About

Registered Number: 02535191
Date of Incorporation: 29/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 28 Church Road, Stanmore, Middlesex, HA7 4XR

 

The Heathgate Group Ltd was founded on 29 August 1990, it's status at Companies House is "Active". Harris, Muriel Jocelyn, Harris, Vivienne Ann are listed as the directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Muriel Jocelyn 31 October 2001 11 July 2003 1
HARRIS, Vivienne Ann N/A 15 August 2003 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 August 2017
CH01 - Change of particulars for director 29 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 28 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG01 - Particulars of a mortgage or charge 09 October 2012
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 06 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 26 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 13 August 2010
DISS40 - Notice of striking-off action discontinued 06 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 30 September 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AAMD - Amended Accounts 02 December 2008
AA - Annual Accounts 27 October 2008
363s - Annual Return 21 October 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 12 July 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 28 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2005
363s - Annual Return 06 December 2004
287 - Change in situation or address of Registered Office 26 August 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 14 June 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 August 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 01 July 1998
288c - Notice of change of directors or secretaries or in their particulars 17 April 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 04 July 1997
288c - Notice of change of directors or secretaries or in their particulars 14 May 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 02 July 1996
288 - N/A 26 October 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 20 February 1995
363a - Annual Return 10 November 1994
AA - Annual Accounts 17 June 1994
395 - Particulars of a mortgage or charge 14 June 1994
287 - Change in situation or address of Registered Office 14 March 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 13 October 1992
RESOLUTIONS - N/A 13 March 1992
RESOLUTIONS - N/A 13 March 1992
RESOLUTIONS - N/A 13 March 1992
AA - Annual Accounts 13 March 1992
287 - Change in situation or address of Registered Office 12 December 1991
363b - Annual Return 12 December 1991
CERTNM - Change of name certificate 14 January 1991
CERTNM - Change of name certificate 14 January 1991
RESOLUTIONS - N/A 11 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1990
288 - N/A 17 October 1990
NEWINC - New incorporation documents 29 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2012 Outstanding

N/A

Deed of deposit 31 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.