Company NameBlock T Heritage Gate Freehold Company Ltd
Company StatusActive
Company Number05135254
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 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 NameMiss Kamal Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(9 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kinleigh Limited Kfh House
5 Compton Road
London
SW19 7QA
Director NameMr Pawel Tomasz Pietrzak
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleTranslator
Country of ResidenceEngland
Correspondence AddressC/O Kinleigh Limited Kfh House
5 Compton Road
London
SW19 7QA
Director NameMr Luke Edward Dolan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kinleigh Limited Kfh House
5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed01 April 2015(10 years, 10 months after company formation)
Appointment Duration9 years
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NamePawel Tomasz Pietrzak
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleTranslator
Correspondence Address12 Macmillan Way
Heritage Gate
Tooting Bec
London
SW17 6AS
Director NameAnne Christine Winterbottom
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Macmillan Way
London
SW17 6AS
Secretary NameJocelynn Crossen
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Macmillan Way
London
SW17 6AS
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed21 December 2004(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameMs Jocelynn Crossen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
Director NameMr Simon Peter Moreton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 August 2013)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address38 Sycamore Mews
London
SW4 0SY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed30 June 2004(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 30 June 2006)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed01 July 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2015)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ

Location

Registered AddressC/O Kinleigh Limited Kfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1A. Winterbottom
8.33%
Ordinary
1 at £1A.a. Nambiar
8.33%
Ordinary
1 at £1Halima Yakubu
8.33%
Ordinary
1 at £1Ho Lei Catherine Foo
8.33%
Ordinary
1 at £1Jabeen Yusuf
8.33%
Ordinary
1 at £1Kamal Patel
8.33%
Ordinary
1 at £1Luke Edward Dolan
8.33%
Ordinary
1 at £1Mr David John Tyndall Parker & Mrs Lesley Anne Parker & Miss Rebekah Jean Parker
8.33%
Ordinary
1 at £1Ms S. Grundy & Ms P. Grundy & Mr A. Grundy
8.33%
Ordinary
1 at £1P. Garvin
8.33%
Ordinary
1 at £1Patrick John D'anyers Willis
8.33%
Ordinary
1 at £1Pawel Tomasz Pietrzak
8.33%
Ordinary

Financials

Year2014
Net Worth£902
Cash£2,326
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

9 May 2023Confirmation statement made on 9 May 2023 with updates (6 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
31 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Appointment of Mr Luke Edward Dolan as a director on 12 July 2017 (2 pages)
13 July 2017Appointment of Mr Luke Edward Dolan as a director on 12 July 2017 (2 pages)
6 July 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
19 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
19 January 2017Appointment of Mr Pawel Tomasz Pietrzak as a director on 20 October 2016 (2 pages)
19 January 2017Micro company accounts made up to 31 March 2016 (5 pages)
19 January 2017Appointment of Mr Pawel Tomasz Pietrzak as a director on 20 October 2016 (2 pages)
19 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 12
(7 pages)
19 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 12
(7 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 12
(5 pages)
4 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 12
(5 pages)
4 August 2015Appointment of Kinleigh Limited as a secretary on 1 April 2015 (2 pages)
4 August 2015Appointment of Kinleigh Limited as a secretary on 1 April 2015 (2 pages)
4 August 2015Appointment of Kinleigh Limited as a secretary on 1 April 2015 (2 pages)
15 April 2015Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 15 April 2015 (1 page)
15 April 2015Registered office address changed from C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited Kfh House 5 Compton Road London SW19 7QA on 15 April 2015 (1 page)
13 April 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 13 April 2015 (1 page)
13 April 2015Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward Nelson House 58 Wimbledon Hill Road London SW19 7PA on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (1 page)
13 April 2015Termination of appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 12
(4 pages)
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 12
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
24 September 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
5 August 2013Termination of appointment of Simon Moreton as a director (1 page)
5 August 2013Termination of appointment of Simon Moreton as a director (1 page)
5 August 2013Appointment of Miss Kamal Patel as a director (2 pages)
5 August 2013Appointment of Miss Kamal Patel as a director (2 pages)
13 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Termination of appointment of Jocelynn Crossen as a director (1 page)
21 June 2012Termination of appointment of Jocelynn Crossen as a director (1 page)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
5 October 2011Appointment of Mr Simon Peter Moreton as a director (2 pages)
5 October 2011Appointment of Mr Simon Peter Moreton as a director (2 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 (2 pages)
7 October 2010Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
7 October 2010Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 (1 page)
16 July 2010Termination of appointment of Anne Winterbottom as a director (1 page)
16 July 2010Termination of appointment of Anne Winterbottom as a director (1 page)
14 July 2010Appointment of Ms Jocelynn Crossen as a director (2 pages)
14 July 2010Appointment of Ms Jocelynn Crossen as a director (2 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 June 2010Director's details changed for Anne Christine Winterbottom on 21 May 2010 (2 pages)
3 June 2010Secretary's details changed for Rendall and Rittner Limited on 21 May 2010 (2 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (9 pages)
3 June 2010Secretary's details changed for Rendall and Rittner Limited on 21 May 2010 (2 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (9 pages)
3 June 2010Director's details changed for Anne Christine Winterbottom on 21 May 2010 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
14 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 June 2009Return made up to 21/05/09; full list of members (7 pages)
2 June 2009Return made up to 21/05/09; full list of members (7 pages)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
30 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
5 June 2008Return made up to 21/05/08; full list of members (7 pages)
5 June 2008Return made up to 21/05/08; full list of members (7 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
13 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
13 September 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
13 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
13 September 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
18 June 2007Return made up to 21/05/07; full list of members (5 pages)
18 June 2007Return made up to 21/05/07; full list of members (5 pages)
6 October 2006Registered office changed on 06/10/06 from: gun court 70 wapping lane london E1W 2RF (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Registered office changed on 06/10/06 from: gun court 70 wapping lane london E1W 2RF (1 page)
6 October 2006New secretary appointed (1 page)
5 July 2006Registered office changed on 05/07/06 from: hathaway house pops drive finchley london N3 1QF (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: hathaway house pops drive finchley london N3 1QF (1 page)
3 July 2006Return made up to 21/05/06; full list of members (11 pages)
3 July 2006Return made up to 21/05/06; full list of members (11 pages)
13 January 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
13 January 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
10 June 2005Return made up to 21/05/05; full list of members (10 pages)
10 June 2005Return made up to 21/05/05; full list of members (10 pages)
30 December 2004New secretary appointed (1 page)
30 December 2004New secretary appointed (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 53 cavendish road london SW12 0BL (1 page)
26 August 2004New secretary appointed (2 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 53 cavendish road london SW12 0BL (1 page)
26 August 2004New secretary appointed (2 pages)
18 August 2004Ad 21/05/04-06/08/04 £ si 11@1=11 £ ic 1/12 (5 pages)
18 August 2004Ad 21/05/04-06/08/04 £ si 11@1=11 £ ic 1/12 (5 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
17 June 2004New secretary appointed (1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
21 May 2004Incorporation (15 pages)
21 May 2004Incorporation (15 pages)