About

Registered Number: 04251231
Date of Incorporation: 12/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 8 Manchester Square, London, W1U 3PH

 

Based in London, Heidi Klein Ltd was founded on 12 July 2001, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Cullen, Timothy Edward, Klein, Penny, Gosman, Heidi, Lambert, Mark Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEIN, Penny 12 July 2001 - 1
LAMBERT, Mark Daniel 13 May 2002 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Timothy Edward 01 July 2015 - 1
GOSMAN, Heidi 12 July 2001 11 July 2010 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
PSC05 - N/A 09 December 2019
RESOLUTIONS - N/A 10 November 2019
AA - Annual Accounts 07 November 2019
AP01 - Appointment of director 31 October 2019
PSC05 - N/A 30 October 2019
SH01 - Return of Allotment of shares 30 October 2019
CS01 - N/A 14 August 2019
MR01 - N/A 03 June 2019
AA - Annual Accounts 01 October 2018
CH01 - Change of particulars for director 12 September 2018
CH01 - Change of particulars for director 12 September 2018
CS01 - N/A 13 August 2018
RESOLUTIONS - N/A 16 January 2018
SH01 - Return of Allotment of shares 08 January 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 04 April 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 26 July 2016
CH01 - Change of particulars for director 15 April 2016
AR01 - Annual Return 20 August 2015
AA01 - Change of accounting reference date 20 August 2015
AP03 - Appointment of secretary 16 July 2015
AD01 - Change of registered office address 15 July 2015
AP01 - Appointment of director 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AP01 - Appointment of director 15 July 2015
MR04 - N/A 16 June 2015
AA - Annual Accounts 07 June 2015
SH01 - Return of Allotment of shares 14 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 April 2014
AD01 - Change of registered office address 26 November 2013
RESOLUTIONS - N/A 25 November 2013
MEM/ARTS - N/A 25 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 07 June 2013
SH08 - Notice of name or other designation of class of shares 02 May 2013
RESOLUTIONS - N/A 17 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2012
SH08 - Notice of name or other designation of class of shares 17 December 2012
MG01 - Particulars of a mortgage or charge 07 December 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 04 January 2011
RESOLUTIONS - N/A 26 October 2010
SH01 - Return of Allotment of shares 26 October 2010
RESOLUTIONS - N/A 21 October 2010
SH06 - Notice of cancellation of shares 21 October 2010
SH03 - Return of purchase of own shares 21 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 04 March 2010
MG01 - Particulars of a mortgage or charge 11 January 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 22 August 2008
353 - Register of members 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
AA - Annual Accounts 30 May 2008
RESOLUTIONS - N/A 07 March 2008
AUD - Auditor's letter of resignation 12 November 2007
363a - Annual Return 15 September 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 30 May 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
RESOLUTIONS - N/A 04 December 2006
363a - Annual Return 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
225 - Change of Accounting Reference Date 04 January 2006
AA - Annual Accounts 11 October 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 10 October 2005
363a - Annual Return 28 September 2005
363a - Annual Return 28 September 2005
363a - Annual Return 28 September 2005
363a - Annual Return 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
353 - Register of members 31 August 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 08 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 June 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 08 December 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 09 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
RESOLUTIONS - N/A 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 2002
225 - Change of Accounting Reference Date 30 November 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
NEWINC - New incorporation documents 12 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2019 Outstanding

N/A

Debenture 04 December 2012 Outstanding

N/A

Rent deposit deed 21 December 2009 Fully Satisfied

N/A

Debenture 23 February 2004 Outstanding

N/A

Rent deposit deed 22 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.