16 Heath Drive (1995) Limited LONDON


Founded in 1995, 16 Heath Drive (1995), classified under reg no. 03104707 is an active company. Currently registered at 16 Heath Drive NW3 7SL, London the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Gideon S., Carlos B.. Of them, Gideon S., Carlos B. have been with the company the longest, being appointed on 14 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

16 Heath Drive (1995) Limited Address / Contact

Office Address 16 Heath Drive
Town London
Post code NW3 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03104707
Date of Incorporation Thu, 21st Sep 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Gideon S.

Position: Director

Appointed: 14 December 2023

Carlos B.

Position: Director

Appointed: 14 December 2023

Steven F.

Position: Director

Appointed: 10 April 2018

Resigned: 28 May 2021

Hurford Salvi Carr Property Management Limited

Position: Corporate Secretary

Appointed: 15 February 2018

Resigned: 24 July 2019

Marina P.

Position: Director

Appointed: 30 June 2017

Resigned: 14 December 2023

Aida K.

Position: Director

Appointed: 28 January 2016

Resigned: 02 June 2017

Robin B.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 March 2012

Keith C.

Position: Director

Appointed: 01 January 2007

Resigned: 20 February 2012

Stephen R.

Position: Secretary

Appointed: 19 December 2006

Resigned: 01 January 2008

Stephen R.

Position: Director

Appointed: 01 July 2006

Resigned: 01 March 2023

Sundeep S.

Position: Director

Appointed: 01 February 2006

Resigned: 24 September 2015

Neil B.

Position: Director

Appointed: 15 December 2000

Resigned: 19 December 2006

Neil B.

Position: Secretary

Appointed: 15 December 2000

Resigned: 19 December 2006

Michelle P.

Position: Director

Appointed: 01 October 2000

Resigned: 02 January 2008

Nasrin F.

Position: Director

Appointed: 06 December 1997

Resigned: 01 October 2000

William G.

Position: Director

Appointed: 11 October 1995

Resigned: 29 July 2002

Robin B.

Position: Director

Appointed: 11 October 1995

Resigned: 15 December 2000

Robin B.

Position: Secretary

Appointed: 11 October 1995

Resigned: 15 December 2000

Carlo L.

Position: Director

Appointed: 11 October 1995

Resigned: 02 January 2008

Jerry O.

Position: Director

Appointed: 11 October 1995

Resigned: 06 November 2003

Philip W.

Position: Director

Appointed: 11 October 1995

Resigned: 26 August 1997

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 21 September 1995

Resigned: 21 September 1995

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 21 September 1995

Resigned: 21 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 88413 3044 005      
Balance Sheet
Cash Bank In Hand9 8849 667       
Current Assets9 88410 3855558 27031 21817 89822 684
Debtors 718       
Tangible Fixed Assets4 0004 000       
Net Assets Liabilities  4 0054 0054 00511 83423 02421 51926 261
Net Assets Liabilities Including Pension Asset Liability 13 3044 005      
Reserves/Capital
Called Up Share Capital55       
Profit Loss Account Reserve9 8799 298       
Shareholder Funds13 88413 3044 005      
Other
Creditors Due Within One Year 1 081       
Net Current Assets Liabilities9 8849 3045557 82919 01917 51422 256
Number Shares Allotted 5       
Par Value Share 5       
Share Capital Allotted Called Up Paid55       
Share Premium Account4 0004 000       
Tangible Fixed Assets Cost Or Valuation4 000        
Total Assets Less Current Liabilities13 88413 3044 0054 0054 00511 83423 02521 51926 261
Called Up Share Capital Not Paid Not Expressed As Current Asset    55555
Creditors     44112 199384428
Fixed Assets 4 0004 0004 0004 0004 0004 0004 0004 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, March 2023
Free Download (3 pages)

Company search