Company Name21 Degrees Heating Limited
DirectorsJohnathan Mark Smith and Nicola Ellen Smith
Company StatusActive
Company Number05140422
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohnathan Mark Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2007(2 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RolePipe Installer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Parkfield Industrial Estate Culvert Place
London
SW11 5BA
Secretary NameMrs Nicola Ellen Smith
NationalityBritish
StatusCurrent
Appointed31 July 2007(3 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressUnit 7, Parkfield Industrial Estate Culvert Place
London
SW11 5BA
Director NameMrs Nicola Ellen Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2016(11 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Parkfield Industrial Estate Culvert Place
London
SW11 5BA
Director NameFrancesca Anne Lauderdale
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address163 Robin Hood Way
London
SW15 3QG
Director NameSteven George Lauderdale
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address163 Robin Hood Way
London
SW15 3QG
Secretary NameFrancesca Anne Lauderdale
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address163 Robin Hood Way
London
SW15 3QG
Secretary NameMr Jonathan Mark Smith
NationalityBritish
StatusResigned
Appointed31 March 2007(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 July 2007)
RolePipe Installer
Country of ResidenceUnited Kingdom
Correspondence Address37 Highfield Road
Woodford Green
Essex
IG8 8JA

Contact

Websitewww.21degreesheating.co.uk

Location

Registered AddressJanay Sec Suite 2
Unit 2 Bradburys Court, Lyon Road
Harrow
Middlesex
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Emma Smith
25.00%
Ordinary D
500 at £1Johnathan Smith
25.00%
Ordinary A
500 at £1Nicola Smith
25.00%
Ordinary C
400 at £1Johnathan Smith
20.00%
Ordinary B
50 at £1Marcin Hul
2.50%
Ordinary B
50 at £1Zenon Hul
2.50%
Ordinary B

Financials

Year2014
Net Worth£227,905
Cash£88,327
Current Liabilities£353,781

Accounts

Latest Accounts30 June 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (1 week, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 May 2023 (9 months, 3 weeks ago)
Next Return Due12 June 2024 (2 months, 3 weeks from now)

Charges

12 March 2012Delivered on: 16 March 2012
Persons entitled: Swamf Nominee (1) Limited and Swamf Nominee (2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,500 and the account balance. See image for full details.
Outstanding

Filing History

31 August 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
29 June 2023Unaudited abridged accounts made up to 30 June 2022 (12 pages)
13 June 2022Confirmation statement made on 29 May 2022 with updates (6 pages)
29 May 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
5 February 2022Statement of capital following an allotment of shares on 20 January 2022
  • GBP 2,600
(4 pages)
28 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
16 March 2021Unaudited abridged accounts made up to 30 June 2020 (12 pages)
14 September 2020Registered office address changed from Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 14 September 2020 (1 page)
16 August 2020Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 16 August 2020 (1 page)
8 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (12 pages)
23 July 2019Confirmation statement made on 29 May 2019 with updates (6 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (13 pages)
25 July 2018Confirmation statement made on 29 May 2018 with updates (3 pages)
1 July 2018Registered office address changed from Janay Sec Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD United Kingdom to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 July 2018 (1 page)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
7 November 2017Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD to Janay Sec Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD to Janay Sec Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 7 November 2017 (1 page)
18 July 2017Second filing of the annual return made up to 28 May 2016 (24 pages)
18 July 2017Second filing of the annual return made up to 28 May 2016 (24 pages)
10 July 2017Notification of Jonathan Mark Smith as a person with significant control on 29 May 2016 (2 pages)
10 July 201729/05/17 Statement of Capital gbp 2000 (6 pages)
10 July 2017Notification of Jonathan Mark Smith as a person with significant control on 29 May 2016 (2 pages)
10 July 201729/05/17 Statement of Capital gbp 2000 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,500
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,500
(4 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,000
(7 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017.
(9 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/07/2017.
(9 pages)
11 May 2016Appointment of Mrs Nicola Ellen Smith as a director on 1 January 2016 (2 pages)
11 May 2016Appointment of Mrs Nicola Ellen Smith as a director on 1 January 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 July 2015Amended total exemption small company accounts made up to 30 June 2014 (8 pages)
9 July 2015Amended total exemption small company accounts made up to 30 June 2014 (8 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(6 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 September 2014Secretary's details changed for Mrs Nicola Ellen Smith on 5 August 2014 (1 page)
3 September 2014Director's details changed for Johnathan Mark Smith on 6 August 2014 (2 pages)
3 September 2014Secretary's details changed for Mrs Nicola Ellen Smith on 5 August 2014 (1 page)
3 September 2014Secretary's details changed for Mrs Nicola Ellen Smith on 5 August 2014 (1 page)
3 September 2014Director's details changed for Johnathan Mark Smith on 6 August 2014 (2 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
(6 pages)
25 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,000
(6 pages)
7 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 January 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2,000
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2,000
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 2,000
(4 pages)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 March 2012Amended accounts made up to 31 March 2011 (14 pages)
5 March 2012Amended accounts made up to 31 March 2011 (14 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Johnathan Mark Smith on 28 May 2010 (2 pages)
17 June 2010Director's details changed for Johnathan Mark Smith on 28 May 2010 (2 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 June 2009Return made up to 28/05/09; full list of members (4 pages)
29 June 2009Return made up to 28/05/09; full list of members (4 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 March 2009Return made up to 28/05/08; full list of members; amend (5 pages)
12 March 2009Return made up to 28/05/08; full list of members; amend (5 pages)
3 February 2009Registered office changed on 03/02/2009 from 1 the shrubberies george lane south woodford london E18 1BD (1 page)
3 February 2009Registered office changed on 03/02/2009 from, 1 the shrubberies george lane, south woodford, london, E18 1BD (1 page)
3 February 2009Registered office changed on 03/02/2009 from, 1 the shrubberies george lane, south woodford, london, E18 1BD (1 page)
2 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 August 2008Notice of assignment of name or new name to shares (1 page)
19 August 2008Notice of assignment of name or new name to shares (1 page)
29 July 2008Return made up to 28/05/08; full list of members (4 pages)
29 July 2008Return made up to 28/05/08; full list of members (4 pages)
22 July 2008Appointment terminated secretary jonathan smith (1 page)
22 July 2008Appointment terminated secretary jonathan smith (1 page)
22 July 2008Secretary appointed mrs nicola ellen smith (1 page)
22 July 2008Appointment terminated director steven lauderdale (1 page)
22 July 2008Secretary appointed mrs nicola ellen smith (1 page)
22 July 2008Appointment terminated director steven lauderdale (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
30 July 2007Return made up to 28/05/07; full list of members (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 37 highfield road, woodford green, essex IG8 8JA (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Registered office changed on 30/07/07 from: 37 highfield road woodford green essex IG8 8JA (1 page)
30 July 2007Return made up to 28/05/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 37 highfield road woodford green essex IG8 8JA (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 37 highfield road, woodford green, essex, IG8 8JA (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 163 robin hood way, london, SW15 3QG (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 163 robin hood way london SW15 3QG (1 page)
14 June 2007Location of debenture register (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Location of debenture register (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Registered office changed on 26/01/07 from: 3 frensham drive, putney, london, SW15 3EB (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Registered office changed on 26/01/07 from: 3 frensham drive putney london SW15 3EB (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 June 2006Return made up to 28/05/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
2 May 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
6 June 2005Return made up to 28/05/05; full list of members (3 pages)
6 June 2005Return made up to 28/05/05; full list of members (3 pages)
28 May 2004Incorporation (19 pages)
28 May 2004Incorporation (19 pages)