UKBizDB.co.uk

THE HERITAGE FOUNDATION LIMITED

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

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.

Company Information

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:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:30 Highcroft, North Hill, London, N6 4RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136d, High Road, London, United Kingdom, N2 9ED

Director10 March 2011Active
Green Acres 3 Birchwood Chase, Great Kingshill, High Wycombe, HP15 6EH

Director22 May 2000Active
E O 3 Du Cane Court, Balham High Road, London, SW17 7JJ

Secretary20 May 2001Active
10 Carleton Road, Cheshunt, Waltham Cross, EN8 0BB

Secretary01 January 2008Active
Flat 23 Highcroft, North Hill, Highgate, London, N6 4RD

Secretary22 May 2000Active
1 Dennington Road, Donnington Road, London, England, NW10 3QR

Director13 January 2015Active
Rose House, 2 Thelma Avenue, Canvey Island, England, SS8 9DU

Director17 June 2016Active
E O 3 Du Cane Court, Balham High Road, London, SW17 7JJ

Director22 May 2000Active
Brigadoon 6 Romney Walk, Chadderton, Oldham, OL9 9BW

Director29 January 2006Active
Waterside House, London Colney, Hertfordshire, AL2 1QX

Director20 May 2001Active
83 Oakleigh Avenue, London, N20 9JG

Director22 May 2000Active
The Penthouse, 17 Riverholme, Hampton Court Road, KT8 9BP

Director26 October 2003Active
Terwick Place, Rogate, Petersfield, England, GU31 5BY

Director13 December 2012Active
Asheldham Hall, Hall Lane, Asheldham, Asheldham, United Kingdom, CM0 7JF

Director17 November 2014Active
10 Carleton Road, Cheshunt, Waltham Cross, EN8 0BB

Director01 January 2008Active
Flat 23 Highcroft, North Hill, Highgate, London, N6 4RD

Director22 May 2000Active
36, Spelding Drive, Standish Lower Ground, Wigan, England, WN6 8LW

Director27 September 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 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
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-27Officers

Termination director company with name termination date.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Officers

Termination director company with name termination date.

Download
2017-03-07Accounts

Accounts with accounts type total exemption full.

Download
2016-06-17Officers

Appoint person director company with name date.

Download
2016-06-17Officers

Termination director company with name termination date.

Download
2016-06-06Annual return

Annual return company with made up date no member list.

Download
2016-03-08Accounts

Accounts with accounts type total exemption full.

Download
2015-06-08Annual return

Annual return company with made up date no member list.

Download
2015-02-27Accounts

Accounts with accounts type total exemption full.

Download
2015-01-13Officers

Appoint person director company with name date.

Download
2014-11-17Officers

Appoint person director company with name date.

Download
2014-07-09Annual return

Annual return company with made up date no member list.

Download
2014-02-27Accounts

Accounts with accounts type total exemption full.

Download
2014-01-10Officers

Termination director company with name.

Download
2014-01-10Officers

Termination secretary company with name.

Download
2013-09-27Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.