16 HEATH DRIVE (1995) LIMITED

Register to unlock more data on OkredoRegister

16 HEATH DRIVE (1995) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03104707

Incorporation date

21/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

16 Heath Drive, London NW3 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1995)
dot icon23/12/2025
Compulsory strike-off action has been discontinued
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon16/04/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon28/10/2024
Micro company accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-02-20 with updates
dot icon14/12/2023
Appointment of Mr Carlos Antonio Bayala as a director on 2023-12-14
dot icon14/12/2023
Appointment of Mr Gideon Jonathan Stone as a director on 2023-12-14
dot icon14/12/2023
Termination of appointment of Marina Podpolny as a director on 2023-12-14
dot icon14/03/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Registered office address changed from 16 16 Heath Drive Flat E London NW3 7SL England to 16 Heath Drive London NW3 7SL on 2023-03-09
dot icon09/03/2023
Termination of appointment of Stephen Rubinstein as a director on 2023-03-01
dot icon09/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-12-31
dot icon28/05/2021
Termination of appointment of Steven Futter as a director on 2021-05-28
dot icon16/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon01/01/2021
Micro company accounts made up to 2019-12-31
dot icon13/10/2020
Registered office address changed from Flat C 16 Heath Drive London NW3 7SL England to 16 16 Heath Drive Flat E London NW3 7SL on 2020-10-13
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2019
Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to Flat C 16 Heath Drive London NW3 7SL on 2019-07-24
dot icon24/07/2019
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2019-07-24
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/04/2018
Appointment of Mr Steven Futter as a director on 2018-04-10
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon16/02/2018
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2018-02-15
dot icon16/02/2018
Registered office address changed from 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Castle Gate Castle Street Hertford SG14 1HD on 2018-02-16
dot icon30/10/2017
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon07/07/2017
Appointment of Mrs Marina Podpolny as a director on 2017-06-30
dot icon07/06/2017
Termination of appointment of Aida Kondeati as a director on 2017-06-02
dot icon09/11/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Appointment of Aida Kondeati as a director
dot icon09/05/2016
Termination of appointment of Sundeep Kumar Sood as a director on 2015-09-24
dot icon14/04/2016
Appointment of Aida Kondeati as a director on 2016-01-28
dot icon14/04/2016
Termination of appointment of a director
dot icon02/04/2016
Registered office address changed from 16 Heath Drive London NW3 7SL to 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 2016-04-02
dot icon24/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Sundeep Kumar Sood as a director on 2015-09-24
dot icon16/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon05/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon13/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon02/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/04/2012
Termination of appointment of Robin Behroozi as a secretary
dot icon02/04/2012
Registered office address changed from the Hayloft Deerfold Court Besford Worcestershire WR8 9AN on 2012-04-02
dot icon26/03/2012
Termination of appointment of Keith Cole as a director
dot icon18/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon18/10/2011
Director's details changed for Keith Vincent Cole on 2011-01-01
dot icon22/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/09/2010
Secretary's details changed for Robin Behroozi on 2010-09-27
dot icon30/09/2010
Registered office address changed from Flat 54 22 Park Crecent London W1B 1PE on 2010-09-30
dot icon30/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2009-09-21
dot icon25/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/10/2008
Return made up to 21/09/08; full list of members
dot icon23/10/2008
Appointment terminated director michelle poole
dot icon23/10/2008
Appointment terminated director carlo loffredo
dot icon23/10/2008
Appointment terminated secretary stephen rubinstein
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/10/2008
Secretary appointed robin behroozi
dot icon17/10/2008
Registered office changed on 17/10/2008 from 16 heath drive hampstead london NW3 7SL
dot icon05/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/10/2007
Return made up to 21/09/07; no change of members
dot icon06/03/2007
New director appointed
dot icon04/01/2007
Secretary resigned;director resigned
dot icon28/12/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon17/10/2006
Return made up to 21/09/06; full list of members
dot icon11/10/2006
New director appointed
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 21/09/05; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/10/2004
Return made up to 21/09/04; full list of members
dot icon12/10/2004
Director resigned
dot icon11/11/2003
Return made up to 21/09/03; full list of members; amend
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/10/2003
Return made up to 21/09/03; full list of members
dot icon02/11/2002
Return made up to 21/09/02; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/10/2002
Director resigned
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/10/2001
Return made up to 21/09/01; full list of members
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New secretary appointed;new director appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Secretary resigned;director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Return made up to 21/09/00; full list of members
dot icon15/11/1999
Full accounts made up to 1998-12-31
dot icon15/11/1999
Return made up to 21/09/99; full list of members
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon16/10/1998
Return made up to 21/09/98; full list of members
dot icon09/01/1998
New director appointed
dot icon04/12/1997
Full accounts made up to 1996-12-31
dot icon26/11/1997
Return made up to 21/09/97; full list of members
dot icon30/09/1997
Director resigned
dot icon10/10/1996
Return made up to 21/09/96; full list of members
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon26/04/1996
Accounting reference date notified as 31/12
dot icon26/04/1996
New director appointed
dot icon26/04/1996
New secretary appointed;new director appointed
dot icon26/04/1996
Ad 11/10/95--------- £ si 5@1=5 £ ic 2/7
dot icon26/04/1996
New director appointed
dot icon02/10/1995
Director resigned
dot icon02/10/1995
Secretary resigned
dot icon21/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.52K
-
0.00
-
-
2022
0
26.26K
-
0.00
-
-
2022
0
26.26K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.26K £Ascended22.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARIES LTD
Nominee Secretary
21/09/1995 - 21/09/1995
1396
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
15/02/2018 - 24/07/2019
67
Cole, Keith Vincent
Director
01/01/2007 - 20/02/2012
5
NOMINEE DIRECTORS LTD
Nominee Director
21/09/1995 - 21/09/1995
1143
Loffredo, Carlo
Director
11/10/1995 - 02/01/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 HEATH DRIVE (1995) LIMITED

16 HEATH DRIVE (1995) LIMITED is an(a) Active company incorporated on 21/09/1995 with the registered office located at 16 Heath Drive, London NW3 7SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 16 HEATH DRIVE (1995) LIMITED?

toggle

16 HEATH DRIVE (1995) LIMITED is currently Active. It was registered on 21/09/1995 .

Where is 16 HEATH DRIVE (1995) LIMITED located?

toggle

16 HEATH DRIVE (1995) LIMITED is registered at 16 Heath Drive, London NW3 7SL.

What does 16 HEATH DRIVE (1995) LIMITED do?

toggle

16 HEATH DRIVE (1995) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 HEATH DRIVE (1995) LIMITED?

toggle

The latest filing was on 23/12/2025: Compulsory strike-off action has been discontinued.