Heavenly Designs Limited MIDDLESEX


Founded in 1999, Heavenly Designs, classified under reg no. 03699136 is an active company. Currently registered at 34 Victor Road HA2 6PZ, Middlesex the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Rajendra P., appointed on 21 January 1999. In addition, a secretary was appointed - Shalini P., appointed on 21 January 1999. As of 29 April 2024, there was 1 ex director - Urvashi P.. There were no ex secretaries.

Heavenly Designs Limited Address / Contact

Office Address 34 Victor Road
Office Address2 Harrow
Town Middlesex
Post code HA2 6PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03699136
Date of Incorporation Thu, 21st Jan 1999
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Shalini P.

Position: Secretary

Appointed: 21 January 1999

Rajendra P.

Position: Director

Appointed: 21 January 1999

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1999

Resigned: 21 January 1999

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 21 January 1999

Resigned: 21 January 1999

Urvashi P.

Position: Director

Appointed: 21 January 1999

Resigned: 12 March 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Rajendra P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Rajendra P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand5 4661 86456 324
Current Assets29 74134 34581 367
Debtors15 79624 00216 436
Net Assets Liabilities11 73812 23619 375
Other Debtors15 79624 00216 436
Property Plant Equipment15 56413 00610 524
Total Inventories8 4798 4798 607
Other
Accumulated Depreciation Impairment Property Plant Equipment162 273165 628168 110
Additions Other Than Through Business Combinations Property Plant Equipment 797 
Average Number Employees During Period333
Bank Borrowings  42 104
Bank Overdrafts2 6754 1269 164
Creditors30 76832 77328 518
Finance Lease Liabilities Present Value Total1 644  
Future Minimum Lease Payments Under Non-cancellable Operating Leases346 320310 820279 889
Increase From Depreciation Charge For Year Property Plant Equipment 3 3552 482
Net Current Assets Liabilities-1 0271 57252 849
Other Creditors1 4111 5001 260
Property Plant Equipment Gross Cost177 837178 634178 634
Provisions For Liabilities Balance Sheet Subtotal2 7992 3421 894
Taxation Social Security Payable12 8287 8914 179
Total Assets Less Current Liabilities14 53714 57863 373
Trade Creditors Trade Payables12 21019 25613 915
Amount Specific Advance Or Credit Directors9 1918 4896 859
Amount Specific Advance Or Credit Repaid In Period Directors 7021 630

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 11th, January 2024
Free Download (5 pages)

Company search

Advertisements