Company NameHeskire Developments Limited
Company StatusActive
Company Number09657826
CategoryPrivate Limited Company
Incorporation Date25 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMs Ceris Mary Gardner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Christopher Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameViscount John Clive Mackintosh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(2 years after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Roger Mark Uvedale Lambert
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(3 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed25 June 2015(same day as company formation)
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Anthony Richard Godwin Cane
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Michael D'Arcy Benson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY

Location

Registered AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 November 2019Notification of John Clive Mackintosh as a person with significant control on 4 July 2017 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2019Cessation of Michael D'arcy Benson as a person with significant control on 31 December 2018 (1 page)
3 January 2019Termination of appointment of Michael D'arcy Benson as a director on 31 December 2018 (1 page)
27 December 2018Confirmation statement made on 27 December 2018 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 October 2018Second filing for the appointment of Roger Mark Uvedale Lambert as a director (6 pages)
22 October 2018Second filing for the notification of Roger Mark Uvedale Lambert as a person with significant control (7 pages)
9 July 2018Appointment of Mr Roger Mark Uvedale Lambert as a director on 27 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 22/10/2018
(3 pages)
9 July 2018Notification of Roger Mark Uvedale Lambert as a person with significant control on 27 June 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 22/10/2018
(3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages)
2 November 2017Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages)
10 August 2017Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017 (1 page)
10 August 2017Cessation of Anthony Richard Godwin Cane as a person with significant control on 10 August 2017 (1 page)
17 May 2017Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017 (1 page)
17 May 2017Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017 (1 page)
21 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Director's details changed for Mr Anthony Richard Godwin Cane on 3 October 2016 (2 pages)
5 October 2016Director's details changed for Mr Anthony Richard Godwin Cane on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Anthony Richard Godwin Cane on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Anthony Richard Godwin Cane on 3 October 2016 (2 pages)
3 October 2016Director's details changed for The Hon Michael D'arcy Benson on 3 October 2016 (2 pages)
3 October 2016Director's details changed for The Hon Michael D'arcy Benson on 3 October 2016 (2 pages)
24 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
24 August 2016Secretary's details changed for Breams Secretaries Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(7 pages)
26 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(7 pages)
3 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
3 March 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
26 June 2015Appointment of Ms Ceris Mary Gardner as a director on 25 June 2015 (2 pages)
26 June 2015Appointment of Mr Christopher Smith as a director on 25 June 2015 (2 pages)
26 June 2015Appointment of Ms Ceris Mary Gardner as a director on 25 June 2015 (2 pages)
26 June 2015Appointment of Mr Christopher Smith as a director on 25 June 2015 (2 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2015Incorporation
Statement of capital on 2015-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2015Appointment of Breams Registrars and Nominees Limited as a secretary on 25 June 2015 (2 pages)
25 June 2015Appointment of Breams Registrars and Nominees Limited as a secretary on 25 June 2015 (2 pages)