London
W1W 7LT
Director Name | Mrs Emma Jane Lee |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(6 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Website | heatwiz.co.uk |
---|---|
Telephone | 07 809226850 |
Telephone region | Mobile |
Registered Address | First Floor 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mrs Emma Jane Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,083 |
Cash | £810 |
Current Liabilities | £25,030 |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
8 April 2024 | Director's details changed for Mrs Emma Jane Lee on 8 April 2024 (2 pages) |
---|---|
8 April 2024 | Registered office address changed from P.O Box 7800 Mayfair London W1A 4GA England to First Floor 85 Great Portland Street London W1W 7LT on 8 April 2024 (1 page) |
8 April 2024 | Change of details for Mr Gary Charles Lee as a person with significant control on 8 April 2024 (2 pages) |
8 April 2024 | Director's details changed for Mr Gary Charles Lee on 8 April 2024 (2 pages) |
21 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
31 October 2023 | Current accounting period extended from 28 January 2024 to 31 January 2024 (1 page) |
30 October 2023 | Micro company accounts made up to 28 January 2023 (3 pages) |
21 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
11 June 2022 | Micro company accounts made up to 28 January 2022 (3 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
20 October 2021 | Micro company accounts made up to 28 January 2021 (3 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 28 January 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 28 January 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 28 January 2018 (2 pages) |
12 September 2018 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to P.O Box 7800 Mayfair London W1A 4GA on 12 September 2018 (1 page) |
30 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
24 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
25 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
27 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
29 December 2015 | Change of share class name or designation (2 pages) |
29 December 2015 | Change of share class name or designation (2 pages) |
29 December 2015 | Change of share class name or designation (2 pages) |
29 December 2015 | Change of share class name or designation (2 pages) |
23 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (20 pages) |
23 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (20 pages) |
15 December 2015 | Appointment of Mrs Emma Jane Lee as a director on 1 February 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Emma Jane Lee as a director on 1 February 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | Director's details changed for Mr Gary Charles Lee on 19 May 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Gary Charles Lee on 19 May 2014 (2 pages) |
27 June 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Amended accounts made up to 31 January 2013 (3 pages) |
27 January 2014 | Amended accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 March 2013 | Director's details changed for Mr Gary Charles Lee on 21 January 2013 (2 pages) |
12 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Director's details changed for Mr Gary Charles Lee on 21 January 2013 (2 pages) |
12 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 318 East Wing Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 6 September 2012 (1 page) |
26 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Registered office address changed from 31 the Hawthorns Woodford Green Essex IG8 0RN United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 31 the Hawthorns Woodford Green Essex IG8 0RN United Kingdom on 21 February 2011 (1 page) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Gary Charles Lee on 21 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Gary Charles Lee on 21 January 2010 (2 pages) |
21 January 2009 | Incorporation (15 pages) |
21 January 2009 | Incorporation (15 pages) |