About

Registered Number: 00766637
Date of Incorporation: 05/07/1963 (60 years and 8 months ago)
Company Status: Active
Registered Address: Royds Withy King, 69, Carter Lane, London, EC4V 5EQ,

 

Having been setup in 1963, Heatrod Elements Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are Fredriksson, Ulf Christer, Hansson, Hans Torsten, Lindquist, Torsten Gert Erik, Beckitt, Shirley Elsie, Barrow, John Lendon, Hunt, Andrew, Rix, Alan, Scholes, Denis Herbert Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREDRIKSSON, Ulf Christer 01 July 2004 - 1
HANSSON, Hans Torsten 01 July 2004 - 1
LINDQUIST, Torsten Gert Erik 01 July 2004 - 1
BARROW, John Lendon N/A 31 July 1994 1
HUNT, Andrew N/A 24 February 2009 1
RIX, Alan 06 July 2009 01 January 2013 1
SCHOLES, Denis Herbert Patrick N/A 31 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BECKITT, Shirley Elsie N/A 07 May 1995 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH04 - Change of particulars for corporate secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 06 November 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 01 November 2007
CERTNM - Change of name certificate 23 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
363a - Annual Return 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 10 January 2006
AUD - Auditor's letter of resignation 21 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 20 July 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 17 June 2004
363s - Annual Return 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2004
AAMD - Amended Accounts 02 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 04 December 2002
225 - Change of Accounting Reference Date 11 November 2002
363s - Annual Return 20 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
395 - Particulars of a mortgage or charge 11 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2001
395 - Particulars of a mortgage or charge 14 November 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 October 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 October 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 23 February 2001
395 - Particulars of a mortgage or charge 15 December 2000
AA - Annual Accounts 10 May 2000
395 - Particulars of a mortgage or charge 21 March 2000
395 - Particulars of a mortgage or charge 03 March 2000
395 - Particulars of a mortgage or charge 18 February 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 19 May 1998
288c - Notice of change of directors or secretaries or in their particulars 04 March 1998
363s - Annual Return 16 February 1998
288b - Notice of resignation of directors or secretaries 29 August 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 24 May 1995
288 - N/A 18 May 1995
363s - Annual Return 29 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 10 December 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 31 January 1994
363s - Annual Return 09 February 1993
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 03 April 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 22 February 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
288 - N/A 01 February 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 22 June 1987
363 - Annual Return 24 June 1986
AA - Annual Accounts 31 May 1986
NEWINC - New incorporation documents 05 July 1963

Mortgages & Charges

Description Date Status Charge by
Charge over shares 07 January 2002 Fully Satisfied

N/A

Charge 25 October 2001 Fully Satisfied

N/A

Chattel mortgage 06 December 2000 Fully Satisfied

N/A

Debenture 03 March 2000 Fully Satisfied

N/A

Legal mortgage 01 March 2000 Fully Satisfied

N/A

Debenture 14 February 2000 Fully Satisfied

N/A

Legal charge 20 November 1984 Fully Satisfied

N/A

Charge 10 May 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.