Company NameHeaven Estate Agent Limited
DirectorSalman Gillani
Company StatusActive
Company Number09173178
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMr Salman Gillani
StatusCurrent
Appointed08 August 2017(2 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address1356a London Road
London
SW16 4EY
Director NameMr Salman Gillani
Date of BirthJuly 1987 (Born 36 years ago)
NationalityPakistani
StatusCurrent
Appointed19 September 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1356 A London Road
London
SW16 4DE
Director NameMr Salman Gillani
Date of BirthJuly 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address95 Mitcham Lane
Heaven Estate Agent
London
SW16 6LY
Secretary NameMr Syed Shah
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address95 Heaven Estate Agent
Mitcham Lane
Streatham
SW16 6LY
Director NameMr Amjad Iqbal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2019(4 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address163 Whitehorse Road
Croydon
CR0 2LJ
Director NameMrs Fozia Rauf
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(7 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 August 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1356a London Road
London
SW16 4EY

Location

Registered Address1356a London Road London Road
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

1 at £1Syed Shah
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

3 February 2020Delivered on: 10 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including sgl 405319 - 95 mitcham lane ground floor shop and SGL575288 - 1356 a london rd ground floor shop.
Outstanding

Filing History

4 September 2023Appointment of Mrs Fozia Rauf as a director on 1 June 2023 (2 pages)
4 September 2023Registered office address changed from 1356a London Road London SW16 4EY England to 1356a London Road London Road London SW16 4DE on 4 September 2023 (1 page)
4 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
29 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
26 August 2022Termination of appointment of Fozia Rauf as a director on 26 August 2022 (1 page)
24 June 2022Appointment of Mrs Fozia Rauf as a director on 1 January 2022 (2 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
22 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
23 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
10 February 2020Registration of charge 091731780001, created on 3 February 2020 (24 pages)
19 September 2019Termination of appointment of Amjad Iqbal as a director on 19 September 2019 (1 page)
19 September 2019Appointment of Mr Salman Gillani as a director on 19 September 2019 (2 pages)
19 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
19 September 2019Withdraw the company strike off application (1 page)
19 September 2019Registered office address changed from 95 Mitcham Lane Heaven Estate Agnet London SW16 6LY to 1356a London Road London SW16 4EY on 19 September 2019 (1 page)
4 September 2019Termination of appointment of Salman Gillani as a director on 20 August 2019 (1 page)
4 September 2019Appointment of Mr Amjad Iqbal as a director on 6 August 2019 (2 pages)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
7 August 2019Application to strike the company off the register (1 page)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Cessation of Syed Sulman Gillani Shah as a person with significant control on 13 August 2018 (1 page)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Notification of Salman Gillani as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
15 August 2017Notification of Salman Gillani as a person with significant control on 15 August 2017 (2 pages)
8 August 2017Appointment of Mr Salman Gillani as a secretary on 8 August 2017 (2 pages)
8 August 2017Appointment of Mr Salman Gillani as a secretary on 8 August 2017 (2 pages)
19 July 2017Termination of appointment of Syed Shah as a secretary on 19 July 2017 (1 page)
19 July 2017Termination of appointment of Syed Shah as a secretary on 19 July 2017 (1 page)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
29 September 2016Director's details changed for Mr Syed Sulman Gillani Shah on 27 September 2016 (2 pages)
29 September 2016Director's details changed for Mr Syed Sulman Gillani Shah on 27 September 2016 (2 pages)
19 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 September 2015Secretary's details changed for Mr Syed Shah on 10 September 2015 (1 page)
10 September 2015Secretary's details changed for Mr Syed Shah on 10 September 2015 (1 page)
10 September 2015Director's details changed for Mr Syed Shah on 10 September 2015 (2 pages)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Registered office address changed from 95 Mitcham Lane London SW16 6NR England to 95 Mitcham Lane Heaven Estate Agnet London SW16 6LY on 10 September 2015 (1 page)
10 September 2015Director's details changed for Mr Syed Shah on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from 95 Mitcham Lane London SW16 6NR England to 95 Mitcham Lane Heaven Estate Agnet London SW16 6LY on 10 September 2015 (1 page)
10 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
19 January 2015Registered office address changed from Challenge House Business Centre Ltd Challenge House Croydon CR0 3AA England to 95 Mitcham Lane London SW16 6NR on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 95 Mitcham Lane Heaven Estate Agnet London SW16 6NR England to 95 Mitcham Lane London SW16 6NR on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Challenge House Business Centre Ltd Challenge House Croydon CR0 3AA England to 95 Mitcham Lane London SW16 6NR on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 95 Mitcham Lane Heaven Estate Agnet London SW16 6NR England to 95 Mitcham Lane London SW16 6NR on 19 January 2015 (1 page)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
(25 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
(25 pages)