Company NameHeeran Construction Limited
DirectorMel Heeran
Company StatusActive - Proposal to Strike off
Company Number05556255
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMel Heeran
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2005(5 days after company formation)
Appointment Duration18 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address39 Vancouver Road
Edgware
HA8 5DH
Secretary NameAlicja Heeran
NationalityPolish
StatusCurrent
Appointed12 September 2005(5 days after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address39 Vancouver Road
Edgware
HA8 5DH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address39 Vancouver Road
Edgware
HA8 5DH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Alicja Heeran
50.00%
Ordinary
1 at £1Mel Heeran
50.00%
Ordinary

Financials

Year2014
Net Worth£183,873
Cash£143,770
Current Liabilities£338,083

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

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

Charges

12 August 2020Delivered on: 12 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 August 2013Delivered on: 6 August 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
26 September 2022Registered office address changed from 29 Vancouver Road Edgware HA8 5DH England to 39 Vancouver Road Edgware HA8 5DH on 26 September 2022 (1 page)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
22 February 2022Registered office address changed from Ground Floor 1-5 Dells Mews Churton Place London SW1V 2LW England to 29 Vancouver Road Edgware HA8 5DH on 22 February 2022 (1 page)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
12 August 2020Registration of charge 055562550002, created on 12 August 2020 (41 pages)
21 July 2020Satisfaction of charge 055562550001 in full (1 page)
23 January 2020Registered office address changed from 138 Tachbrook Street London SW1V 2nd England to Ground Floor 1-5 Dells Mews Churton Place London SW1V 2LW on 23 January 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
12 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
11 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
10 October 2017Registered office address changed from Unit 41-43 Cumberland Business Park Cumberland Avenue London NW10 7RT England to 138 Tachbrook Street London SW1V 2nd on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Unit 41-43 Cumberland Business Park Cumberland Avenue London NW10 7RT England to 138 Tachbrook Street London SW1V 2nd on 10 October 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
22 September 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
17 December 2015Registered office address changed from 39 Vancouver Road Edgware Middlesex HA8 5DH to Unit 41-43 Cumberland Business Park Cumberland Avenue London NW10 7RT on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 39 Vancouver Road Edgware Middlesex HA8 5DH to Unit 41-43 Cumberland Business Park Cumberland Avenue London NW10 7RT on 17 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(3 pages)
6 August 2013Registration of charge 055562550001 (24 pages)
6 August 2013Registration of charge 055562550001 (24 pages)
28 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
25 June 2012Registered office address changed from Flat 6 23 Symphony Close Burnt Oak Broadway Edgware Middlesex HA8 0AR on 25 June 2012 (1 page)
25 June 2012Secretary's details changed for Alicja Heeran on 25 June 2012 (1 page)
25 June 2012Secretary's details changed for Alicja Heeran on 25 June 2012 (1 page)
25 June 2012Director's details changed for Mel Heeran on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from Flat 6 23 Symphony Close Burnt Oak Broadway Edgware Middlesex HA8 0AR on 25 June 2012 (1 page)
25 June 2012Director's details changed for Mel Heeran on 25 June 2012 (2 pages)
10 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Director's details changed for Mel Heeran on 1 January 2010 (2 pages)
17 September 2010Director's details changed for Mel Heeran on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mel Heeran on 1 January 2010 (2 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 September 2009Return made up to 07/09/09; full list of members (3 pages)
23 September 2009Return made up to 07/09/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
4 November 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
23 September 2008Return made up to 07/09/08; full list of members (3 pages)
23 September 2008Return made up to 07/09/08; full list of members (3 pages)
3 October 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
3 October 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
19 September 2007Return made up to 07/09/07; full list of members (2 pages)
19 September 2007Return made up to 07/09/07; full list of members (2 pages)
16 October 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
16 October 2006Return made up to 07/09/06; full list of members (6 pages)
16 October 2006Return made up to 07/09/06; full list of members (6 pages)
16 October 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
9 March 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
9 March 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
7 September 2005Incorporation (6 pages)
7 September 2005Incorporation (6 pages)