HEATHDEAL LIMITED

Register to unlock more data on OkredoRegister

HEATHDEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03122173

Incorporation date

06/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 South Lambeth Road, Vauxhall, London SW8 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Registration of charge 031221730005, created on 2025-11-06
dot icon17/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon14/04/2025
Director's details changed for Mr Karim Bhimji on 2025-03-31
dot icon14/04/2025
Director's details changed for Mrs Zenobya Bhinji on 2025-03-31
dot icon14/04/2025
Director's details changed for Mrs Shamina Jetha on 2025-03-31
dot icon14/04/2025
Director's details changed for Mr Hanif Bhimji on 2025-03-31
dot icon14/04/2025
Director's details changed for Mrs Zenobya Bhinji on 2025-03-31
dot icon20/03/2025
Director's details changed for Mrs Zenobya Bhinji on 2025-03-20
dot icon19/03/2025
Director's details changed for Mrs Shamina Jetha on 2025-03-19
dot icon19/03/2025
Director's details changed for Mrs Zenobya Bhinji on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Karim Bhimji on 2025-03-19
dot icon19/03/2025
Director's details changed for Mrs Shamina Jetha on 2025-03-19
dot icon04/12/2024
Director's details changed for Mrs Shamina Jetha on 2024-12-04
dot icon04/12/2024
Director's details changed for Mrs Zenobya Bhinji on 2024-12-04
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon14/03/2023
Appointment of Mr Hanif Bhimji as a director on 2023-02-10
dot icon14/03/2023
Appointment of Mrs Shamina Jetha as a director on 2023-02-10
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/11/2022
Notification of Kaz (Holdings) Limited as a person with significant control on 2022-11-08
dot icon28/11/2022
Cessation of Karim Bhimji as a person with significant control on 2022-11-08
dot icon28/11/2022
Cessation of Zenobya Bhimji as a person with significant control on 2022-11-08
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* 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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
36.29M
-
0.00
1.61M
-
2022
14
36.11M
-
0.00
2.14M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhimji, Karim
Director
28/06/1996 - Present
17
Jetha, Shamina
Director
10/02/2023 - Present
13
Bhimji, Hanif
Director
10/02/2023 - Present
16
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/11/1995 - 27/06/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/11/1995 - 27/06/1996
36021

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About HEATHDEAL LIMITED

HEATHDEAL LIMITED is an(a) Active company incorporated on 06/11/1995 with the registered office located at 87 South Lambeth Road, Vauxhall, London SW8 1RN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHDEAL LIMITED?

toggle

HEATHDEAL LIMITED is currently Active. It was registered on 06/11/1995 .

Where is HEATHDEAL LIMITED located?

toggle

HEATHDEAL LIMITED is registered at 87 South Lambeth Road, Vauxhall, London SW8 1RN.

What does HEATHDEAL LIMITED do?

toggle

HEATHDEAL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for HEATHDEAL LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.