Company NameHeston Limited
DirectorsRoger Mann and Michele Andree Mary Barker
Company StatusActive
Company Number11062387
CategoryPrivate Limited Company
Incorporation Date14 November 2017(6 years, 5 months ago)
Previous NameRoger Mann Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Roger Mann
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Mitchell Street
London
EC1V 3QD
Director NameMiss Michele Andree Mary Barker
Date of BirthApril 1962 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed26 November 2020(3 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mitchell Street
London
EC1V 3QD

Location

Registered Address45 Mitchell Street
London
EC1V 3QD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
29 April 2022Change of details for Mr Roger Mann as a person with significant control on 14 November 2017 (2 pages)
28 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 March 2021 (6 pages)
7 May 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
14 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 December 2020Change of share class name or designation (2 pages)
27 November 2020Appointment of Miss Michele Andree Mary Barker as a director on 26 November 2020 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
19 March 2020Change of details for Mr Roger Mann as a person with significant control on 14 November 2017 (2 pages)
18 March 2020Director's details changed for Mr Roger Mann on 17 March 2020 (2 pages)
18 March 2020Change of details for Mr Roger Keith Mann as a person with significant control on 17 March 2020 (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 November 2019Second filing of a statement of capital following an allotment of shares on 9 July 2018
  • GBP 76.00
(7 pages)
16 August 2019Change of details for Mr Roger Keith Mann as a person with significant control on 14 November 2017 (2 pages)
15 August 2019Change of details for Mr Roger Keith Mann as a person with significant control on 5 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Roger Keith Mann on 5 August 2019 (2 pages)
5 August 2019Registered office address changed from , New Derwent House 69-73 Theobald Road, London, WC1X 8TA, England to 45 Mitchell Street London EC1V 3QD on 5 August 2019 (1 page)
14 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
13 November 2018Change of name notice (2 pages)
13 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-19
(3 pages)
29 October 2018Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 August 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 76
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2019.
(9 pages)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)