Company Name94 Heath Street Limited
Company StatusActive
Company Number07736037
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 August 2011(12 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Colette McNeil
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address94a Heath Street
London
NW3 1DP
Director NameProf Charlotte Sleigh
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleAcademic
Country of ResidenceEngland
Correspondence Address10b Roper Road
Canterbury
CT2 7EH
Secretary NameMs Colette McNeil
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address94a Heath Street
London
NW3 1DP
Director NameLiselotte Janet Brandt Courts
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityDanish
StatusCurrent
Appointed18 November 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94a Heath Street
London
NW3 1DP
Director NameUnesh Patel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Heath Street
Hampstead
London
NW3 1DP
Director NameMiss Susan Booth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address94b Heath Street
Hampstead
London
NW3 1DP

Location

Registered Address94a Heath Street
Hampstead
London
NW3 1DP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

27 July 2023Termination of appointment of Charlotte Sleigh as a director on 10 August 2021 (1 page)
2 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
1 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
15 November 2022Appointment of Nihal Pieris as a director on 10 August 2021 (2 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
10 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
2 July 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
8 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
28 July 2020Director's details changed for Mr Paul Sleigh on 28 July 2020 (2 pages)
23 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (4 pages)
1 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (6 pages)
10 August 2015Annual return made up to 10 August 2015 no member list (6 pages)
1 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 10 August 2014 no member list (6 pages)
11 August 2014Annual return made up to 10 August 2014 no member list (6 pages)
2 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 August 2013Annual return made up to 10 August 2013 no member list (6 pages)
12 August 2013Annual return made up to 10 August 2013 no member list (6 pages)
2 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 February 2013Appointment of Unesh Patel as a director (3 pages)
28 February 2013Appointment of Unesh Patel as a director (3 pages)
12 February 2013Termination of appointment of Susan Booth as a director (1 page)
12 February 2013Termination of appointment of Susan Booth as a director (1 page)
31 August 2012Annual return made up to 10 August 2012 no member list (6 pages)
31 August 2012Annual return made up to 10 August 2012 no member list (6 pages)
28 December 2011Appointment of Liselotte Janet Brandt Courts as a director (3 pages)
28 December 2011Appointment of Liselotte Janet Brandt Courts as a director (3 pages)
10 August 2011Incorporation (19 pages)
10 August 2011Incorporation (19 pages)