About

Registered Number: 03562584
Date of Incorporation: 13/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 347 Earlsfield Road, London, SW18 3DG,

 

London Heritage Ltd was registered on 13 May 1998 with its registered office in London, it's status at Companies House is "Active". Barker, Sharon, Carney, Helen, Church, Damian, Church, Vanessa Jane are listed as directors of the organisation. Currently we aren't aware of the number of employees at the London Heritage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Vanessa Jane 13 May 1998 17 October 2001 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Sharon 07 June 2004 03 June 2005 1
CARNEY, Helen 11 January 2006 30 May 2006 1
CHURCH, Damian 03 June 2005 09 January 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 16 May 2017
AD01 - Change of registered office address 25 April 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 16 June 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 18 June 2014
AD01 - Change of registered office address 05 February 2014
DISS40 - Notice of striking-off action discontinued 11 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 14 June 2013
MR01 - N/A 22 May 2013
MR01 - N/A 22 May 2013
DISS40 - Notice of striking-off action discontinued 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AA - Annual Accounts 26 September 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AD01 - Change of registered office address 18 June 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 17 March 2010
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 20 May 2009
395 - Particulars of a mortgage or charge 10 March 2009
AA - Annual Accounts 06 November 2008
225 - Change of Accounting Reference Date 05 August 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
AA - Annual Accounts 02 November 2007
287 - Change in situation or address of Registered Office 23 August 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 06 August 2004
RESOLUTIONS - N/A 06 August 2004
RESOLUTIONS - N/A 06 August 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
AA - Annual Accounts 01 November 2003
395 - Particulars of a mortgage or charge 25 July 2003
363s - Annual Return 10 June 2003
395 - Particulars of a mortgage or charge 12 April 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 30 October 2002
287 - Change in situation or address of Registered Office 17 October 2002
363s - Annual Return 28 May 2002
287 - Change in situation or address of Registered Office 14 March 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
RESOLUTIONS - N/A 28 October 2001
RESOLUTIONS - N/A 28 October 2001
RESOLUTIONS - N/A 28 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 11 August 1999
225 - Change of Accounting Reference Date 22 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
NEWINC - New incorporation documents 13 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2013 Outstanding

N/A

A registered charge 20 May 2013 Outstanding

N/A

Legal charge 11 July 2012 Outstanding

N/A

Legal & general charge 05 March 2009 Outstanding

N/A

Legal & general charge 21 December 2007 Outstanding

N/A

Assignment of rental income 21 December 2007 Outstanding

N/A

Legal & general charge 21 December 2007 Outstanding

N/A

Legal & general charge 21 December 2007 Outstanding

N/A

Legal & general charge 21 December 2007 Outstanding

N/A

Legal charge 29 April 2004 Fully Satisfied

N/A

Legal & general charge 17 July 2003 Fully Satisfied

N/A

Legal & general charge 04 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.