 4 crescent stables 139 upper richmond road london SW15 2TN (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 4 crescent stables 139 upper richmond road london SW15 2TN (1 page) |
2 February 2009 | Accounts for a small company made up to 31 October 2007 (11 pages) |
2 February 2009 | Accounts for a small company made up to 31 October 2007 (11 pages) |
25 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
12 February 2008 | Return made up to 22/10/07; no change of members
|
12 February 2008 | Return made up to 22/10/07; no change of members
|
7 November 2007 | Accounts for a small company made up to 31 October 2006 (11 pages) |
7 November 2007 | Accounts for a small company made up to 31 October 2006 (11 pages) |
15 December 2006 | Accounts for a small company made up to 31 October 2005 (10 pages) |
15 December 2006 | Accounts for a small company made up to 31 October 2005 (10 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 22/10/06; full list of members (6 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 228 upper richmond road london SW15 (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 228 upper richmond road london SW15 (1 page) |
11 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
19 May 2005 | Accounts for a small company made up to 31 October 2004 (10 pages) |
19 May 2005 | Accounts for a small company made up to 31 October 2004 (10 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 3 bridgegate house 116-118 borough high street london SE1 1LB (1 page) |
25 November 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
25 November 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
19 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
19 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 90 canterbury road lydden dover kent CT15 7ET (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 90 canterbury road lydden dover kent CT15 7ET (1 page) |
10 February 2004 | Accounts for a small company made up to 31 October 2002 (9 pages) |
10 February 2004 | Accounts for a small company made up to 31 October 2002 (9 pages) |
19 December 2003 | Return made up to 22/10/03; full list of members (6 pages) |
19 December 2003 | Return made up to 22/10/03; full list of members (6 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 3 cloth street london EC1A 7NP (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 3 cloth street london EC1A 7NP (1 page) |
5 February 2003 | Return made up to 22/10/02; full list of members (6 pages) |
5 February 2003 | Return made up to 22/10/02; full list of members (6 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | Director resigned (1 page) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Company name changed midlex one hundred and twenty on e LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed midlex one hundred and twenty on e LIMITED\certificate issued on 26/10/01 (2 pages) |
22 October 2001 | Incorporation (18 pages) |
22 October 2001 | Incorporation (18 pages) |