A.F.HEATH & CO.(BUILDERS)LIMITED

Register to unlock more data on OkredoRegister

A.F.HEATH & CO.(BUILDERS)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00393539

Incorporation date

01/03/1945

Size

Dormant

Contacts

Registered address

Registered address

1 Brampton Lane, London NW4 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon06/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon11/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon08/08/2024
Application to strike the company off the register
dot icon08/08/2024
Withdraw the company strike off application
dot icon19/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon24/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon08/12/2018
Satisfaction of charge 4 in full
dot icon07/12/2018
Satisfaction of charge 3 in full
dot icon06/12/2018
Satisfaction of charge 14 in full
dot icon06/12/2018
Satisfaction of charge 1 in full
dot icon06/12/2018
Satisfaction of charge 2 in full
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon29/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon14/10/2014
Director's details changed for Peter Anthony Myles Phillips on 2013-09-01
dot icon14/10/2014
Director's details changed for Ms Stacey Andrea Mia Phillips on 2013-09-01
dot icon14/10/2014
Registered office address changed from 1 Brampton Lane London NW4 4AB England to 1 Brampton Lane London NW4 4AB on 2014-10-14
dot icon14/10/2014
Registered office address changed from Edelman House 1238 High Road Whetstone London. N20 0LH to 1 Brampton Lane London NW4 4AB on 2014-10-14
dot icon25/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon27/10/2011
Director's details changed for Janice Marilyn Phillips on 2011-07-30
dot icon27/10/2011
Secretary's details changed for Peter Anthony Myles Phillips on 2011-07-30
dot icon27/10/2011
Director's details changed for Ms Stacey Andrea Mia Phillips on 2011-07-30
dot icon27/10/2011
Director's details changed for Peter Anthony Myles Phillips on 2011-07-30
dot icon06/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon06/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon20/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/08/2008
Return made up to 31/07/08; full list of members
dot icon21/07/2008
Director and secretary's change of particulars / peter phillips / 25/06/2008
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon29/11/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/09/2007
Return made up to 31/07/07; full list of members
dot icon03/09/2007
Secretary's particulars changed;director's particulars changed
dot icon07/08/2006
Return made up to 31/07/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon22/09/2005
Return made up to 31/07/05; full list of members
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Director's particulars changed
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon04/10/2004
Return made up to 31/07/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-06-30
dot icon29/09/2003
Return made up to 31/07/03; full list of members
dot icon07/08/2003
Director's particulars changed
dot icon07/08/2003
Secretary's particulars changed;director's particulars changed
dot icon21/11/2002
Full accounts made up to 2002-06-30
dot icon17/10/2002
Secretary's particulars changed;director's particulars changed
dot icon02/09/2002
Return made up to 31/07/02; full list of members
dot icon17/12/2001
Full accounts made up to 2001-06-30
dot icon25/09/2001
Return made up to 31/07/01; full list of members
dot icon25/09/2001
Director resigned
dot icon17/04/2001
Secretary resigned
dot icon17/04/2001
New secretary appointed
dot icon25/01/2001
Full accounts made up to 2000-06-30
dot icon21/09/2000
Return made up to 31/07/00; full list of members
dot icon08/06/2000
Director's particulars changed
dot icon08/06/2000
Director's particulars changed
dot icon12/05/2000
Full accounts made up to 1999-06-30
dot icon05/05/2000
Director resigned
dot icon28/09/1999
Return made up to 31/07/99; full list of members
dot icon06/04/1999
Full accounts made up to 1998-06-30
dot icon04/09/1998
Return made up to 31/07/98; no change of members
dot icon10/03/1998
Full accounts made up to 1997-06-30
dot icon21/08/1997
Return made up to 31/07/97; no change of members
dot icon02/01/1997
Full accounts made up to 1996-06-30
dot icon08/09/1996
Director's particulars changed
dot icon30/08/1996
Director's particulars changed
dot icon08/08/1996
Return made up to 31/07/96; full list of members
dot icon24/07/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Full accounts made up to 1995-06-30
dot icon15/08/1995
Return made up to 31/07/95; full list of members
dot icon15/08/1995
Location of register of members address changed
dot icon09/02/1995
Full accounts made up to 1994-06-30
dot icon01/09/1994
Return made up to 31/07/94; full list of members
dot icon22/06/1994
Particulars of mortgage/charge
dot icon07/04/1994
Ad 01/12/93--------- £ si [email protected]=497 £ ic 2/499
dot icon06/04/1994
Particulars of mortgage/charge
dot icon12/03/1994
New director appointed
dot icon02/02/1994
Full accounts made up to 1993-06-30
dot icon21/08/1993
Return made up to 31/07/93; full list of members
dot icon21/08/1993
Director's particulars changed
dot icon10/11/1992
Full accounts made up to 1992-06-30
dot icon16/09/1992
Return made up to 31/07/92; full list of members
dot icon28/02/1992
Particulars of mortgage/charge
dot icon03/10/1991
Return made up to 31/07/91; full list of members
dot icon03/10/1991
Full accounts made up to 1991-06-30
dot icon18/10/1990
Full accounts made up to 1990-06-30
dot icon18/10/1990
Return made up to 31/08/90; full list of members
dot icon24/08/1990
New director appointed
dot icon17/07/1990
Particulars of mortgage/charge
dot icon14/02/1990
Registered office changed on 14/02/90 from: premier house 309 ballards lane london N12 8NE
dot icon11/09/1989
Full accounts made up to 1989-06-30
dot icon11/09/1989
Return made up to 31/07/89; full list of members
dot icon11/11/1988
Full accounts made up to 1988-06-30
dot icon11/11/1988
Return made up to 31/10/88; full list of members
dot icon11/10/1988
Full accounts made up to 1987-06-30
dot icon06/09/1988
Registered office changed on 06/09/88 from: 74 stamford hill, london N16
dot icon18/08/1988
Return made up to 31/12/87; full list of members
dot icon27/05/1987
Return made up to 31/12/86; full list of members
dot icon14/04/1987
Full accounts made up to 1986-06-30
dot icon23/07/1986
Particulars of mortgage/charge
dot icon04/07/1986
Full accounts made up to 1985-06-30
dot icon04/07/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Janice Marilyn
Director
16/03/2005 - Present
5
Phillips, Peter Anthony Myles
Director
01/12/1993 - Present
15
Phillips, Peter Anthony Myles
Secretary
02/04/2001 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.F.HEATH & CO.(BUILDERS)LIMITED

A.F.HEATH & CO.(BUILDERS)LIMITED is an(a) Dissolved company incorporated on 01/03/1945 with the registered office located at 1 Brampton Lane, London NW4 4AB. There are currently 3 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 A.F.HEATH & CO.(BUILDERS)LIMITED?

toggle

A.F.HEATH & CO.(BUILDERS)LIMITED is currently Dissolved. It was registered on 01/03/1945 and dissolved on 06/01/2026.

Where is A.F.HEATH & CO.(BUILDERS)LIMITED located?

toggle

A.F.HEATH & CO.(BUILDERS)LIMITED is registered at 1 Brampton Lane, London NW4 4AB.

What does A.F.HEATH & CO.(BUILDERS)LIMITED do?

toggle

A.F.HEATH & CO.(BUILDERS)LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A.F.HEATH & CO.(BUILDERS)LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via compulsory strike-off.