About

Registered Number: 06713680
Date of Incorporation: 02/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Heath House, 264 Burlington Road, New Malden, Surrey, KT3 4NN

 

Robert Heath Group Ltd was founded on 02 October 2008 and has its registered office in New Malden in Surrey, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 02 October 2008 02 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 04 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 13 October 2017
MR04 - N/A 22 June 2017
MR04 - N/A 22 June 2017
AA - Annual Accounts 07 April 2017
MR01 - N/A 29 November 2016
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 13 October 2016
MR01 - N/A 01 July 2016
AA01 - Change of accounting reference date 29 June 2016
MR01 - N/A 16 March 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2012
AA - Annual Accounts 09 July 2012
AD01 - Change of registered office address 24 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 07 July 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2009
AR01 - Annual Return 09 November 2009
225 - Change of Accounting Reference Date 13 January 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
NEWINC - New incorporation documents 02 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2016 Outstanding

N/A

A registered charge 29 June 2016 Fully Satisfied

N/A

A registered charge 02 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.