Company NameHeathside Estates Limited
Company StatusDissolved
Company Number05110045
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Prashad Jaitley
Date of BirthApril 1983 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed23 March 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMrs Anita Shailesh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(5 days after company formation)
Appointment Duration12 years (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Secretary NameMrs Krishna Rajendra Patel
NationalityBritish
StatusResigned
Appointed28 April 2004(5 days after company formation)
Appointment Duration12 years (resigned 23 May 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2022)
RoleReal Estate Agent
Country of ResidenceEngland
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Blue Alpine Limited
50.00%
Ordinary
25 at £1Mrs Anita Shailesh Patel
25.00%
Ordinary
25 at £1Mrs Krishna Rajendra Patel
25.00%
Ordinary

Financials

Year2014
Net Worth-£27,317
Cash£11,135
Current Liabilities£362,615

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 September 2015Delivered on: 16 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 45 and 47 high street wooler northumberland t/no. ND82177.
Outstanding
23 December 2013Delivered on: 28 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 November 2005Delivered on: 2 December 2005
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: 105-107 high street poole dorset. 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
13 July 2004Delivered on: 14 July 2004
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: The f/h property k/a the white horse & bower 86 horseferry road london t/no LN131654. 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

Filing History

4 July 2023Final Gazette dissolved following liquidation (1 page)
4 April 2023Return of final meeting in a members' voluntary winding up (9 pages)
4 April 2022Appointment of a voluntary liquidator (3 pages)
4 April 2022Declaration of solvency (4 pages)
4 April 2022Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Olympia House Armitage Road London NW11 8RQ on 4 April 2022 (2 pages)
4 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-25
(1 page)
18 February 2022Termination of appointment of Vishal Shailesh Patel as a director on 18 February 2022 (1 page)
18 February 2022Cessation of Prideview Properties Limited as a person with significant control on 18 February 2022 (1 page)
4 January 2022Satisfaction of charge 1 in full (1 page)
4 January 2022Satisfaction of charge 1 in part (1 page)
4 January 2022Satisfaction of charge 2 in full (1 page)
6 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
18 April 2021Satisfaction of charge 051100450004 in full (1 page)
18 April 2021Satisfaction of charge 051100450003 in full (1 page)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 April 2018Cessation of Vishal Shailesh Patel as a person with significant control on 27 November 2017 (1 page)
23 April 2018Notification of Blue Alpine Limited as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Cessation of Prashad Jaitley as a person with significant control on 27 November 2017 (1 page)
23 April 2018Notification of Prideview Properties Limited as a person with significant control on 27 November 2017 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
23 April 2018Cessation of Blue Alpine Limited as a person with significant control on 27 November 2017 (1 page)
8 November 2017Director's details changed for Mr Prashad Jaitley on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Prashad Jaitley on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Vishal Shailesh Patel on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Vishal Shailesh Patel on 8 November 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
20 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
13 July 2016Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page)
13 July 2016Termination of appointment of Anita Shailesh Patel as a director on 23 May 2016 (1 page)
13 July 2016Appointment of Mr Vishal Shailesh Patel as a director on 23 May 2016 (2 pages)
13 July 2016Termination of appointment of Krishna Rajendra Patel as a secretary on 23 May 2016 (1 page)
13 July 2016Appointment of Mr Vishal Shailesh Patel as a director on 23 May 2016 (2 pages)
13 July 2016Termination of appointment of Anita Shailesh Patel as a director on 23 May 2016 (1 page)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
16 September 2015Registration of charge 051100450004, created on 15 September 2015 (41 pages)
16 September 2015Registration of charge 051100450004, created on 15 September 2015 (41 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
1 April 2015Appointment of Mr Prashad Jaitley as a director on 23 March 2015 (2 pages)
1 April 2015Appointment of Mr Prashad Jaitley as a director on 23 March 2015 (2 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 July 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (16 pages)
4 July 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (16 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 04/07/2014.
(7 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 04/07/2014.
(7 pages)
28 December 2013Registration of charge 051100450003 (44 pages)
28 December 2013Registration of charge 051100450003 (44 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 August 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
23 August 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 April 2008Return made up to 23/04/08; full list of members (3 pages)
30 April 2008Return made up to 23/04/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 May 2007Return made up to 23/04/07; full list of members (2 pages)
8 May 2007Return made up to 23/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 December 2006Registered office changed on 13/12/06 from: c/o jaycee comservices LIMITED, 150 strand, london, WC2R 1JA (1 page)
13 December 2006Registered office changed on 13/12/06 from: c/o jaycee comservices LIMITED, 150 strand, london, WC2R 1JA (1 page)
21 June 2006Registered office changed on 21/06/06 from: 252 high road, harrow weald, middlesex, london HA3 7BB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 252 high road, harrow weald, middlesex, london HA3 7BB (1 page)
22 May 2006Return made up to 23/04/06; full list of members (6 pages)
22 May 2006Return made up to 23/04/06; full list of members (6 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
21 November 2005Registered office changed on 21/11/05 from: 273 preston road, harrow, middx, HA3 0PX (1 page)
21 November 2005Registered office changed on 21/11/05 from: 273 preston road, harrow, middx, HA3 0PX (1 page)
19 July 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
28 April 2004Director resigned (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
23 April 2004Incorporation (13 pages)
23 April 2004Incorporation (13 pages)