UKBizDB.co.uk

HEATHER CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heather Consultants Limited. The company was founded 25 years ago and was given the registration number 03700196. The firm's registered office is in LONDON. You can find them at 5th Floor, 86 Jermyn Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEATHER CONSULTANTS LIMITED
Company Number:03700196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 86 Jermyn Street, London, SW1Y 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Nominee Secretary24 September 2004Active
29th Floor, 40 Bank Street, London, E14 5NR

Director19 November 2019Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Secretary02 July 2002Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary08 February 1999Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Secretary25 January 1999Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director17 December 2012Active
124 Barrowgate Road, London, W4 4QP

Director08 February 1999Active
1 Ballacubbon, Ballabeg, Arbory, IM9 4HR

Director08 February 1999Active
1st Floor 48 Conduit Street, London, W1S 2YR

Director02 January 2001Active
Trident Chambers, PO BOX 146, Road Town, Bvi, FOREIGN

Director02 July 2002Active
119 Hare Lane, Claygate, KT10 0QY

Director08 February 1999Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director02 July 2002Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director06 March 2013Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director02 July 2010Active
30 E 40th St, New York Ny 10016, Usa,

Corporate Director02 January 2001Active
Trident Chambers, PO BOX 146, Road Town, Bvi,

Corporate Director24 September 2004Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Director25 January 1999Active

People with Significant Control

Mr Luca Rosci
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:Italian
Address:29th Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-21Gazette

Gazette dissolved liquidation.

Download
2022-10-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Officers

Termination director company with name termination date.

Download
2015-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.