Company NameHeeba Real Estates Limited
DirectorsFariba Faghihnia Torshizi and Robin Cox
Company StatusActive
Company Number04745468
CategoryPrivate Limited Company
Incorporation Date25 April 2003(20 years, 11 months ago)
Previous NameHeeba Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFariba Faghihnia Torshizi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Lyon Way
Greenford
UB6 0BN
Director NameMr Robin Cox
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(9 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10a Lyon Way
Greenford
UB6 0BN
Secretary NameMr Robin Cox
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address144 Ember Lane
Esher
Surrey
KT10 8EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10a Lyon Way
Greenford
UB6 0BN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Fariba Faghihnia Torshizi
50.00%
Ordinary
50 at £1Robin Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£14,863
Cash£23,517
Current Liabilities£8,654

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Filing History

4 January 2024Confirmation statement made on 7 November 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
30 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
11 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 28 February 2021 (3 pages)
2 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
2 December 2020Notification of Fariba Faghihnia Torshizi as a person with significant control on 7 November 2016 (2 pages)
2 December 2020Withdrawal of a person with significant control statement on 2 December 2020 (2 pages)
2 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
22 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 January 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 August 2016Registered office address changed from 149 Boston Road London W7 3SA to 10a Lyon Way Greenford UB6 0BN on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 149 Boston Road London W7 3SA to 10a Lyon Way Greenford UB6 0BN on 17 August 2016 (1 page)
4 December 2015Termination of appointment of Robin Cox as a secretary on 31 October 2015 (1 page)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Director's details changed for Fariba Faghihnia Torshizi on 31 October 2015 (2 pages)
4 December 2015Termination of appointment of Robin Cox as a secretary on 31 October 2015 (1 page)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Director's details changed for Fariba Faghihnia Torshizi on 31 October 2015 (2 pages)
4 December 2015Director's details changed for Mr Robin Cox on 31 October 2015 (2 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Director's details changed for Mr Robin Cox on 31 October 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
9 December 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 December 2013 (1 page)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 May 2013Appointment of Mr Robin Cox as a director (2 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
1 May 2013Appointment of Mr Robin Cox as a director (2 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
4 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
28 November 2011Company name changed heeba LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2011Company name changed heeba LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 June 2011Registered office address changed from C/O Victor & Co 7a Maygrove Road London NW6 2EE on 13 June 2011 (1 page)
13 June 2011Registered office address changed from C/O Victor & Co 7a Maygrove Road London NW6 2EE on 13 June 2011 (1 page)
13 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
26 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 25/04/09; full list of members (3 pages)
5 June 2009Return made up to 25/04/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 25/04/08; full list of members (3 pages)
20 October 2008Return made up to 25/04/08; full list of members (3 pages)
20 October 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from old barn house, 2 wannions close chesham buckinghamshire HP5 1YA (1 page)
19 June 2008Registered office changed on 19/06/2008 from old barn house, 2 wannions close chesham buckinghamshire HP5 1YA (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 25/04/07; full list of members (2 pages)
21 May 2007Return made up to 25/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Return made up to 25/04/06; full list of members (2 pages)
30 May 2006Return made up to 25/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 25/04/05; full list of members (2 pages)
3 May 2005Return made up to 25/04/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
10 May 2004Return made up to 25/04/04; full list of members (6 pages)
12 February 2004Ad 25/04/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
12 February 2004Ad 25/04/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
17 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 January 2004Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
17 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 January 2004Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
25 April 2003Incorporation (16 pages)
25 April 2003Incorporation (16 pages)