This company is commonly known as Heathfell Limited. The company was founded 61 years ago and was given the registration number 00725643. The firm's registered office is in . You can find them at 42 Preston Drive, London, , . This company's SIC code is 55900 - Other accommodation.
Name | : | HEATHFELL LIMITED |
---|---|---|
Company Number | : | 00725643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1962 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Preston Drive, London, E11 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Preston Drive, London, E11 2JB | Secretary | 04 August 2000 | Active |
42 Preston Drive, London, E11 2JB | Director | - | Active |
42 Preston Drive, London, E11 2JB | Director | - | Active |
42 Preston Drive, Wanstead, London, E11 2JB | Secretary | - | Active |
42 Preston Drive, Wanstead, London, E11 2JB | Director | - | Active |
Mr Jonathan Brian Silverman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | 42 Preston Drive, E11 2JB |
Nature of control | : |
|
Mr Andrew Laurence Silverman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | 42 Preston Drive, E11 2JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Officers | Change person director company with change date. | Download |
2022-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-02 | Officers | Change person secretary company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.