15 Healey Street Limited LONDON


Founded in 1988, 15 Healey Street, classified under reg no. 02279649 is an active company. Currently registered at 15 Healey Street NW1 8SR, London the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Mark N., Jean-Francois P. and Laura S.. In addition one secretary - Tanzi E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark N. who worked with the the firm until 5 September 2023.

15 Healey Street Limited Address / Contact

Office Address 15 Healey Street
Town London
Post code NW1 8SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02279649
Date of Incorporation Fri, 22nd Jul 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (390 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Mark N.

Position: Director

Appointed: 06 September 2023

Tanzi E.

Position: Secretary

Appointed: 05 March 2015

Jean-Francois P.

Position: Director

Appointed: 05 March 2015

Laura S.

Position: Director

Appointed: 07 January 2003

Mark N.

Position: Secretary

Appointed: 12 January 2023

Resigned: 05 September 2023

Alice N.

Position: Director

Appointed: 27 February 2012

Resigned: 12 January 2023

Catherine D.

Position: Director

Appointed: 01 December 2000

Resigned: 07 February 2012

Catherine C.

Position: Director

Appointed: 18 October 1996

Resigned: 01 December 2000

Rachel C.

Position: Director

Appointed: 22 July 1992

Resigned: 14 March 2001

Simon O.

Position: Director

Appointed: 22 July 1992

Resigned: 18 October 1996

Sidney B.

Position: Director

Appointed: 22 July 1992

Resigned: 05 March 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Net Assets Liabilities   3333
Property Plant Equipment2 6022 6022 6022 602   
Other
Version Production Software    11 
Accrued Liabilities Not Expressed Within Creditors Subtotal180      
Creditors2 5992 5992 5992 5992 5992 599 
Fixed Assets2 602  2 6022 6022 602 
Net Current Assets Liabilities-2 599-2 599-2 599-2 5992 5992 599 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal362      
Total Assets Less Current Liabilities333333 
Other Creditors2 5992 5992 5992 599   
Property Plant Equipment Gross Cost2 6022 6022 602    
Called Up Share Capital Not Paid Not Expressed As Current Asset     33
Number Shares Allotted      3
Par Value Share      1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search

Advertisements