Company NameHeathcroft 2002 Limited
Company StatusActive
Company Number04509935
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 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

Director NameDr John Philip Steven Gearson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address108 Hampstead Way
London
NW11 7XY
Director NameMs Gabrielle Hanna Eber
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(5 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Erskine Hill
London
NW11 6HG
Director NameMiss Valarie Baker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(16 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired Fashion Professional
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Denis Lyons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMiss Terry Lynn Menzies
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Edward Michael Leighton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(21 years, 5 months after company formation)
Appointment Duration3 months
RoleForensic Accountant
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Secretary NameMr Alan Rorie Singlehurst
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Heathcroft
Hampstead Way
London
NW11 7HJ
Director NameStephen Drummond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathcroft
London
NW11 7HH
Director NameMr John Anthony McGuire
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(5 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address82 Tachbrook Street
London
SW1V 2NB
Director NameAlan Rorie Singlehurst
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(5 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Heathcroft
Hampstead Way
London
NW11 7HJ
Director NameAlex Mark Gordon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(5 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBerwin Leighton Paisner Adelaide House
Londonn Bridge
London
EC4R 9HA
Director NameVed Sarna
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address43 Heathcroft Hampstead Way
London
NW11 7HJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websiteheathcroft.org

Location

Registered AddressEgale 1
80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
75.00%
-
2 at £1Alex Mark Gordon
2.50%
Ordinary
1 at £1Boris Isarov
1.25%
Ordinary
1 at £1C. Demercado
1.25%
Ordinary
1 at £1Christopher Banfield
1.25%
Ordinary
1 at £1David Jonathan Gordon
1.25%
Ordinary
1 at £1Edale Services Limited & Dern LTD
1.25%
Ordinary
1 at £1Ellis Elliot Douek & Gillian Susan Douek
1.25%
Ordinary
1 at £1Gabrielle Eber
1.25%
Ordinary
1 at £1Geoffrey Cox & Bridget Cox
1.25%
Ordinary
1 at £1George Badacsonyi & Marie Badacsonyi
1.25%
Ordinary
1 at £1John Philip Steven Gearson
1.25%
Ordinary
1 at £1Kathleen Firman
1.25%
Ordinary
1 at £1Lisa Apostolia Bekos
1.25%
Ordinary
1 at £1M. Sawdaye
1.25%
Ordinary
1 at £1Mirza Naseer Baig
1.25%
Ordinary
1 at £1Rewtiraman Fulena
1.25%
Ordinary
1 at £1Shahid Imran Baloch
1.25%
Ordinary
1 at £1Steven Kevin Courtney
1.25%
Ordinary
1 at £1Valerie Baker
1.25%
Ordinary

Financials

Year2014
Net Worth£263,702
Cash£98,225
Current Liabilities£3,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

26 March 2007Delivered 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 2006Delivered 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

Filing History

19 January 2024Appointment of Mr Edward Michael Leighton as a director on 18 January 2024 (2 pages)
19 January 2024Termination of appointment of Alan Rorie Singlehurst as a secretary on 18 January 2024 (1 page)
12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 June 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
14 June 2023Confirmation statement made on 14 June 2023 with updates (10 pages)
28 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
2 February 2023Statement of capital following an allotment of shares on 24 November 2022
  • GBP 79
(3 pages)
18 October 2022Appointment of Miss Terry Lynn Menzies as a director on 17 October 2022 (2 pages)
18 October 2022Appointment of Mr Denis Lyons as a director on 17 October 2022 (2 pages)
6 October 2022Registered 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 2022Termination of appointment of Alex Mark Gordon as a director on 22 July 2022 (1 page)
16 June 2022Notification of a person with significant control statement (2 pages)
14 June 2022Cessation of Alex Mark Gordon as a person with significant control on 14 June 2022 (1 page)
14 June 2022Cessation of Alan Rorie Singlehurst as a person with significant control on 14 June 2022 (1 page)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 June 2022Cessation of John Philip Steven Gearson as a person with significant control on 14 June 2022 (1 page)
14 June 2022Cessation of Gabrielle Hanna Eber as a person with significant control on 14 June 2022 (1 page)
13 June 2022Confirmation statement made on 10 June 2022 with updates (10 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
14 June 2021Cessation of John Anthony Mcguire as a person with significant control on 10 June 2021 (1 page)
14 June 2021Confirmation statement made on 10 June 2021 with updates (9 pages)
14 June 2021Cessation of Ved Sarna as a person with significant control on 10 June 2021 (1 page)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 June 2020Confirmation statement made on 10 June 2020 with updates (9 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
25 June 2019Confirmation statement made on 10 June 2019 with updates (9 pages)
11 June 2019Termination of appointment of Ved Sarna as a director on 11 June 2019 (1 page)
11 June 2019Termination of appointment of John Anthony Mcguire as a director on 11 June 2019 (1 page)
28 February 2019Appointment of Miss Valarie Baker as a director on 19 February 2019 (2 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
19 June 2018Confirmation statement made on 10 June 2018 with updates (9 pages)
11 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
11 October 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 June 2017 with updates (16 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (16 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 80
(15 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 80
(15 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 80
(15 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 80
(15 pages)
1 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 78
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 78
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 77
(14 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 77
(14 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 77
(14 pages)
21 August 2013Director's details changed for Alex Mark Gordon on 20 August 2013 (2 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 77
(14 pages)
21 August 2013Director's details changed for Alex Mark Gordon on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Alan Rorie Singlehurst on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Ved Sarna on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Ved Sarna on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Alan Rorie Singlehurst on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Dr John Philip Steven Gearson on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Dr John Philip Steven Gearson on 20 August 2013 (2 pages)
2 October 2012Registered office address changed from 25 Harley Street London W1G 9BR on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 25 Harley Street London W1G 9BR on 2 October 2012 (1 page)
2 October 2012Register inspection address has been changed (1 page)
2 October 2012Registered office address changed from 25 Harley Street London W1G 9BR on 2 October 2012 (1 page)
2 October 2012Register inspection address has been changed (1 page)
24 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (15 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (15 pages)
17 November 2011Termination of appointment of Stephen Drummond as a director (1 page)
17 November 2011Termination of appointment of Stephen Drummond as a director (1 page)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (16 pages)
18 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (16 pages)
2 November 2010Director's details changed for John Anthony Mcguire on 21 October 2010 (2 pages)
2 November 2010Director's details changed for John Anthony Mcguire on 21 October 2010 (2 pages)
21 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (16 pages)
21 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (16 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Director's details changed for Alan Rorie Singlehurst on 16 August 2010 (2 pages)
23 September 2010Director's details changed for Alan Rorie Singlehurst on 16 August 2010 (2 pages)
22 September 2010Secretary's details changed for Alain Rorie Singlehurst on 16 August 2010 (1 page)
22 September 2010Secretary's details changed for Alain Rorie Singlehurst on 16 August 2010 (1 page)
8 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 77
(3 pages)
8 September 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 77
(3 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 August 2009Return made up to 13/08/09; full list of members (30 pages)
21 August 2009Return made up to 13/08/09; full list of members (30 pages)
13 February 2009Director appointed ved sarna (2 pages)
13 February 2009Director appointed ved sarna (2 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
20 September 2008Return made up to 13/08/08; full list of members (29 pages)
20 September 2008Return made up to 13/08/08; full list of members (29 pages)
31 July 2008Director appointed alex mark gordon (2 pages)
31 July 2008Director appointed alex mark gordon (2 pages)
7 March 2008Ad 18/01/08-22/02/08\gbp si 75@1=75\gbp ic 1/76\ (5 pages)
7 March 2008Ad 18/01/08-22/02/08\gbp si 75@1=75\gbp ic 1/76\ (5 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 13/08/07; full list of members (2 pages)
6 September 2007Return made up to 13/08/07; full list of members (2 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 September 2006Return made up to 13/08/06; full list of members (2 pages)
1 September 2006Return made up to 13/08/06; full list of members (2 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
21 September 2005Return made up to 13/08/05; full list of members (2 pages)
21 September 2005Return made up to 13/08/05; full list of members (2 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
11 October 2004Return made up to 13/08/04; full list of members (5 pages)
11 October 2004Return made up to 13/08/04; full list of members (5 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 September 2003Return made up to 13/08/03; full list of members (6 pages)
23 September 2003Return made up to 13/08/03; full list of members (6 pages)
23 September 2003Location of register of members (1 page)
23 September 2003Location of register of members (1 page)
23 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
13 August 2002Incorporation (13 pages)
13 August 2002Incorporation (13 pages)