Company NameHeritage Social Arts And Dance Group Ltd
DirectorKevin Theo Antoine
Company StatusActive
Company Number07140409
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 2010(14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameKevin Theo Antoine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleHeavy Goods Vehicle Driver
Country of ResidenceUnited Kingdom
Correspondence Address29 Clifton House Old Nichol Street
London
E2 7HB
Secretary NameRenica Agnes Charles
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Shelley Avenue
London
E12 6SP
Director NameSimon Ignatious Charles
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RolePostal Worker
Country of ResidenceUnited Kingdom
Correspondence Address17 Shelley Avenue
London
E12 6SP

Location

Registered Address122 Grafton House 12 Wellington Way
Bow
London
E3 4UF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,031
Cash£1,090
Current Liabilities£2,121

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
16 March 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
10 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
24 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
24 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
14 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
31 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
2 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 March 2017Registered office address changed from 122 Grafton House Wellington Way London E3 4UF to 122 Grafton House 12 Wellington Way Bow London E3 4UF on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 122 Grafton House Wellington Way London E3 4UF to 122 Grafton House 12 Wellington Way Bow London E3 4UF on 3 March 2017 (1 page)
2 March 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 March 2016Annual return made up to 29 January 2016 no member list (3 pages)
5 March 2016Annual return made up to 29 January 2016 no member list (3 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 February 2015Termination of appointment of Simon Ignatious Charles as a director on 29 January 2015 (1 page)
28 February 2015Annual return made up to 29 January 2015 no member list (3 pages)
28 February 2015Annual return made up to 29 January 2015 no member list (3 pages)
28 February 2015Registered office address changed from 54 Billet Road Romford RM6 5SU England to 122 Grafton House Wellington Way London E3 4UF on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 54 Billet Road Romford RM6 5SU England to 122 Grafton House Wellington Way London E3 4UF on 28 February 2015 (1 page)
28 February 2015Termination of appointment of Simon Ignatious Charles as a director on 29 January 2015 (1 page)
17 January 2015Registered office address changed from 29 Clifton House Old Nichol Street London E2 7HB to 54 Billet Road Romford RM6 5SU on 17 January 2015 (1 page)
17 January 2015Registered office address changed from 29 Clifton House Old Nichol Street London E2 7HB to 54 Billet Road Romford RM6 5SU on 17 January 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 November 2014Annual return made up to 29 January 2014 (15 pages)
10 November 2014Administrative restoration application (4 pages)
10 November 2014Administrative restoration application (4 pages)
10 November 2014Annual return made up to 29 January 2014 (15 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 March 2013Annual return made up to 29 January 2013 no member list (4 pages)
11 March 2013Annual return made up to 29 January 2013 no member list (4 pages)
20 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 March 2012Annual return made up to 29 January 2012 no member list (4 pages)
26 March 2012Annual return made up to 29 January 2012 no member list (4 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 February 2011Annual return made up to 29 January 2011 no member list (4 pages)
28 February 2011Annual return made up to 29 January 2011 no member list (4 pages)
29 January 2010Incorporation (42 pages)
29 January 2010Incorporation (42 pages)