UKBizDB.co.uk

HEYWOOD GROUP LTD

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

This company is commonly known as Heywood Group Ltd. The company was founded 4 years ago and was given the registration number 12498555. The firm's registered office is in LONDON. You can find them at 3 Norfolk Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEYWOOD GROUP LTD
Company Number:12498555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Norfolk Avenue, London, United Kingdom, N15 6JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Norfolk Avenue, London, United Kingdom, N15 6JX

Director06 July 2021Active
3, Norfolk Avenue, London, United Kingdom, N15 6JX

Director06 July 2021Active
3, Norfolk Avenue, London, United Kingdom, N15 6JX

Director04 March 2020Active
3, Norfolk Avenue, London, United Kingdom, N15 6JX

Director18 January 2021Active

People with Significant Control

Mr Moshe Steinmetz
Notified on:06 July 2021
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:3, Norfolk Avenue, London, United Kingdom, N15 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob Roitman
Notified on:18 January 2021
Status:Active
Date of birth:April 1995
Nationality:Belgian
Country of residence:United Kingdom
Address:3, Norfolk Avenue, London, United Kingdom, N15 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Miriam Fried
Notified on:18 January 2021
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:3, Norfolk Avenue, London, United Kingdom, N15 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mordechay Horwitz
Notified on:04 March 2020
Status:Active
Date of birth:February 1995
Nationality:Hungarian
Country of residence:United Kingdom
Address:3, Norfolk Avenue, London, United Kingdom, N15 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mrs Miriam Fried
Notified on:04 March 2020
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:3, Norfolk Avenue, London, United Kingdom, N15 6JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-28Accounts

Accounts with accounts type dormant.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-08Persons with significant control

Change to a person with significant control.

Download
2020-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.