About

Registered Number: 03053944
Date of Incorporation: 05/05/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

Based in London, Heritage Architecture Ltd was established in 1995, it's status is listed as "Active". The companies directors are listed as Levrant, Susanna, Levrant, Stephen Geoffrey, Levrant, Susanna, Carruthers, Susan Claire, Nikolic, Carli, Speight, Sue-ellen, Levrant, Sandra at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVRANT, Stephen Geoffrey 05 May 1995 - 1
LEVRANT, Susanna 30 June 2015 - 1
LEVRANT, Sandra 05 May 1995 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
LEVRANT, Susanna 06 December 2013 - 1
CARRUTHERS, Susan Claire 17 December 1997 10 January 2005 1
NIKOLIC, Carli 23 December 2004 06 December 2013 1
SPEIGHT, Sue-Ellen 05 May 1995 17 December 1997 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 24 March 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 21 May 2015
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AP03 - Appointment of secretary 03 June 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 15 March 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 24 February 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 05 July 2003
AA - Annual Accounts 29 April 2003
AA - Annual Accounts 03 August 2002
287 - Change in situation or address of Registered Office 22 July 2002
363s - Annual Return 22 July 2002
363a - Annual Return 21 May 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 08 June 2000
395 - Particulars of a mortgage or charge 11 March 2000
395 - Particulars of a mortgage or charge 24 December 1999
AA - Annual Accounts 14 December 1999
363a - Annual Return 01 June 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 01 June 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
AA - Annual Accounts 11 March 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 13 May 1997
363s - Annual Return 14 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 December 1995
287 - Change in situation or address of Registered Office 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 November 2009 Outstanding

N/A

Debenture 17 November 2009 Outstanding

N/A

Legal mortgage 14 January 2000 Outstanding

N/A

Debenture 20 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.