London
NW11 7XY
Director Name | Ms Gabrielle Hanna Eber |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Erskine Hill London NW11 6HG |
Director Name | Miss Valarie Baker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired Fashion Professional |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Denis Lyons |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Miss Terry Lynn Menzies |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Edward Michael Leighton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(21 years, 5 months after company formation) |
Appointment Duration | 3 months |
Role | Forensic Accountant |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Mr Alan Rorie Singlehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Heathcroft Hampstead Way London NW11 7HJ |
Director Name | Stephen Drummond |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heathcroft London NW11 7HH |
Director Name | Mr John Anthony McGuire |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 82 Tachbrook Street London SW1V 2NB |
Director Name | Alan Rorie Singlehurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 February 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 57 Heathcroft Hampstead Way London NW11 7HJ |
Director Name | Alex Mark Gordon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 July 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Berwin Leighton Paisner Adelaide House Londonn Bridge London EC4R 9HA |
Director Name | Ved Sarna |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Heathcroft Hampstead Way London NW11 7HJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | heathcroft.org |
---|
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 75.00% - |
---|---|
2 at £1 | Alex Mark Gordon 2.50% Ordinary |
1 at £1 | Boris Isarov 1.25% Ordinary |
1 at £1 | C. Demercado 1.25% Ordinary |
1 at £1 | Christopher Banfield 1.25% Ordinary |
1 at £1 | David Jonathan Gordon 1.25% Ordinary |
1 at £1 | Edale Services Limited & Dern LTD 1.25% Ordinary |
1 at £1 | Ellis Elliot Douek & Gillian Susan Douek 1.25% Ordinary |
1 at £1 | Gabrielle Eber 1.25% Ordinary |
1 at £1 | Geoffrey Cox & Bridget Cox 1.25% Ordinary |
1 at £1 | George Badacsonyi & Marie Badacsonyi 1.25% Ordinary |
1 at £1 | John Philip Steven Gearson 1.25% Ordinary |
1 at £1 | Kathleen Firman 1.25% Ordinary |
1 at £1 | Lisa Apostolia Bekos 1.25% Ordinary |
1 at £1 | M. Sawdaye 1.25% Ordinary |
1 at £1 | Mirza Naseer Baig 1.25% Ordinary |
1 at £1 | Rewtiraman Fulena 1.25% Ordinary |
1 at £1 | Shahid Imran Baloch 1.25% Ordinary |
1 at £1 | Steven Kevin Courtney 1.25% Ordinary |
1 at £1 | Valerie Baker 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,702 |
Cash | £98,225 |
Current Liabilities | £3,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
26 March 2007 | Delivered on: 12 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at heathcroft hampstead way london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 January 2006 | Delivered on: 28 January 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 January 2024 | Appointment of Mr Edward Michael Leighton as a director on 18 January 2024 (2 pages) |
---|---|
19 January 2024 | Termination of appointment of Alan Rorie Singlehurst as a secretary on 18 January 2024 (1 page) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 June 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (10 pages) |
28 March 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
2 February 2023 | Statement of capital following an allotment of shares on 24 November 2022
|
18 October 2022 | Appointment of Miss Terry Lynn Menzies as a director on 17 October 2022 (2 pages) |
18 October 2022 | Appointment of Mr Denis Lyons as a director on 17 October 2022 (2 pages) |
6 October 2022 | Registered office address changed from Pyramid House High Road Finchley London N12 9RT England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 6 October 2022 (1 page) |
25 July 2022 | Termination of appointment of Alex Mark Gordon as a director on 22 July 2022 (1 page) |
16 June 2022 | Notification of a person with significant control statement (2 pages) |
14 June 2022 | Cessation of Alex Mark Gordon as a person with significant control on 14 June 2022 (1 page) |
14 June 2022 | Cessation of Alan Rorie Singlehurst as a person with significant control on 14 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
14 June 2022 | Cessation of John Philip Steven Gearson as a person with significant control on 14 June 2022 (1 page) |
14 June 2022 | Cessation of Gabrielle Hanna Eber as a person with significant control on 14 June 2022 (1 page) |
13 June 2022 | Confirmation statement made on 10 June 2022 with updates (10 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
14 June 2021 | Cessation of John Anthony Mcguire as a person with significant control on 10 June 2021 (1 page) |
14 June 2021 | Confirmation statement made on 10 June 2021 with updates (9 pages) |
14 June 2021 | Cessation of Ved Sarna as a person with significant control on 10 June 2021 (1 page) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 June 2020 | Confirmation statement made on 10 June 2020 with updates (9 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 10 June 2019 with updates (9 pages) |
11 June 2019 | Termination of appointment of Ved Sarna as a director on 11 June 2019 (1 page) |
11 June 2019 | Termination of appointment of John Anthony Mcguire as a director on 11 June 2019 (1 page) |
28 February 2019 | Appointment of Miss Valarie Baker as a director on 19 February 2019 (2 pages) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 10 June 2018 with updates (9 pages) |
11 October 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
11 October 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Registered office address changed from 956 High Road Finchley London N12 9RX to Pyramid House High Road Finchley London N12 9RT on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 956 High Road Finchley London N12 9RX to Pyramid House High Road Finchley London N12 9RT on 30 August 2017 (1 page) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (16 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (16 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
1 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Alex Mark Gordon on 20 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Alex Mark Gordon on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Alan Rorie Singlehurst on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Ved Sarna on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Ved Sarna on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Alan Rorie Singlehurst on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Dr John Philip Steven Gearson on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Dr John Philip Steven Gearson on 20 August 2013 (2 pages) |
2 October 2012 | Registered office address changed from 25 Harley Street London W1G 9BR on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 25 Harley Street London W1G 9BR on 2 October 2012 (1 page) |
2 October 2012 | Register inspection address has been changed (1 page) |
2 October 2012 | Registered office address changed from 25 Harley Street London W1G 9BR on 2 October 2012 (1 page) |
2 October 2012 | Register inspection address has been changed (1 page) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (15 pages) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (15 pages) |
17 November 2011 | Termination of appointment of Stephen Drummond as a director (1 page) |
17 November 2011 | Termination of appointment of Stephen Drummond as a director (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (16 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (16 pages) |
2 November 2010 | Director's details changed for John Anthony Mcguire on 21 October 2010 (2 pages) |
2 November 2010 | Director's details changed for John Anthony Mcguire on 21 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (16 pages) |
21 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (16 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Director's details changed for Alan Rorie Singlehurst on 16 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Alan Rorie Singlehurst on 16 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Alain Rorie Singlehurst on 16 August 2010 (1 page) |
22 September 2010 | Secretary's details changed for Alain Rorie Singlehurst on 16 August 2010 (1 page) |
8 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (30 pages) |
21 August 2009 | Return made up to 13/08/09; full list of members (30 pages) |
13 February 2009 | Director appointed ved sarna (2 pages) |
13 February 2009 | Director appointed ved sarna (2 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
20 September 2008 | Return made up to 13/08/08; full list of members (29 pages) |
20 September 2008 | Return made up to 13/08/08; full list of members (29 pages) |
31 July 2008 | Director appointed alex mark gordon (2 pages) |
31 July 2008 | Director appointed alex mark gordon (2 pages) |
7 March 2008 | Ad 18/01/08-22/02/08\gbp si 75@1=75\gbp ic 1/76\ (5 pages) |
7 March 2008 | Ad 18/01/08-22/02/08\gbp si 75@1=75\gbp ic 1/76\ (5 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
21 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 October 2004 | Return made up to 13/08/04; full list of members (5 pages) |
11 October 2004 | Return made up to 13/08/04; full list of members (5 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
23 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
23 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
23 September 2003 | Location of register of members (1 page) |
23 September 2003 | Location of register of members (1 page) |
23 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
13 August 2002 | Incorporation (13 pages) |
13 August 2002 | Incorporation (13 pages) |