About

Registered Number: 03516097
Date of Incorporation: 24/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Heartwell Ltd was setup in 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Heartwell Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA01 - Change of accounting reference date 16 March 2020
AA01 - Change of accounting reference date 19 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 05 April 2019
AA01 - Change of accounting reference date 18 March 2019
AA01 - Change of accounting reference date 16 March 2019
AA01 - Change of accounting reference date 18 December 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 01 March 2018
AA01 - Change of accounting reference date 19 December 2017
TM01 - Termination of appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 24 April 2017
AA01 - Change of accounting reference date 16 March 2017
AA01 - Change of accounting reference date 16 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 12 May 2016
AA01 - Change of accounting reference date 16 March 2016
AP01 - Appointment of director 05 January 2016
AA01 - Change of accounting reference date 20 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 May 2015
AP04 - Appointment of corporate secretary 09 April 2015
AA01 - Change of accounting reference date 19 March 2015
AA01 - Change of accounting reference date 21 December 2014
AA - Annual Accounts 15 October 2014
AA01 - Change of accounting reference date 19 March 2014
AR01 - Annual Return 18 March 2014
AA01 - Change of accounting reference date 21 December 2013
MR04 - N/A 10 October 2013
MR01 - N/A 09 October 2013
MR01 - N/A 09 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 18 March 2013
AA01 - Change of accounting reference date 18 March 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 May 2010
AP01 - Appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 09 January 2009
RESOLUTIONS - N/A 18 February 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 27 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
363a - Annual Return 04 March 2005
225 - Change of Accounting Reference Date 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
363a - Annual Return 12 March 2004
AA - Annual Accounts 14 February 2004
363a - Annual Return 01 April 2003
353 - Register of members 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
AA - Annual Accounts 31 January 2003
395 - Particulars of a mortgage or charge 03 September 2002
395 - Particulars of a mortgage or charge 03 September 2002
363a - Annual Return 15 April 2002
AA - Annual Accounts 30 January 2002
287 - Change in situation or address of Registered Office 26 March 2001
363a - Annual Return 23 March 2001
AA - Annual Accounts 29 January 2001
AA - Annual Accounts 22 June 2000
363a - Annual Return 05 April 2000
225 - Change of Accounting Reference Date 22 November 1999
363a - Annual Return 22 March 1999
288c - Notice of change of directors or secretaries or in their particulars 18 March 1999
288c - Notice of change of directors or secretaries or in their particulars 18 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
395 - Particulars of a mortgage or charge 10 April 1998
395 - Particulars of a mortgage or charge 10 April 1998
RESOLUTIONS - N/A 07 April 1998
287 - Change in situation or address of Registered Office 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2013 Outstanding

N/A

A registered charge 08 October 2013 Outstanding

N/A

Legal charge 16 September 2005 Outstanding

N/A

Debenture (floating charge) 02 September 2002 Outstanding

N/A

Legal charge 02 September 2002 Outstanding

N/A

Deed of rental assignment 07 April 1998 Outstanding

N/A

Commercial mortgage 07 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.