About

Registered Number: 01969564
Date of Incorporation: 06/12/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG,

 

Based in London, Heath View (Properties) Ltd was registered on 06 December 1985. There are 7 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Idit 27 June 2016 - 1
ALEXANDER, Thea Johanna N/A 31 July 1997 1
CASSAB, Rene Roufall 31 July 1997 01 July 2004 1
CHEW, Walter 17 August 1998 12 August 2008 1
MOBBS, Elizabeth Jean N/A 17 August 1998 1
SAIDMAN, James Elliott 01 July 2004 27 June 2016 1
WU, Ho Yin 08 October 2010 04 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 04 August 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 25 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 20 September 2011
AP01 - Appointment of director 01 November 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 10 December 2009
AR01 - Annual Return 28 November 2009
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 10 October 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 19 December 2005
287 - Change in situation or address of Registered Office 29 November 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 28 October 2004
363a - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363a - Annual Return 20 October 2003
AA - Annual Accounts 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
AA - Annual Accounts 18 October 2002
363a - Annual Return 15 October 2002
AA - Annual Accounts 24 October 2001
363a - Annual Return 24 October 2001
363a - Annual Return 20 October 2000
AA - Annual Accounts 20 October 2000
363a - Annual Return 27 October 1999
AA - Annual Accounts 14 October 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 27 October 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
AA - Annual Accounts 26 October 1997
363a - Annual Return 26 October 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288c - Notice of change of directors or secretaries or in their particulars 20 January 1997
363a - Annual Return 20 January 1997
AA - Annual Accounts 25 October 1996
363x - Annual Return 14 March 1996
AA - Annual Accounts 09 October 1995
288 - N/A 14 January 1995
363x - Annual Return 25 November 1994
AA - Annual Accounts 25 October 1994
363x - Annual Return 03 November 1993
AA - Annual Accounts 03 November 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 02 November 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
AA - Annual Accounts 20 February 1992
288 - N/A 01 February 1992
363b - Annual Return 01 February 1992
363(287) - N/A 01 February 1992
AA - Annual Accounts 05 September 1991
363a - Annual Return 05 September 1991
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
288 - N/A 14 March 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
288 - N/A 08 December 1988
288 - N/A 29 April 1988
287 - Change in situation or address of Registered Office 08 March 1988
288 - N/A 08 March 1988
AA - Annual Accounts 21 December 1987
288 - N/A 21 December 1987
363 - Annual Return 21 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 October 1987
287 - Change in situation or address of Registered Office 02 June 1986
CERTNM - Change of name certificate 20 February 1986
NEWINC - New incorporation documents 06 December 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.