Company NameHeathwood Limited
DirectorTimothy James Lawrie Haley
Company StatusActive - Proposal to Strike off
Company Number05727797
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy James Lawrie Haley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61f Shepherds Hill
Highgate
London
N6 5RE
Secretary NameDr Timothy James Lawrie Haley
NationalityBritish
StatusCurrent
Appointed28 February 2011(4 years, 12 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address61f Shepherds Hill
Highgate
London
N6 5RE
Secretary NameRhys James Lawrie Haley
NationalityBritish
StatusResigned
Appointed20 February 2008(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 01 March 2011)
RoleCompany Director
Correspondence Address61f Shepherds Hill
Highgate
London
N6 5RE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address61f Shepherds Hill
Highgate
London
N6 5RE
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

1 at £1Dr Timothy James Lawrie Haley
100.00%
Ordinary

Financials

Year2014
Net Worth£24,317
Cash£27,659
Current Liabilities£5,595

Accounts

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

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 May 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
20 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
20 May 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
13 June 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
31 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
4 May 2011Appointment of Dr Timothy James Lawrie Haley as a secretary (3 pages)
4 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
4 May 2011Termination of appointment of Rhys Haley as a secretary (2 pages)
4 May 2011Termination of appointment of Rhys Haley as a secretary (2 pages)
4 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
4 May 2011Appointment of Dr Timothy James Lawrie Haley as a secretary (3 pages)
4 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Dr Timothy James Lawrie Haley on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Dr Timothy James Lawrie Haley on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Timothy James Lawrie Haley on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (27 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (27 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
6 March 2009Return made up to 02/03/09; full list of members (3 pages)
27 January 2009Secretary's change of particulars / rhys haley / 09/01/2009 (1 page)
27 January 2009Secretary's change of particulars / rhys haley / 09/01/2009 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Secretary's change of particulars / rhys haley / 22/09/2008 (1 page)
8 October 2008Secretary's change of particulars / rhys haley / 22/09/2008 (1 page)
8 May 2008Return made up to 02/03/08; full list of members (3 pages)
8 May 2008Return made up to 02/03/08; full list of members (3 pages)
2 April 2008Secretary's change of particulars / rhys haley / 17/03/2008 (1 page)
2 April 2008Secretary's change of particulars / rhys haley / 17/03/2008 (1 page)
26 February 2008Secretary appointed rhys james lawrie haley (1 page)
26 February 2008Secretary appointed rhys james lawrie haley (1 page)
25 February 2008Registered office changed on 25/02/2008 from, 9 turpin way, chippenham, wiltshire, SN14 0UF (1 page)
25 February 2008Director's change of particulars / timothy haley / 14/02/2008 (1 page)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 February 2008Director's change of particulars / timothy haley / 14/02/2008 (1 page)
25 February 2008Registered office changed on 25/02/2008 from, 9 turpin way, chippenham, wiltshire, SN14 0UF (1 page)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
26 March 2007Return made up to 02/03/07; full list of members (6 pages)
26 March 2007Return made up to 02/03/07; full list of members (6 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: 4 rivers house, fentiman walk, hertford, herts, SG14 1DB (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Registered office changed on 07/06/06 from: 4 rivers house, fentiman walk, hertford, herts, SG14 1DB (1 page)
2 March 2006Incorporation (15 pages)
2 March 2006Incorporation (15 pages)