About

Registered Number: 05242934
Date of Incorporation: 27/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 10 Queen Street Place, London, EC4R 1AG,

 

Based in London, Heavenly Homes London Ltd was registered on 27 September 2004, it's status is listed as "Active". The companies directors are listed as Dillon, Joan, Carley, Damien.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLEY, Damien 01 October 2004 21 May 2012 1
Secretary Name Appointed Resigned Total Appointments
DILLON, Joan 01 October 2004 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 31 July 2020
PSC01 - N/A 13 July 2020
PSC09 - N/A 10 July 2020
MR04 - N/A 09 July 2020
MR04 - N/A 09 July 2020
MR04 - N/A 09 July 2020
MR04 - N/A 09 July 2020
MR04 - N/A 09 July 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 05 February 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
DISS16(SOAS) - N/A 09 January 2018
AD01 - Change of registered office address 18 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 27 September 2017
PSC08 - N/A 12 September 2017
PSC09 - N/A 12 September 2017
CH01 - Change of particulars for director 24 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 27 October 2016
AD01 - Change of registered office address 21 January 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 27 October 2015
MR04 - N/A 22 October 2015
MR01 - N/A 07 October 2015
MR01 - N/A 07 October 2015
AA01 - Change of accounting reference date 30 June 2015
MR04 - N/A 31 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 15 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 13 October 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 19 March 2009
395 - Particulars of a mortgage or charge 11 March 2009
287 - Change in situation or address of Registered Office 07 February 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 04 September 2008
395 - Particulars of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
395 - Particulars of a mortgage or charge 21 January 2008
363s - Annual Return 24 October 2007
395 - Particulars of a mortgage or charge 23 May 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 25 October 2006
395 - Particulars of a mortgage or charge 20 July 2006
363s - Annual Return 11 January 2006
CERTNM - Change of name certificate 06 October 2005
225 - Change of Accounting Reference Date 15 July 2005
287 - Change in situation or address of Registered Office 13 May 2005
395 - Particulars of a mortgage or charge 15 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2015 Outstanding

N/A

A registered charge 06 October 2015 Outstanding

N/A

Legal charge 17 August 2011 Fully Satisfied

N/A

Legal charge 05 March 2009 Fully Satisfied

N/A

Legal charge 26 August 2008 Fully Satisfied

N/A

Third party legal charge 18 January 2008 Fully Satisfied

N/A

Legal charge 22 May 2007 Fully Satisfied

N/A

Legal charge 14 July 2006 Fully Satisfied

N/A

Legal mortgage 26 October 2004 Fully Satisfied

N/A

Mortgage debenture 26 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.