COURTENAY HEART LIMITED

Register to unlock more data on OkredoRegister

COURTENAY HEART LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09090234

Incorporation date

17/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2014)
dot icon13/02/2026
Liquidators' statement of receipts and payments to 2025-12-10
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Statement of affairs
dot icon18/12/2024
Appointment of a voluntary liquidator
dot icon18/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/12/2024
Registered office address changed from 34 Anyards Road Cobham KT11 2LA England to 31st Floor 40 Bank Street London E14 5NR on 2024-12-18
dot icon08/11/2024
Total exemption full accounts made up to 2023-12-28
dot icon29/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon24/05/2023
Cessation of Harrison James Nall-Smith as a person with significant control on 2023-05-19
dot icon24/05/2023
Change of details for Mr Gary Martin Nall as a person with significant control on 2023-05-19
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon17/05/2023
Current accounting period extended from 2023-06-28 to 2023-12-28
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/12/2022
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 34 Anyards Road Cobham KT11 2LA on 2022-12-23
dot icon24/08/2022
Confirmation statement made on 2022-06-17 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-12
dot icon18/11/2021
Notification of Harrison James Nall-Smith as a person with significant control on 2021-07-02
dot icon18/11/2021
Change of details for Mr Gary Martin Nall as a person with significant control on 2021-07-02
dot icon05/10/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon05/10/2021
Resolutions
dot icon05/10/2021
Memorandum and Articles of Association
dot icon05/10/2021
Change of share class name or designation
dot icon05/10/2021
Particulars of variation of rights attached to shares
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon10/06/2020
Director's details changed for Mr Gary Martin Nall on 2020-06-08
dot icon10/06/2020
Change of details for Mr Gary Martin Nall as a person with significant control on 2020-06-08
dot icon09/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/07/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/09/2018
Compulsory strike-off action has been discontinued
dot icon06/09/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon27/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon10/10/2017
Notification of Gary Martin Nall as a person with significant control on 2016-04-06
dot icon16/08/2017
Confirmation statement made on 2017-06-17 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-29
dot icon14/07/2016
Total exemption small company accounts made up to 2015-06-29
dot icon21/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon16/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon17/08/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon17/06/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon+27.19 % *

* during past year

Cash in Bank

£385,623.00

Confirmation

dot iconLast made up date
28/12/2023
dot iconNext confirmation date
24/05/2025
dot iconLast change occurred
28/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
203.24K
-
0.00
303.18K
-
2022
5
470.00
-
0.00
385.62K
-
2022
5
470.00
-
0.00
385.62K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

470.00 £Descended-99.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

385.62K £Ascended27.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Martin Nall
Director
17/06/2014 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTENAY HEART LIMITED

COURTENAY HEART LIMITED is an(a) Liquidation company incorporated on 17/06/2014 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTENAY HEART LIMITED?

toggle

COURTENAY HEART LIMITED is currently Liquidation. It was registered on 17/06/2014 .

Where is COURTENAY HEART LIMITED located?

toggle

COURTENAY HEART LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does COURTENAY HEART LIMITED do?

toggle

COURTENAY HEART LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does COURTENAY HEART LIMITED have?

toggle

COURTENAY HEART LIMITED had 5 employees in 2022.

What is the latest filing for COURTENAY HEART LIMITED?

toggle

The latest filing was on 13/02/2026: Liquidators' statement of receipts and payments to 2025-12-10.