London
E5 8RL
Secretary Name | Mrs Sara Oestreicher |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Northwold Road London E5 8RL |
Director Name | Mr Pinchas Oestreicher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Northwold Road London E5 8RL |
Secretary Name | Mr Pinchas Oestreicher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Northwold Road London E5 8RL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 100 Northwold Road London E5 8RL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Heartwell LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
19 August 2003 | Delivered on: 22 August 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 12 jessam avenue london E5 9DU t/n LN14314. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
19 August 2003 | Delivered on: 22 August 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets. Outstanding |
17 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
1 May 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
12 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
15 July 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
3 December 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
8 September 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
27 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Heartwell Limited as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Notification of Heartwell Limited as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2016 | Termination of appointment of Pinchas Oestreicher as a secretary on 29 November 2015 (1 page) |
12 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Termination of appointment of Pinchas Oestreicher as a director on 29 November 2015 (1 page) |
12 September 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Termination of appointment of Pinchas Oestreicher as a secretary on 29 November 2015 (1 page) |
12 September 2016 | Termination of appointment of Pinchas Oestreicher as a director on 29 November 2015 (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
9 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
5 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 February 2012 | Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 3Rd Floor Ockway House 41 Stamford Hill London N16 5SR on 8 February 2012 (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Director's details changed for Mr Pinchas Oestreicher on 1 January 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mr Pinchas Oestreicher on 1 January 2011 (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Secretary's details changed for Mr Pinchas Oestreicher on 1 January 2011 (1 page) |
4 October 2011 | Director's details changed for Mrs Sara Oestreicher on 1 January 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mrs Sara Oestreicher on 1 January 2011 (1 page) |
4 October 2011 | Director's details changed for Mrs Sara Oestreicher on 1 January 2011 (2 pages) |
4 October 2011 | Director's details changed for Mrs Sara Oestreicher on 1 January 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mr Pinchas Oestreicher on 1 January 2011 (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Secretary's details changed for Mrs Sara Oestreicher on 1 January 2011 (1 page) |
4 October 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Director's details changed for Mr Pinchas Oestreicher on 1 January 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Pinchas Oestreicher on 1 January 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mrs Sara Oestreicher on 1 January 2011 (1 page) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 January 2011 | Annual return made up to 3 June 2010 with a full list of shareholders (15 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 January 2011 | Annual return made up to 3 June 2010 with a full list of shareholders (15 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 January 2011 | Annual return made up to 3 June 2010 with a full list of shareholders (15 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
4 January 2011 | Administrative restoration application (3 pages) |
4 January 2011 | Administrative restoration application (3 pages) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (4 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from new burlington house 1075 finchley road london NW11 0PU (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from new burlington house 1075 finchley road london NW11 0PU (1 page) |
3 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 3RD floor ockway house 41 stamford hill london N16 4SR (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 3RD floor ockway house 41 stamford hill london N16 4SR (1 page) |
10 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 03/06/07; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
28 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
14 September 2005 | Return made up to 03/06/05; full list of members (7 pages) |
14 September 2005 | Return made up to 03/06/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
6 June 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
3 August 2004 | Return made up to 03/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 03/06/04; full list of members (7 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 6 princes park avenue london NW11 0JP (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 6 princes park avenue london NW11 0JP (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Incorporation (14 pages) |
3 June 2003 | Incorporation (14 pages) |