This company is commonly known as The Heritage Foundation Limited. The company was founded 24 years ago and was given the registration number 03998992. The firm's registered office is in LONDON. You can find them at 30 Highcroft, North Hill, London, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | THE HERITAGE FOUNDATION LIMITED |
---|---|---|
Company Number | : | 03998992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 May 2000 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Highcroft, North Hill, London, N6 4RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136d, High Road, London, United Kingdom, N2 9ED | Director | 10 March 2011 | Active |
Green Acres 3 Birchwood Chase, Great Kingshill, High Wycombe, HP15 6EH | Director | 22 May 2000 | Active |
E O 3 Du Cane Court, Balham High Road, London, SW17 7JJ | Secretary | 20 May 2001 | Active |
10 Carleton Road, Cheshunt, Waltham Cross, EN8 0BB | Secretary | 01 January 2008 | Active |
Flat 23 Highcroft, North Hill, Highgate, London, N6 4RD | Secretary | 22 May 2000 | Active |
1 Dennington Road, Donnington Road, London, England, NW10 3QR | Director | 13 January 2015 | Active |
Rose House, 2 Thelma Avenue, Canvey Island, England, SS8 9DU | Director | 17 June 2016 | Active |
E O 3 Du Cane Court, Balham High Road, London, SW17 7JJ | Director | 22 May 2000 | Active |
Brigadoon 6 Romney Walk, Chadderton, Oldham, OL9 9BW | Director | 29 January 2006 | Active |
Waterside House, London Colney, Hertfordshire, AL2 1QX | Director | 20 May 2001 | Active |
83 Oakleigh Avenue, London, N20 9JG | Director | 22 May 2000 | Active |
The Penthouse, 17 Riverholme, Hampton Court Road, KT8 9BP | Director | 26 October 2003 | Active |
Terwick Place, Rogate, Petersfield, England, GU31 5BY | Director | 13 December 2012 | Active |
Asheldham Hall, Hall Lane, Asheldham, Asheldham, United Kingdom, CM0 7JF | Director | 17 November 2014 | Active |
10 Carleton Road, Cheshunt, Waltham Cross, EN8 0BB | Director | 01 January 2008 | Active |
Flat 23 Highcroft, North Hill, Highgate, London, N6 4RD | Director | 22 May 2000 | Active |
36, Spelding Drive, Standish Lower Ground, Wigan, England, WN6 8LW | Director | 27 September 2013 | Active |
Mr Gino Chiappetta | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | Italian |
Address | : | 30, Highcroft, London, N6 4RD |
Nature of control | : |
|
Lord Brian Roberts Davidson | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Address | : | 30, Highcroft, London, N6 4RD |
Nature of control | : |
|
Mr Dennis Allan Gimes | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | 30, Highcroft, London, N6 4RD |
Nature of control | : |
|
Mr David Anthony Graham | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Address | : | 30, Highcroft, London, N6 4RD |
Nature of control | : |
|
Mr Andrew Sydney Woodward | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 30, Highcroft, London, N6 4RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-22 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-17 | Officers | Appoint person director company with name date. | Download |
2016-06-17 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-08 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-13 | Officers | Appoint person director company with name date. | Download |
2014-11-17 | Officers | Appoint person director company with name date. | Download |
2014-07-09 | Annual return | Annual return company with made up date no member list. | Download |
2014-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-01-10 | Officers | Termination director company with name. | Download |
2014-01-10 | Officers | Termination secretary company with name. | Download |
2013-09-27 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.