A.F.HEATH & CO.(BUILDERS)LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4AB

Company number 00393539
Status Active
Incorporation Date 1 March 1945
Company Type Private Limited Company
Address 1 BRAMPTON LANE, LONDON, NW4 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of A.F.HEATH & CO.(BUILDERS)LIMITED are www.afheath.co.uk, and www.a-f-heath.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eight months. A F Heath Co Builders Limited is a Private Limited Company. The company registration number is 00393539. A F Heath Co Builders Limited has been working since 01 March 1945. The present status of the company is Active. The registered address of A F Heath Co Builders Limited is 1 Brampton Lane London Nw4 4ab. . PHILLIPS, Peter Anthony Myles is a Secretary of the company. PHILLIPS, Janice Marilyn is a Director of the company. PHILLIPS, Peter Anthony Myles is a Director of the company. PHILLIPS, Stacey Andrea Mia is a Director of the company. Secretary PHILLIPS, Rhoda has been resigned. Director PHILLIPS, Philip has been resigned. Director PHILLIPS, Rhoda has been resigned. The company operates in "Development of building projects".


a.f.heath & Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PHILLIPS, Peter Anthony Myles
Appointed Date: 02 April 2001

Director
PHILLIPS, Janice Marilyn
Appointed Date: 16 March 2005
73 years old

Director
PHILLIPS, Peter Anthony Myles
Appointed Date: 01 December 1993
61 years old

Director

Resigned Directors

Secretary
PHILLIPS, Rhoda
Resigned: 02 April 2001

Director
PHILLIPS, Philip
Resigned: 22 March 2000
105 years old

Director
PHILLIPS, Rhoda
Resigned: 20 June 2001
83 years old

Persons With Significant Control

Crossmill Securities Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.F.HEATH & CO.(BUILDERS)LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 30 June 2016
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500

16 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 90 more events
27 May 1987
Return made up to 31/12/86; full list of members

14 Apr 1987
Full accounts made up to 30 June 1986

23 Jul 1986
Particulars of mortgage/charge

04 Jul 1986
Full accounts made up to 30 June 1985

04 Jul 1986
Return made up to 31/12/85; full list of members

A.F.HEATH & CO.(BUILDERS)LIMITED Charges

10 June 1994
Legal charge
Delivered: 22 June 1994
Status: Satisfied on 24 July 1996
Persons entitled: Barclays Bank PLC
Description: 319 eastcote lane south harrow london borough of harrow t/n…
16 March 1994
Legal charge
Delivered: 6 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 mill hill broadway mill hill l/b of barnet t/n MX399775.
21 February 1992
Legal charge
Delivered: 28 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7,Sheldon road,edmonton,london borough of enfield title…
10 July 1990
Legal charge
Delivered: 17 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 sheldon road, l/b of enfield, title no ngl 235323.
11 July 1986
Legal charge
Delivered: 23 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 and 4, wellington square, hastings east sussex, title no…
21 August 1984
Legal charge
Delivered: 5 September 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 67 windus road hackney london N16 title no ln 45258.
2 August 1984
Legal charge
Delivered: 9 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 43 pretoria road tottenham N17.
24 November 1981
Legal charge
Delivered: 28 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 319 eastcote lane roxeth south harrow title…
18 April 1973
Legal mortgage
Delivered: 9 May 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 springdale road stoke newington a floating charge over…
5 April 1972
Mortgage
Delivered: 11 April 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 fontagne road stoke newington london N16. Floating charge…
31 May 1966
Inst of charge
Delivered: 17 June 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 262 queensbridge road, hackney, london.
31 May 1966
Inst of charge
Delivered: 17 June 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 260 queensbridge road, hackney, london.
29 July 1964
Inst of charge
Delivered: 14 August 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17, alvington crescent, dalston, london.
7 June 1963
Mortgage
Delivered: 27 June 1963
Status: Outstanding
Persons entitled: Stainford Mutual Insurance Society LTD
Description: 77 cayemove rd hackney london (site of).
11 March 1963
Inst of charge
Delivered: 25 March 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 sydner rd stoke newington london.