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.
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 |
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 |
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 |